Company NameSorsky Limited
Company StatusDissolved
Company Number00545534
CategoryPrivate Limited Company
Incorporation Date8 March 1955(69 years, 2 months ago)
Dissolution Date21 June 2012 (11 years, 10 months ago)
Previous NameE. & L. Sorsky Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Malcolm Holt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(37 years, 1 month after company formation)
Appointment Duration20 years, 2 months (closed 21 June 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Hill 95 Preston Road
Chorley
Lancashire
PR6 7AX
Director NameJonathan David Holt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(41 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 21 June 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt. James's Square
Manchester
M2 6DS
Director NameAnthony Raymond Yeoward
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(42 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 21 June 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApartado 2 El Botanico 38400
Puerto De La Cruz Tenerife
Canary Islands Spain
Foreign
Secretary NameStephen John White
NationalityBritish
StatusClosed
Appointed01 January 2004(48 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 21 June 2012)
RoleCompany Director
Correspondence Address27 Lawton Road
Liverpool
L36 4HL
Director NameMr Alan Torkington
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(51 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 21 June 2012)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Director NameMr Duncan Liam McAllister
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(52 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 21 June 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Batchwood Drive
St. Albans
Hertfordshire
AL3 5SB
Director NameMr Stephen John White
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(54 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 21 June 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James's Square
Manchester
M2 6DS
Director NameWilliam Dunne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(37 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 11 November 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Cambridge Road
Crosby
Merseyside
L23 7TY
Director NameMr Ronald Gill
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(37 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address53 Quickswood Drive
Woolton
Liverpool
Merseyside
L25 4TP
Director NameThomas Heaton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(37 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 29 June 2007)
RoleManaging Director
Correspondence Address115 Dunbabin Road
Childwall
Liverpool
Lancashire
L16 7QQ
Secretary NameMr Ronald Gill
NationalityBritish
StatusResigned
Appointed06 April 1992(37 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address53 Quickswood Drive
Woolton
Liverpool
Merseyside
L25 4TP
Director NameBrian Kenneth Adams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(37 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 1996)
RoleAccountant
Correspondence Address16 Meadowbank Gardens
Glazebury
Cheshire
WA3 5LX
Secretary NameBrian Kenneth Adams
NationalityBritish
StatusResigned
Appointed30 September 1992(37 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 1996)
RoleAccountant
Correspondence Address16 Meadowbank Gardens
Glazebury
Cheshire
WA3 5LX
Secretary NameJohn Malcolm Holt
NationalityBritish
StatusResigned
Appointed02 August 1996(41 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Hill 95 Preston Road
Chorley
Lancashire
PR6 7AX
Director NameDavid John Bishop
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(41 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 July 1997)
RoleShipping
Correspondence Address43 Hall Road East
Blundell Sands
Liverpool
Merseyside
L23 8TT
Director NameMichael Eric Burton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(46 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 January 2002)
RoleCo Director
Correspondence Address57 Regentsway
Bamber Bridge
Preston
Lancashire
PR5 6UE

Location

Registered AddressSt. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

18k at 1Yeoward Brothers LTD
99.99%
Ordinary
1 at 1Yeoward Brothers LTD
0.01%
Ordinary

Financials

Year2014
Turnover£8,732,284
Gross Profit£2,038,580
Net Worth£389,494
Cash£3,664
Current Liabilities£3,323,068

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 June 2012Final Gazette dissolved following liquidation (1 page)
21 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2012Final Gazette dissolved following liquidation (1 page)
21 March 2012Notice of move from Administration to Dissolution on 8 March 2012 (21 pages)
21 March 2012Notice of move from Administration to Dissolution (21 pages)
21 March 2012Administrator's progress report to 8 March 2012 (21 pages)
21 March 2012Administrator's progress report to 8 March 2012 (21 pages)
21 March 2012Administrator's progress report to 8 March 2012 (21 pages)
12 October 2011Administrator's progress report to 8 September 2011 (18 pages)
12 October 2011Administrator's progress report to 8 September 2011 (18 pages)
12 October 2011Administrator's progress report to 8 September 2011 (18 pages)
6 June 2011Registered office address changed from Yeoward House Dennis Road Tanhouse Estate Widnes Cheshire WA8 0SF on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Yeoward House Dennis Road Tanhouse Estate Widnes Cheshire WA8 0SF on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Yeoward House Dennis Road Tanhouse Estate Widnes Cheshire WA8 0SF on 6 June 2011 (2 pages)
18 May 2011Notice of deemed approval of proposals (1 page)
18 May 2011Notice of deemed approval of proposals (1 page)
5 May 2011Statement of administrator's proposal (33 pages)
5 May 2011Statement of administrator's proposal (33 pages)
20 April 2011Statement of affairs with form 2.14B/2.15B (12 pages)
20 April 2011Statement of affairs with form 2.14B/2.15B (12 pages)
15 March 2011Appointment of an administrator (1 page)
15 March 2011Appointment of an administrator (1 page)
11 June 2010Full accounts made up to 30 September 2009 (24 pages)
11 June 2010Full accounts made up to 30 September 2009 (24 pages)
5 May 2010Director's details changed for John Malcolm Holt on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Alan Torkington on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Alan Torkington on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Jonathan David Holt on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Jonathan David Holt on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Alan Torkington on 6 April 2010 (2 pages)
5 May 2010Director's details changed for John Malcolm Holt on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Anthony Raymond Yeoward on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Duncan Mcallister on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Duncan Mcallister on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Duncan Mcallister on 6 April 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 18,002
(7 pages)
5 May 2010Director's details changed for Anthony Raymond Yeoward on 6 April 2010 (2 pages)
5 May 2010Director's details changed for John Malcolm Holt on 6 April 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 18,002
(7 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 18,002
(7 pages)
5 May 2010Director's details changed for Jonathan David Holt on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Anthony Raymond Yeoward on 6 April 2010 (2 pages)
20 October 2009Appointment of Mr Stephen John White as a director (2 pages)
20 October 2009Appointment of Mr Stephen John White as a director (2 pages)
27 April 2009Return made up to 06/04/09; full list of members (5 pages)
27 April 2009Return made up to 06/04/09; full list of members (5 pages)
13 March 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
13 March 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
9 June 2008Full accounts made up to 30 September 2007 (23 pages)
9 June 2008Full accounts made up to 30 September 2007 (23 pages)
8 May 2008Return made up to 06/04/08; full list of members (5 pages)
8 May 2008Return made up to 06/04/08; full list of members (5 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
2 May 2007Return made up to 06/04/07; full list of members (3 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 06/04/07; full list of members (3 pages)
25 March 2007Full accounts made up to 30 September 2006 (21 pages)
25 March 2007Full accounts made up to 30 September 2006 (21 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (22 pages)
2 August 2006Full accounts made up to 30 September 2005 (22 pages)
2 June 2006Return made up to 06/04/06; full list of members (3 pages)
2 June 2006Return made up to 06/04/06; full list of members (3 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
5 August 2005Full accounts made up to 30 September 2004 (23 pages)
5 August 2005Full accounts made up to 30 September 2004 (23 pages)
27 April 2005Return made up to 06/04/05; full list of members (3 pages)
27 April 2005Return made up to 06/04/05; full list of members (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
10 May 2004Return made up to 06/04/04; full list of members (8 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
18 February 2004Full accounts made up to 30 September 2003 (22 pages)
18 February 2004Full accounts made up to 30 September 2003 (22 pages)
29 June 2003Full accounts made up to 30 September 2002 (21 pages)
29 June 2003Full accounts made up to 30 September 2002 (21 pages)
28 May 2003Return made up to 06/04/03; full list of members (8 pages)
28 May 2003Return made up to 06/04/03; full list of members (8 pages)
12 April 2002Return made up to 06/04/02; full list of members (7 pages)
12 April 2002Return made up to 06/04/02; full list of members (7 pages)
21 March 2002Full accounts made up to 30 September 2001 (19 pages)
21 March 2002Full accounts made up to 30 September 2001 (19 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
11 April 2001Return made up to 06/04/01; full list of members (7 pages)
11 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Full accounts made up to 30 September 2000 (17 pages)
19 February 2001Full accounts made up to 30 September 2000 (17 pages)
19 June 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/00
(7 pages)
19 June 2000Return made up to 06/04/00; full list of members (7 pages)
13 April 2000Full accounts made up to 30 September 1999 (17 pages)
13 April 2000Full accounts made up to 30 September 1999 (17 pages)
12 May 1999Return made up to 06/04/99; no change of members (6 pages)
12 May 1999Return made up to 06/04/99; no change of members (6 pages)
10 May 1999Full accounts made up to 30 September 1998 (18 pages)
10 May 1999Full accounts made up to 30 September 1998 (18 pages)
18 January 1999Registered office changed on 18/01/99 from: prescot house bridge estate speke hall road liverpool lancashire L24 9HB (1 page)
18 January 1999Registered office changed on 18/01/99 from: prescot house bridge estate speke hall road liverpool lancashire L24 9HB (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
11 May 1998Return made up to 06/04/98; no change of members (6 pages)
11 May 1998Return made up to 06/04/98; no change of members (6 pages)
17 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
8 January 1998Auditor's resignation (1 page)
8 January 1998Auditor's resignation (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
31 July 1997Full accounts made up to 30 September 1996 (17 pages)
31 July 1997Full accounts made up to 30 September 1996 (17 pages)
18 July 1997Registered office changed on 18/07/97 from: yeoward house trueman street liverpool L3 2BA (1 page)
18 July 1997Registered office changed on 18/07/97 from: yeoward house trueman street liverpool L3 2BA (1 page)
18 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
7 May 1997Return made up to 06/04/97; full list of members (8 pages)
7 May 1997Return made up to 06/04/97; full list of members (8 pages)
27 November 1996New director appointed (3 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996New director appointed (3 pages)
27 November 1996New secretary appointed (2 pages)
19 November 1996New director appointed (3 pages)
19 November 1996New director appointed (3 pages)
19 November 1996Secretary resigned;director resigned (1 page)
19 November 1996Secretary resigned;director resigned (1 page)
24 June 1996Accounts for a small company made up to 30 September 1995 (11 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (11 pages)
16 April 1996Return made up to 06/04/96; no change of members (4 pages)
16 April 1996Return made up to 06/04/96; no change of members (4 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (13 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (13 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1995Declaration of assistance for shares acquisition (8 pages)
3 July 1995Declaration of assistance for shares acquisition (5 pages)
24 April 1995Return made up to 06/04/95; full list of members (6 pages)
24 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
12 October 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 June 1992Company name changed E. & L. sorsky LIMITED\certificate issued on 12/06/92 (2 pages)
11 June 1992Company name changed E. & L. sorsky LIMITED\certificate issued on 12/06/92 (2 pages)
18 December 1990New director appointed (4 pages)
18 December 1990New director appointed (4 pages)
19 November 1990Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 November 1990Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 March 1955Incorporation (18 pages)
8 March 1955Incorporation (18 pages)