Company NameSorbo Forty-Seven Limited
Company StatusDissolved
Company Number01710196
CategoryPrivate Limited Company
Incorporation Date28 March 1983(41 years ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)
Previous NameSubsea Umbilical Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Alan Charles Shepherd
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed30 July 1992(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 09 June 1998)
RoleSales Manager
Correspondence AddressPeartree House
Tavelu Lane
Marchwood
Hants
So4
Director NameRichard Charles Eva
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(14 years after company formation)
Appointment Duration1 year, 2 months (closed 09 June 1998)
RoleAccountant
Correspondence Address57 Coleridge Avenue
Yateley
Hampshire
GU46 6BJ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed30 July 1992(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 09 June 1998)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameAlan William Dawes
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleBusiness Executive
Correspondence AddressBelgravia Southwick Road
North Boarhunt
Fareham
Hampshire
PO17 6DJ
Director NameBrian Eastwell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 March 1997)
RoleManaging Director
Correspondence AddressLawn Tops
Gilsland
Carlisle
Northumberland
CA6 7EA
Director NameBenjamin Hughes
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address1 Warwickshire Drive
Belmont
Durham
County Durham
DH1 2LU
Director NameJames McConnell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 July 1995)
RoleChartered Engineer
Correspondence AddressBrewers House
Otterbourne
Winchester
Hampshire
Director NameIan James Paterson
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 July 1994)
RoleExecutive
Correspondence Address3 Millfield
Parbold
Lancashire

Location

Registered AddressBtr House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
24 November 1997Application for striking-off (1 page)
9 September 1997Return made up to 30/07/97; full list of members (5 pages)
9 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
16 April 1997Company name changed subsea umbilical systems LIMITED\certificate issued on 17/04/97 (2 pages)
26 July 1996Return made up to 30/07/96; full list of members (5 pages)
3 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 July 1995Return made up to 30/07/95; full list of members (30 pages)