Company NameSOZO Limited
Company StatusDissolved
Company Number03220086
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSharron Margaret Arnold
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Hunters Green
Ramsbottom
Bury
Lancashire
BL0 9TH
Director NameGrahame Stephen Cooper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(same day as company formation)
RoleLecturer
Correspondence Address17 Hathaway Drive
Bolton
Greater Manchester
BL1 7RY
Director NameLuke Wright
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address57 Linaker Street
Birkdale
Southport
Merseyside
PR8 5DQ
Secretary NameSharron Margaret Arnold
NationalityBritish
StatusCurrent
Appointed03 July 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Hunters Green
Ramsbottom
Bury
Lancashire
BL0 9TH
Director NameGraham William Beckram
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1998(2 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleIt Security
Correspondence Address1a Abbotsbury Road
Weymouth
Dorset
DT4 0AD
Director NameDavid Bird
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleLecturer
Correspondence Address77 St Davids Court
Sherborne Street
Manchester
M8 8NT
Director NameLee David Fortnam
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressStoney Cottage Trimpley Lane
Shatterford
Bewdley
Worcestershire
DY12 1RJ
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameHelene Redman
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Lynton Road
Petersfield
Hampshire
GU32 2EX
Director NameMr Raymond Arthur Corner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 December 1998)
RoleAccountant
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 July 2001Dissolved (1 page)
19 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
4 March 1999Appointment of a voluntary liquidator (1 page)
22 February 1999Statement of affairs (11 pages)
22 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1999Registered office changed on 04/02/99 from: technology centre lissadel street salford M6 6AP (1 page)
15 January 1999Director resigned (2 pages)
15 January 1999Director resigned (1 page)
27 November 1998New director appointed (2 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Director resigned (1 page)
20 October 1998New director appointed (3 pages)
18 September 1998Conve 15/09/98 (1 page)
6 May 1998Director resigned (1 page)
9 February 1998Ad 28/01/98--------- £ si 1000@1=1000 £ ic 1000/2000 (4 pages)
8 January 1998Full accounts made up to 31 July 1997 (13 pages)
5 August 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
2 October 1996Notice of assignment of name or new name to shares (2 pages)
29 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 September 1996Ad 16/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 1996Nc inc already adjusted 16/09/96 (1 page)
29 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
19 July 1996New secretary appointed;new director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (5 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
3 July 1996Incorporation (18 pages)