Company NameWootton Sot Limited
Company StatusDissolved
Company Number03550982
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameAB Sot Limited

Directors

Director NameRichard Ernest Wootton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(2 weeks after company formation)
Appointment Duration3 years (closed 15 May 2001)
RoleSalesman
Correspondence Address62 Forest Road
New Ollerton
Newark
Nottinghamshire
NG22 9ST
Secretary NameCarole Ann Wootton
NationalityBritish
StatusClosed
Appointed07 May 1998(2 weeks after company formation)
Appointment Duration3 years (closed 15 May 2001)
RoleCompany Director
Correspondence Address62 Forest Road
New Ollerton
Newark
Nottinghamshire
NG22 9ST
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(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
Appointed23 April 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
18 July 2000Strike-off action suspended (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
29 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
9 November 1999Strike-off action suspended (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
14 May 1998Company name changed ab sot LIMITED\certificate issued on 15/05/98 (3 pages)
23 April 1998Incorporation (12 pages)