Company NameSorbo Fifty-Two Limited
DirectorsRachel Louise Spencer and Victoria Mary Hull
Company StatusDissolved
Company Number02068814
CategoryPrivate Limited Company
Incorporation Date30 October 1986(37 years, 6 months ago)
Previous NameRexnord (UK) Limited

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(16 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(19 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed28 September 1994(7 years, 11 months after company formation)
Appointment Duration29 years, 7 months
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameRobert Reeves Wallis
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1992(5 years, 6 months after company formation)
Appointment Duration11 years (resigned 13 May 2003)
RoleSenior Vice President Operations Rexnord Corp
Correspondence Address18720 Abbey Lane
Brookfield
Wi 53045
Foreign
Director NameKevin Oconnor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleService Centre Manager
Correspondence Address11 Devonshire Gardens
Tilehurst
Reading
Berkshire
RG3 6FW
Director NameJames Saxon Eastham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1992(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 April 1995)
RoleAssociate General Counsel Rexnord Corporation
Correspondence Address5109 North Lake Drive
Milwaukee
Wi 53217
Foreign
Secretary NameKevin Oconnor
NationalityBritish
StatusResigned
Appointed29 April 1992(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleCompany Director
Correspondence Address11 Devonshire Gardens
Tilehurst
Reading
Berkshire
RG3 6FW
Secretary NameColin Henderson
NationalityBritish
StatusResigned
Appointed29 April 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 1994)
RoleCompany Director
Correspondence AddressHawthorn Lodge Aldermaston Road
Pamber Green
Basingstoke
Hampshire
RG26 6AE
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameMagnus Russell Dick
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(8 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 May 2003)
RoleDirector And General Manager
Correspondence Address93 Birchy Leasowes Lane
Solihull
B90 1PW
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameDennis Alan Cruickshank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleFinance Controller
Correspondence Address5 Eustace Road
Merrow Park
Guildford
Surrey
GU4 7EB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£705,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2006Dissolved (1 page)
24 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2006Declaration of solvency (3 pages)
22 May 2006Appointment of a voluntary liquidator (1 page)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
3 May 2006Secretary's particulars changed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Director resigned (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 May 2004Return made up to 29/04/04; full list of members (5 pages)
14 November 2003Company name changed rexnord (uk) LIMITED\certificate issued on 14/11/03 (2 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Return made up to 29/04/03; full list of members (6 pages)
20 May 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 May 2002Return made up to 29/04/02; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 May 2001Return made up to 29/04/01; full list of members (5 pages)
6 April 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 May 2000Director resigned (1 page)
23 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
1 September 1999New director appointed (2 pages)
14 June 1999Return made up to 29/04/99; full list of members (8 pages)
9 June 1999Director resigned (1 page)
19 April 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
21 February 1999Full accounts made up to 31 December 1997 (15 pages)
1 February 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
21 May 1997Return made up to 29/04/97; no change of members (8 pages)
14 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1996Full accounts made up to 31 December 1995 (17 pages)
28 April 1996Return made up to 29/04/96; full list of members (9 pages)
15 November 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
15 November 1995Full accounts made up to 31 December 1994 (18 pages)
11 May 1995Director resigned (4 pages)
26 April 1995Return made up to 29/04/95; full list of members (16 pages)
1 September 1994New director appointed (2 pages)