Company NameSOYA International Limited
Company StatusDissolved
Company Number02814232
CategoryPrivate Limited Company
Incorporation Date30 April 1993(31 years ago)
Dissolution Date17 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Thomas Joseph Mellett
NationalityBritish
StatusClosed
Appointed22 December 2007(14 years, 7 months after company formation)
Appointment Duration6 years (closed 17 January 2014)
RoleSecretary
Correspondence Address12 Brinkshaw Avenue
Manchester
M22 5FE
Director NameMr Thomas Joseph Mellett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 17 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
Director NameMrs Paramjit Arora
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleSecretary
Correspondence Address12 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Secretary NameSunita Bedi
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleExport And Amarketing Manager
Correspondence Address1 Bishop Court Great North Road
London
N2 0ND
Director NameSunita Bedi
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 1996)
RoleExport And Amarketing Manager
Correspondence Address1 Bishop Court Great North Road
London
N2 0ND
Director NameMr Sonny Arora
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Carrwood
Halebarns
Cheshire
WA15 0EW
Secretary NameMrs Paramjit Arora
NationalityBritish
StatusResigned
Appointed15 August 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address12 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Director NameSonu Arora
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 19 January 2007)
RoleCompany Director
Correspondence Address12 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Secretary NameSonu Arora
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address12 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Secretary NameManita Arora
NationalityBritish
StatusResigned
Appointed11 November 2002(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 December 2007)
RoleSecretary
Correspondence Address50 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EE
Director NameMr Hamit Walia
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed19 January 2007(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Manchester Road
Altrincham
Cheshire
WA14 4RG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Sonny Arora
50.00%
Ordinary
50 at £1Sonu Arora
50.00%
Ordinary

Financials

Year2014
Net Worth£30,777
Cash£242,109
Current Liabilities£1,551,271

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
17 October 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
4 September 2012Statement of affairs with form 4.19 (5 pages)
4 September 2012Statement of affairs with form 4.19 (5 pages)
21 August 2012Appointment of a voluntary liquidator (1 page)
21 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-13
(1 page)
21 August 2012Appointment of a voluntary liquidator (1 page)
21 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2012Registered office address changed from Bridge House, Ashley Rd Hale Altrincham Cheshire WA14 2UT on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Bridge House, Ashley Rd Hale Altrincham Cheshire WA14 2UT on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Bridge House, Ashley Rd Hale Altrincham Cheshire WA14 2UT on 8 August 2012 (2 pages)
29 June 2012Voluntary strike-off action has been suspended (1 page)
29 June 2012Voluntary strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
24 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
(4 pages)
24 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
(4 pages)
24 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
(4 pages)
13 February 2012Appointment of Thomas Joseph Mellett as a director on 1 October 2011 (3 pages)
13 February 2012Appointment of Thomas Joseph Mellett as a director (3 pages)
15 November 2011Termination of appointment of Hamit Walia as a director on 1 October 2011 (2 pages)
15 November 2011Termination of appointment of Hamit Walia as a director (2 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
11 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
11 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Hamit Walia on 31 December 2009 (2 pages)
9 April 2010Director's details changed for Hamit Walia on 31 December 2009 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Return made up to 04/04/09; full list of members (3 pages)
24 April 2009Return made up to 04/04/09; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
22 April 2008Appointment Terminated Secretary manita arora (1 page)
22 April 2008Secretary appointed mr thomas joseph mellett (1 page)
22 April 2008Return made up to 04/04/08; full list of members (3 pages)
22 April 2008Secretary appointed mr thomas joseph mellett (1 page)
22 April 2008Appointment terminated secretary manita arora (1 page)
22 April 2008Return made up to 04/04/08; full list of members (3 pages)
30 May 2007Return made up to 04/04/07; full list of members (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 1 the cortyard ashley road, hale altrincham cheshire WA14 3NG (1 page)
30 May 2007Registered office changed on 30/05/07 from: 1 the cortyard ashley road, hale altrincham cheshire WA14 3NG (1 page)
30 May 2007Return made up to 04/04/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Registered office changed on 05/04/06 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
5 April 2006Return made up to 04/04/06; full list of members (3 pages)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Registered office changed on 05/04/06 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
5 April 2006Return made up to 04/04/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
4 April 2005Return made up to 04/04/05; full list of members (3 pages)
4 April 2005Return made up to 04/04/05; full list of members (3 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
30 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
21 April 2004Return made up to 05/04/04; full list of members (7 pages)
21 April 2004Return made up to 05/04/04; full list of members (7 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
2 June 2003Return made up to 11/04/03; full list of members (7 pages)
2 June 2003Return made up to 11/04/03; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002Secretary resigned (1 page)
19 April 2002Return made up to 11/04/02; full list of members (7 pages)
19 April 2002Return made up to 11/04/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 May 2001Registered office changed on 01/05/01 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
1 May 2001Return made up to 24/04/01; full list of members (6 pages)
1 May 2001Return made up to 24/04/01; full list of members (6 pages)
1 May 2001Registered office changed on 01/05/01 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
13 April 2001Registered office changed on 13/04/01 from: 12 broad lane hale altrincham cheshire WA15 0DD (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 12 broad lane hale altrincham cheshire WA15 0DD (2 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed;new director appointed (2 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
5 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Return made up to 30/04/98; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 June 1997Return made up to 30/04/97; full list of members (6 pages)
10 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Registered office changed on 04/02/97 from: 79 lever street manchester M1 1FL (1 page)
4 February 1997Registered office changed on 04/02/97 from: 79 lever street manchester M1 1FL (1 page)
4 February 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
4 February 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
23 September 1996New secretary appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
28 August 1996Director resigned (1 page)
28 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 August 1996Director resigned (1 page)
28 August 1996Secretary resigned;director resigned (1 page)
28 August 1996Secretary resigned;director resigned (1 page)
28 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
11 July 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1996Return made up to 30/04/96; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
6 July 1995Return made up to 30/04/95; no change of members (6 pages)
6 July 1995Return made up to 30/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
30 April 1993Incorporation (14 pages)
30 April 1993Incorporation (14 pages)