Company NameSos Dormant (2) Limited
Company StatusDissolved
Company Number01462445
CategoryPrivate Limited Company
Incorporation Date21 November 1979(44 years, 6 months ago)
Dissolution Date11 September 2001 (22 years, 8 months ago)
Previous NameLyngrid Contracts Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAdrian John Bannister
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(20 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 11 September 2001)
RoleFinancial Director
Correspondence Address20 Lochside Road
Aberdeen
AB23 8AE
Scotland
Director NameKenneth Myles Scott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(20 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 11 September 2001)
RoleManaging Director
Correspondence AddressBalbarrie Lodge
Leslie
Aberdeenshire
AB52 6PQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusClosed
Appointed22 September 2000(20 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 11 September 2001)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Andrew Raymond Turner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 1993(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 January 1994)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressThe Barn Newhouse Farm Church Road
Crowle
Worcester
WR7 4AX
Director NameGrayston Central Services Limited (Corporation)
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed14 January 1993(13 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 22 September 2000)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road East Grindstead
West Sussex
RH19 1DY
Director NamePlant Nominees Limited (Corporation)
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed14 January 1993(13 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 22 September 2000)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Secretary NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1993(13 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 22 September 2000)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,283,489
Current Liabilities£3,283,489

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
9 April 2001Application for striking-off (1 page)
5 December 2000Secretary resigned;director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000New secretary appointed (1 page)
12 October 2000Company name changed lyngrid contracts LIMITED\certificate issued on 13/10/00 (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
12 September 2000Nc inc already adjusted 09/06/00 (2 pages)
12 September 2000Ad 09/06/00--------- £ si 3283489@1=3283489 £ ic 1000/3284489 (2 pages)
12 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 January 2000Return made up to 14/01/00; no change of members (5 pages)
30 September 1999Registered office changed on 30/09/99 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
20 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 January 1999Return made up to 14/01/99; no change of members (5 pages)
20 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Auditor's resignation (5 pages)
6 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 January 1998Return made up to 14/01/98; full list of members (8 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
26 January 1997Return made up to 14/01/97; full list of members (6 pages)
26 January 1997Director's particulars changed (1 page)
15 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Auditor's resignation (2 pages)
7 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 September 1996Full accounts made up to 30 March 1996 (10 pages)
11 September 1996Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page)
21 March 1996Return made up to 14/01/96; no change of members (4 pages)
8 August 1995Full accounts made up to 1 April 1995 (11 pages)