Company NameHaddow Sot Limited
Company StatusDissolved
Company Number03625592
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 7 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameAust 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 NameAlan Haddow
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1998(2 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (closed 18 June 2002)
RoleSalesman
Correspondence Address39 Lochaber Place
East Mains
East Kilbride
G74 4BA
Scotland
Secretary NameNicola Jane Beck
NationalityBritish
StatusClosed
Appointed18 September 1998(2 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (closed 18 June 2002)
RoleAccounts Clerk
Correspondence Address39 Lochaber Place
East Mains
East Kilbride
G74 4BA
Scotland
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 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
Appointed02 September 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£174,992
Net Worth£891
Cash£2,710
Current Liabilities£30,544

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
4 January 2001Return made up to 02/09/00; full list of members (5 pages)
25 August 2000Full accounts made up to 30 September 1999 (6 pages)
25 August 1999Return made up to 02/09/99; full list of members (5 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
14 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Company name changed aust sot LIMITED\certificate issued on 13/10/98 (3 pages)
2 September 1998Incorporation (12 pages)