Company NameSovereign Business Holdings Ltd.
Company StatusDissolved
Company Number03222429
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Dissolution Date14 January 2010 (14 years, 3 months ago)
Previous NameSovereign Car Hire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameIan Harrison
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(1 day after company formation)
Appointment Duration13 years, 6 months (closed 14 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlvanely Mount
Hilltop
Stockport
Cheshire
SK6 4AY
Director NameMrs Sandra Harrison
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(1 day after company formation)
Appointment Duration13 years, 6 months (closed 14 January 2010)
RoleSecretary
Correspondence AddressAlvanley Mount
Hill Top, Romiley
Stockport
SK6 4AY
Secretary NameMrs Sandra Harrison
NationalityBritish
StatusClosed
Appointed10 July 1996(1 day after company formation)
Appointment Duration13 years, 6 months (closed 14 January 2010)
RoleCompany Director
Correspondence AddressAlvanley Mount
Hill Top, Romiley
Stockport
SK6 4AY
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressSovereign House 1st Floor
Compstall Mill Estate
Andrew Street Compstall
Stockport Cheshire
SK6 5HN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 January 2010Final Gazette dissolved following liquidation (1 page)
14 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2009Completion of winding up (1 page)
14 October 2009Completion of winding up (1 page)
12 May 2008Order of court to wind up (1 page)
12 May 2008Order of court to wind up (1 page)
23 July 2007Return made up to 09/07/07; full list of members (3 pages)
23 July 2007Return made up to 09/07/07; full list of members (3 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
3 October 2006Amended accounts made up to 31 July 2004 (9 pages)
3 October 2006Amended accounts made up to 31 July 2004 (9 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
21 July 2006Return made up to 09/07/06; full list of members (3 pages)
21 July 2006Return made up to 09/07/06; full list of members (3 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
2 May 2006Total exemption full accounts made up to 31 July 2004 (9 pages)
2 May 2006Total exemption full accounts made up to 31 July 2004 (9 pages)
20 July 2005Return made up to 09/07/05; full list of members (3 pages)
20 July 2005Return made up to 09/07/05; full list of members (3 pages)
7 April 2005Registered office changed on 07/04/05 from: aqueduct business park station road marple stockport cheshire SK6 5LD (1 page)
7 April 2005Registered office changed on 07/04/05 from: aqueduct business park station road marple stockport cheshire SK6 5LD (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Return made up to 09/07/04; full list of members (7 pages)
29 July 2004Return made up to 09/07/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
18 May 2004Total exemption full accounts made up to 31 July 2002 (9 pages)
18 May 2004Total exemption full accounts made up to 31 July 2002 (9 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 November 2003Secretary's particulars changed;director's particulars changed (1 page)
13 November 2003Secretary's particulars changed;director's particulars changed (1 page)
13 November 2003Secretary's particulars changed;director's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
25 July 2003Return made up to 09/07/03; full list of members (7 pages)
25 July 2003Return made up to 09/07/03; full list of members (7 pages)
30 May 2003Registered office changed on 30/05/03 from: 4 cote green road maple bridge stockport SK6 5EH (1 page)
30 May 2003Registered office changed on 30/05/03 from: 4 cote green road maple bridge stockport SK6 5EH (1 page)
15 July 2002Return made up to 09/07/02; full list of members (8 pages)
15 July 2002Return made up to 09/07/02; full list of members (8 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 July 2001Return made up to 09/07/01; full list of members (6 pages)
7 July 2001Return made up to 09/07/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
18 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 July 2000Return made up to 09/07/00; full list of members (6 pages)
17 July 2000Return made up to 09/07/00; full list of members (6 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Return made up to 09/07/99; no change of members (4 pages)
21 July 1999Return made up to 09/07/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 November 1998Company name changed sovereign car hire LIMITED\certificate issued on 24/11/98 (2 pages)
23 November 1998Company name changed sovereign car hire LIMITED\certificate issued on 24/11/98 (2 pages)
20 July 1998Accounts for a small company made up to 31 July 1997 (4 pages)
20 July 1998Accounts for a small company made up to 31 July 1997 (4 pages)
1 September 1997Return made up to 09/07/97; full list of members (6 pages)
1 September 1997Return made up to 09/07/97; full list of members (6 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: 4 cote green road marple bridge stockport cheshire (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: 4 cote green road marple bridge stockport cheshire (1 page)
17 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996Registered office changed on 17/09/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996Registered office changed on 17/09/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
9 July 1996Incorporation (10 pages)