Company NameThe Soames Clock Company (Europe) Limited
Company StatusDissolved
Company Number03223556
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 8 months ago)
Dissolution Date18 October 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Brenda Morris
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(same day as company formation)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address11 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameMr Martin Morris
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(same day as company formation)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address11 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameMr Stanley Morris
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(same day as company formation)
RoleFurniture Dealer
Country of ResidenceEngland
Correspondence Address11 Ringley Close
Whitefield
Manchester
M45 7HR
Secretary NameMrs Brenda Morris
NationalityBritish
StatusClosed
Appointed11 July 1996(same day as company formation)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address11 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address66 Cross Street
Sale
Manchester
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 4
(5 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 4
(5 pages)
12 July 2010Director's details changed for Mrs Brenda Morris on 11 July 2010 (2 pages)
12 July 2010Director's details changed for Martin Morris on 11 July 2010 (2 pages)
12 July 2010Director's details changed for Martin Morris on 11 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Brenda Morris on 11 July 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 August 2009Return made up to 11/07/09; full list of members (4 pages)
24 August 2009Return made up to 11/07/09; full list of members (4 pages)
8 December 2008Registered office changed on 08/12/2008 from c/o hallidays LIMITED riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page)
8 December 2008Registered office changed on 08/12/2008 from c/o hallidays LIMITED riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page)
1 November 2008Registered office changed on 01/11/2008 from portland buildings, 2ND floor 127-129 portland street manchester M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from portland buildings, 2ND floor 127-129 portland street manchester M1 4PZ (1 page)
16 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
16 September 2008Accounts made up to 31 July 2008 (1 page)
31 July 2008Return made up to 11/07/08; full list of members (4 pages)
31 July 2008Return made up to 11/07/08; full list of members (4 pages)
26 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
26 September 2007Accounts made up to 31 July 2007 (1 page)
24 August 2007Return made up to 11/07/07; full list of members (3 pages)
24 August 2007Return made up to 11/07/07; full list of members (3 pages)
24 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
24 November 2006Accounts made up to 31 July 2006 (1 page)
2 August 2006Return made up to 11/07/06; full list of members (3 pages)
2 August 2006Return made up to 11/07/06; full list of members (3 pages)
16 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
16 September 2005Accounts made up to 31 July 2005 (1 page)
8 August 2005Return made up to 11/07/05; full list of members (3 pages)
8 August 2005Return made up to 11/07/05; full list of members (3 pages)
19 July 2005Registered office changed on 19/07/05 from: portland buildings 2ND floor 127-129 portland buildings manchester M1 4DZ (1 page)
19 July 2005Registered office changed on 19/07/05 from: portland buildings 2ND floor 127-129 portland buildings manchester M1 4DZ (1 page)
10 September 2004Accounts made up to 31 July 2004 (1 page)
10 September 2004Return made up to 11/07/04; full list of members (7 pages)
10 September 2004Return made up to 11/07/04; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
7 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
7 April 2004Accounts made up to 31 July 2003 (1 page)
17 July 2003Return made up to 11/07/03; full list of members (7 pages)
17 July 2003Return made up to 11/07/03; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
21 May 2003Accounts made up to 31 July 2002 (2 pages)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
3 December 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
3 December 2001Accounts made up to 31 July 2001 (1 page)
17 July 2001Return made up to 11/07/01; full list of members (7 pages)
17 July 2001Return made up to 11/07/01; full list of members (7 pages)
18 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
18 September 2000Accounts made up to 31 July 2000 (1 page)
14 August 2000Return made up to 11/07/00; full list of members (7 pages)
14 August 2000Return made up to 11/07/00; full list of members (7 pages)
30 November 1999Accounts made up to 31 July 1999 (2 pages)
30 November 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
26 July 1999Return made up to 11/07/99; no change of members (4 pages)
26 July 1999Return made up to 11/07/99; no change of members (4 pages)
8 December 1998Accounts made up to 31 July 1998 (2 pages)
8 December 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
26 July 1998Return made up to 11/07/98; no change of members (4 pages)
26 July 1998Return made up to 11/07/98; no change of members (4 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1997Accounts made up to 31 July 1997 (2 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
19 September 1997Return made up to 11/07/97; full list of members (6 pages)
19 September 1997Return made up to 11/07/97; full list of members (6 pages)
8 May 1997Registered office changed on 08/05/97 from: 3 oriel court ashfield road sale manchester M33 7DF (1 page)
8 May 1997Registered office changed on 08/05/97 from: 3 oriel court ashfield road sale manchester M33 7DF (1 page)
21 August 1996New director appointed (2 pages)
29 July 1996Registered office changed on 29/07/96 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page)
29 July 1996Registered office changed on 29/07/96 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page)
23 July 1996New director appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed;new director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
11 July 1996Incorporation (15 pages)