Company NameSO4 Limited
DirectorsClifton Raymond Jacks and Philip Kelvryn Baynham
Company StatusLiquidation
Company Number02347432
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameClifton Raymond Jacks
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 1993(4 years after company formation)
Appointment Duration31 years, 2 months
RoleWater Technician
Correspondence AddressPO Box 157
Midland
Texas 79702
United States
Director NameMr Philip Kelvryn Baynham
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(5 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address1 Ridgeway
Lisvane
Cardiff
South Glamorgan
CF4 5RR
Wales
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed14 February 1993(4 years after company formation)
Appointment Duration31 years, 2 months
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Director NameGeorge Edward Cliff
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 April 1993)
RoleMgmt Consultant
Correspondence Address4 Smith Street
Lincoln
Lincolnshire
LN5 8HY
Director NameMr Colin John Cross
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 1995)
RoleProject Manager
Correspondence AddressCrown Farm
Broughton
Stockbridge
Hampshire
SO20 8DQ
Director NameRonald Free
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 1994)
RoleConsultant
Correspondence Address51 Yarborough Road
Lincoln
Lincolnshire
LN1 1HS

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years ago)
Next Accounts Due31 January 1993 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due28 February 2017 (overdue)

Filing History

24 April 1995Director resigned (4 pages)
24 April 1995Director resigned (4 pages)
11 April 1995Order of court to wind up (2 pages)
11 April 1995Order of court to wind up (2 pages)
10 April 1995Order of court to wind up (2 pages)
10 April 1995Order of court to wind up (2 pages)
7 April 1995Company name changed H2 only LIMITED\certificate issued on 10/04/95 (4 pages)
7 April 1995Company name changed H2 only LIMITED\certificate issued on 10/04/95 (4 pages)