Company NameMyers Sot Limited
Company StatusDissolved
Company Number03520393
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameThulium 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 NameDerek Myers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 03 December 2002)
RoleSalesman
Correspondence Address10 Blisworth Road
Roade
Northampton
Northamptonshire
NN7 2ND
Secretary NameClaire Myers
NationalityBritish
StatusClosed
Appointed16 March 1998(2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address10 Blisworth Road
Roade
Northampton
Northamptonshire
NN7 2ND
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(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£161,900
Gross Profit£44,389
Net Worth£1,046
Cash£1,044
Current Liabilities£19,951

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
15 March 2001Return made up to 02/03/01; full list of members (5 pages)
3 January 2001Full accounts made up to 31 March 2000 (6 pages)
18 September 2000Return made up to 02/03/00; full list of members (5 pages)
27 March 2000Full accounts made up to 31 March 1999 (6 pages)
12 March 1999Secretary's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
12 March 1999Return made up to 02/03/99; full list of members (5 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
25 March 1998Company name changed thulium sot LIMITED\certificate issued on 26/03/98 (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
2 March 1998Incorporation (12 pages)