Company NameSophico Limited
Company StatusDissolved
Company Number04231180
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony George Victor Jones
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 25 November 2003)
RoleProject Manager
Correspondence Address100 Hollinwood Road
Disley
Cheshire
SK12 2EN
Secretary NameSusanne Lorraine Jones
NationalityBritish
StatusClosed
Appointed21 June 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address100 Hollinwood Road
Disley
Stockport
Cheshire
SK12 2EN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressHigh Lane House
148 Buxton Road High Lane
Stockport
High Peak
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
3 July 2003Application for striking-off (1 page)
14 February 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
15 January 2003Accounting reference date extended from 05/04/02 to 30/11/02 (1 page)
19 June 2002Return made up to 08/06/02; full list of members (6 pages)
7 December 2001Ad 21/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2001Registered office changed on 21/11/01 from: highlane house 148 buxton road highlane stockport cheshire SK9 8ED (1 page)
21 November 2001Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
21 November 2001New director appointed (2 pages)
6 July 2001New secretary appointed (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
8 June 2001Incorporation (10 pages)