Company NameSoothe Away Limited
Company StatusDissolved
Company Number04011231
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian Harvey Jacobson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ringley Drive
Whitefield
Manchester
M45 7LF
Secretary NameJani Jacobson
NationalityBritish
StatusClosed
Appointed31 July 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address12 Ringley Drive
Whitefield
Manchester
M45 7LF
Director NameDenis Jacobson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address117 Moss Lane
Sale
Cheshire
M33 5BU
Secretary NameClarice Jacobson
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address117 Moss Lane
Sale
Cheshire
M33 5BU
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressC/O Cassons Rational House
64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Accounts made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
6 August 2008Return made up to 09/06/08; full list of members (3 pages)
6 August 2008Return made up to 09/06/08; full list of members (3 pages)
6 August 2008Return made up to 09/06/07; full list of members (3 pages)
6 August 2008Return made up to 09/06/07; full list of members (3 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 April 2008Accounts made up to 30 June 2007 (2 pages)
31 January 2007Return made up to 09/06/06; full list of members (2 pages)
31 January 2007Location of register of members (1 page)
31 January 2007Return made up to 09/06/06; full list of members (2 pages)
31 January 2007Location of register of members (1 page)
24 January 2007Accounts made up to 30 June 2006 (2 pages)
24 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Director resigned (1 page)
7 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 March 2006Accounts made up to 30 June 2005 (1 page)
2 March 2006Return made up to 09/06/05; full list of members (2 pages)
2 March 2006Return made up to 09/06/05; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 September 2005Accounts made up to 30 June 2004 (1 page)
6 July 2004Return made up to 09/06/04; full list of members (6 pages)
6 July 2004Return made up to 09/06/04; full list of members (6 pages)
10 March 2004Accounts made up to 30 June 2003 (1 page)
10 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
11 July 2003Return made up to 09/06/03; full list of members (6 pages)
11 July 2003Return made up to 09/06/03; full list of members (6 pages)
28 March 2003Accounts made up to 30 June 2002 (2 pages)
28 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 September 2002Return made up to 09/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2002Return made up to 09/06/02; full list of members (6 pages)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 March 2002Accounts made up to 30 June 2001 (2 pages)
31 July 2001Return made up to 09/06/01; full list of members (6 pages)
31 July 2001Return made up to 09/06/01; full list of members (6 pages)
17 July 2001New director appointed (3 pages)
17 July 2001Compulsory strike-off action has been discontinued (1 page)
17 July 2001New director appointed (3 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Compulsory strike-off action has been discontinued (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
15 August 2000Ad 09/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2000Director resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
15 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
15 August 2000Ad 09/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2000Incorporation (11 pages)