Company NameThe Sock Boys Limited
Company StatusDissolved
Company Number03584630
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMichael Heaton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(same day as company formation)
RoleRetail Drapor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hall Lane Grove
Hindley
Wigan
Lancashire
WN2 2SD
Secretary NameMoira Heaton
NationalityBritish
StatusClosed
Appointed31 July 2005(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 08 December 2009)
RoleCompany Director
Correspondence Address9 Hall Grove Lane
Hindley
Wigan
Greater Manchester
WN2 2SD
Director NameJohn Heaton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleRetail Drapor
Country of ResidenceEngland
Correspondence AddressMarsh Brook Cottage
Marsh Brook Fold
West Houghton
BL5 2DY
Secretary NameMichael Heaton
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleRetail Drapor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hall Lane Grove
Hindley
Wigan
Lancashire
WN2 2SD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address9 Hall Lane Grove
Hindley
Wigan
Lancashire
WN2 2SD
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£449
Cash£4
Current Liabilities£7,047

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Return made up to 30/04/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Secretary resigned (1 page)
7 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 August 2005Return made up to 19/06/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 June 2004Return made up to 19/06/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 June 2003Return made up to 19/06/03; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
17 June 2002Return made up to 19/06/02; full list of members (7 pages)
19 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 June 2001Return made up to 19/06/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 July 2000 (7 pages)
10 August 2000Return made up to 19/06/00; no change of members (6 pages)
20 August 1999Accounts for a small company made up to 31 July 1999 (7 pages)
24 June 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
24 June 1999Return made up to 19/06/99; full list of members (6 pages)
30 June 1998Director resigned (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
19 June 1998Incorporation (19 pages)