Company NameSovereign Flues Limited
Company StatusDissolved
Company Number03083194
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date5 October 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAlan Robert Graham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JZ
Secretary NameJanet Graham
NationalityBritish
StatusClosed
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 Cranbourne Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFourth Avenue
Trafford Park
Manchester
M17 1DB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
5 May 1999Application for striking-off (1 page)
28 August 1998Return made up to 24/07/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 May 1998Director's particulars changed (1 page)
4 August 1997Return made up to 24/07/97; no change of members (5 pages)
29 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
27 November 1996Accounts for a small company made up to 28 February 1996 (5 pages)
11 September 1996Return made up to 24/07/96; full list of members (5 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
25 August 1995Ad 24/07/95--------- £ si 25@1 (4 pages)
25 August 1995Particulars of contract relating to shares (4 pages)
17 August 1995Ad 24/07/95--------- £ si 25@1=25 £ ic 2/27 (2 pages)
8 August 1995Accounting reference date notified as 28/02 (1 page)
27 July 1995Secretary resigned (2 pages)
24 July 1995Incorporation (20 pages)