Company NameSweet Disorder Limited
Company StatusDissolved
Company Number01910297
CategoryPrivate Limited Company
Incorporation Date1 May 1985(39 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy John Arnold
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1985(same day as company formation)
RoleCompany Director
Correspondence AddressThe Butts
Cherington
Shipston On Stour
Warwickshire
CV36 5HZ
Director NameMrs Judith Ann Arnold
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1985(same day as company formation)
RoleCompany Director
Correspondence AddressThe Butts
Cherington
Shipston On Stour
Warwickshire
CV36 5HZ
Secretary NameMrs Judith Ann Arnold
NationalityBritish
StatusClosed
Appointed20 March 1993(7 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressThe Butts
Cherington
Shipston On Stour
Warwickshire
CV36 5HZ
Director NameCarol Eona Helene Gilley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleAdvertising Executive
Correspondence AddressSt Rumbolds
Kings Sutton
Banbury
Oxon
Secretary NameJames George Woolway
NationalityBritish
StatusResigned
Appointed14 May 1992(7 years after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 1993)
RoleCompany Director
Correspondence Address13 Aston Close
Banbury
Oxfordshire
OX16 9TU

Location

Registered AddressSorted Personal Management
206 Canalot Studios
222 Canalot Studios
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,340
Current Liabilities£44,340

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 January 2008Application for striking-off (1 page)
5 November 2007Registered office changed on 05/11/07 from: the butts cherington shipston on stour warwickshire CV36 5HZ (1 page)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 May 2005Return made up to 14/05/04; no change of members (7 pages)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 June 2003Return made up to 14/05/03; no change of members (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 December 2000Return made up to 14/05/00; full list of members (8 pages)
23 June 2000Accounts for a small company made up to 30 June 1999 (8 pages)
18 May 1998Return made up to 14/05/98; full list of members
  • 363(287) ‐ Registered office changed on 18/05/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 May 1998Registered office changed on 18/05/98 from: the butts cheringtonh street, shipston-on-stour warwickshire CV36 5HZ (1 page)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 December 1997Ad 07/04/97--------- £ si 205@1 (2 pages)
2 December 1997Particulars of contract relating to shares (4 pages)
9 September 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
2 July 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1997Delivery ext'd 3 mth 31/12/97 (2 pages)
8 January 1997Ad 20/08/96--------- £ si 1@1 (2 pages)
8 January 1997Particulars of contract relating to shares (3 pages)
30 December 1996Full accounts made up to 31 December 1995 (14 pages)
16 December 1996Ad 20/08/96--------- £ si 1@1=1 £ ic 100/101 (2 pages)
2 August 1996£ nc 100/1000 24/07/96 (1 page)
2 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1996Full accounts made up to 31 December 1994 (14 pages)
25 June 1996Return made up to 14/05/96; full list of members (6 pages)
2 February 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
2 October 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
2 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 June 1995Accounts for a small company made up to 31 December 1993 (14 pages)
24 April 1990First Gazette notice for compulsory strike-off (1 page)