Company NameSpecial Soap Products Limited
Company StatusDissolved
Company Number01400709
CategoryPrivate Limited Company
Incorporation Date20 November 1978(45 years, 5 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameRoger Kenyon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(13 years, 9 months after company formation)
Appointment Duration22 years, 5 months (closed 13 January 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address392 Bolton Road
Hawkshaw
Bury
Lancashire
BL8 4JR
Director NameAlan Rogers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(13 years, 9 months after company formation)
Appointment Duration22 years, 5 months (closed 13 January 2015)
RoleCompany Director/Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressBallaglas Whalley Road
Shuttleworth Ramsbottom
Bury
Lancashire
BL0 0AS
Director NameAlan Yates
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(13 years, 9 months after company formation)
Appointment Duration22 years, 5 months (closed 13 January 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Victoria Road East
Thornton Cleveleys
Lancashire
FY5 3ST
Secretary NameRoger Kenyon
NationalityBritish
StatusClosed
Appointed16 August 1992(13 years, 9 months after company formation)
Appointment Duration22 years, 5 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Bolton Road
Hawkshaw
Bury
Lancashire
BL8 4JR

Location

Registered AddressGregs Buildings
1 Booth Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014Application to strike the company off the register (3 pages)
19 September 2014Application to strike the company off the register (3 pages)
6 February 2014Registered office address changed from Percy Westhead and Company 61 Mosley Street Manchester Lancashire M2 4AD on 6 February 2014 (2 pages)
6 February 2014Restoration by order of the court (3 pages)
6 February 2014Restoration by order of the court (3 pages)
6 February 2014Registered office address changed from Percy Westhead and Company 61 Mosley Street Manchester Lancashire M2 4AD on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from Percy Westhead and Company 61 Mosley Street Manchester Lancashire M2 4AD on 6 February 2014 (2 pages)
12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
4 May 1999Application for striking-off (1 page)
4 May 1999Application for striking-off (1 page)
10 April 1999 (3 pages)
10 April 1999 (3 pages)
19 August 1998Return made up to 16/08/98; no change of members (4 pages)
19 August 1998Return made up to 16/08/98; no change of members (4 pages)
1 February 1998 (5 pages)
1 February 1998 (5 pages)
14 August 1997Return made up to 16/08/97; no change of members (5 pages)
14 August 1997Return made up to 16/08/97; no change of members (5 pages)
20 June 1997 (5 pages)
20 June 1997 (5 pages)
28 August 1996Return made up to 16/08/96; full list of members (5 pages)
28 August 1996Return made up to 16/08/96; full list of members (5 pages)
21 May 1996 (5 pages)
21 May 1996 (5 pages)
14 August 1995Return made up to 16/08/95; full list of members (7 pages)
14 August 1995Registered office changed on 14/08/95 from: 1 norfolk street manchester M60 8BH (1 page)
14 August 1995Return made up to 16/08/95; full list of members (7 pages)
14 August 1995Registered office changed on 14/08/95 from: 1 norfolk street manchester M60 8BH (1 page)
28 April 1995 (5 pages)
28 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)