Company NameSopham Utilities Services Limited
Company StatusDissolved
Company Number05154407
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date18 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameDenis John Bunyan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(10 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 18 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dan Y Bryn
Pembrey
Burryport
Dyfed
SA16 0UU
Wales
Director NameMr Nigel Anthony Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityWelsh
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAel Y Bryn
Llansaint
Kidwelly
Carmarthenshire
SA17 5JD
Wales
Secretary NameAlison Mary Jones
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAel Y Bryn
Llansaint
Kidwelly
Carmarthenshire
SA17 5JD
Wales

Location

Registered Address100 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alison Jones
50.00%
Ordinary
1 at £1Dennis John Bunyan
50.00%
Ordinary

Financials

Year2014
Net Worth£4,570
Cash£5,792
Current Liabilities£52,450

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 December 2015Return of final meeting of creditors (14 pages)
18 December 2015Notice of final account prior to dissolution (14 pages)
18 December 2015Notice of final account prior to dissolution (14 pages)
13 February 2015Registered office address changed from 15 Dan Y Bryn Pembrey Burry Port Dyfed SA16 0UU United Kingdom to 100 Borough High Street London SE1 1LB on 13 February 2015 (2 pages)
13 February 2015Registered office address changed from 15 Dan Y Bryn Pembrey Burry Port Dyfed SA16 0UU United Kingdom to 100 Borough High Street London SE1 1LB on 13 February 2015 (2 pages)
12 February 2015Appointment of a liquidator (1 page)
12 February 2015Appointment of a liquidator (1 page)
21 February 2013Order of court to wind up (2 pages)
21 February 2013Order of court to wind up (2 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 2
(3 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 2
(3 pages)
8 June 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
29 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
29 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Denis John Bunyan on 1 November 2009 (2 pages)
12 October 2010Director's details changed for Denis John Bunyan on 1 November 2009 (2 pages)
12 October 2010Director's details changed for Denis John Bunyan on 1 November 2009 (2 pages)
15 September 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
15 September 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
4 August 2009Appointment terminated secretary alison jones (1 page)
4 August 2009Registered office changed on 04/08/2009 from ael y bryn 2 heol llansaint llansaint kidwelly carms SA17 5JD (1 page)
4 August 2009Appointment terminated secretary alison jones (1 page)
4 August 2009Registered office changed on 04/08/2009 from ael y bryn 2 heol llansaint llansaint kidwelly carms SA17 5JD (1 page)
28 July 2009Return made up to 15/06/09; full list of members (3 pages)
28 July 2009Return made up to 15/06/09; full list of members (3 pages)
2 May 2009Total exemption full accounts made up to 30 April 2008 (20 pages)
2 May 2009Total exemption full accounts made up to 30 April 2008 (20 pages)
22 August 2008Return made up to 15/06/08; full list of members (3 pages)
22 August 2008Return made up to 15/06/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 October 2007Return made up to 15/06/07; no change of members (6 pages)
16 October 2007Return made up to 15/06/07; no change of members (6 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 July 2006Return made up to 15/06/06; full list of members
  • 363(287) ‐ Registered office changed on 28/07/06
(6 pages)
28 July 2006Return made up to 15/06/06; full list of members
  • 363(287) ‐ Registered office changed on 28/07/06
(6 pages)
25 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
25 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 August 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/05
(6 pages)
10 August 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/05
(6 pages)
26 May 2005Director resigned (1 page)
26 May 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
26 May 2005Registered office changed on 26/05/05 from: ael y bryn, llansaint kidwelly carmarthenshire SA17 5JD (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
26 May 2005Registered office changed on 26/05/05 from: ael y bryn, llansaint kidwelly carmarthenshire SA17 5JD (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
15 June 2004Incorporation (12 pages)
15 June 2004Incorporation (12 pages)