Company NameSoudal Limited
Company StatusDissolved
Company Number00664918
CategoryPrivate Limited Company
Incorporation Date13 July 1960(63 years, 9 months ago)
Dissolution Date5 September 2006 (17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael John Howell Pidding
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(30 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Derby Road
Sandiacre
Nottingham
NG10 5HF
Secretary NameMrs Irene Pidding
StatusClosed
Appointed13 May 1991(30 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address277 Derby Road
Sandiacre
Nottingham
NG10 5HF
Director NameMr Alan Mortimore
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(30 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address143 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SH

Location

Registered Address107-109,Washway Road
Sale
Cheshire
M33 7TY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£289,037
Cash£329,150
Current Liabilities£41,674

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
13 April 2006Application for striking-off (1 page)
20 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 June 2005Return made up to 13/05/05; full list of members (6 pages)
12 January 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 July 2004Return made up to 13/05/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 May 2003Return made up to 13/05/03; full list of members (6 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 June 2002Return made up to 13/05/02; full list of members (6 pages)
24 July 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 March 2001Director resigned (1 page)
19 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 May 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(6 pages)
18 October 1999Return made up to 13/05/99; full list of members (6 pages)
19 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 June 1998Particulars of mortgage/charge (7 pages)
5 June 1998Return made up to 13/05/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 May 1997Return made up to 13/05/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 May 1996Return made up to 13/05/96; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
9 May 1995Return made up to 13/05/95; no change of members (4 pages)