Company NameREES Sot Limited
Company StatusDissolved
Company Number03487324
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 4 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameSelenium Sot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameArthur Albert Rees
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 23 October 2001)
RoleSalesman
Correspondence Address3 School Lane
Gaulby
Leicestershire
LE7 9BE
Secretary NameGillian Rees
NationalityBritish
StatusClosed
Appointed21 January 1998(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address3 School Lane
Gaulby
Leicestershire
LE7 9BE
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 New St Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£97,802
Gross Profit£21,242
Net Worth£10,002
Cash£8,004
Current Liabilities£3,244

Accounts

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

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
24 May 2001Application for striking-off (1 page)
28 November 2000Full accounts made up to 31 December 1999 (6 pages)
20 November 2000Return made up to 30/12/99; full list of members (6 pages)
22 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
21 January 1999Return made up to 30/12/98; full list of members (5 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998Director resigned (1 page)
30 January 1998New secretary appointed (2 pages)
27 January 1998Company name changed selenium sot LIMITED\certificate issued on 28/01/98 (3 pages)
30 December 1997Incorporation (12 pages)