Company NameSo...Pr Limited
Company StatusDissolved
Company Number04283888
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr John Fagan Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal Square, 4th Floor Devonshire Street Nort
Manchester
M12 6JH
Director NameMrs Rita Rowe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal Square, 4th Floor Devonshire Street Nort
Manchester
M12 6JH
Director NameMs Claire Victoria Sawkins
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Secretary NameChristine Sharpe
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Hall Rise
Bramhope
West Yorkshire
LS16 9JG
Director NameMs Susan Jayne Ferguson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 June 2009)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address2 The Villas
Hopperton
Knaresborough
North Yorkshire
HG5 8PA
Secretary NameMrs Rekha Sonya Querishi
NationalityBritish
StatusResigned
Appointed01 April 2009(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2011)
RoleFinance Manager
Correspondence Address14 Scholars Gate
Garforth
Leeds
West Yorkshire
LS25 1BF
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.so-pr.co.uk/
Telephone01423 359100
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUniversal Square, 4th Floor
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

4 at £1Mason Williams Digital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (3 pages)
12 November 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
17 November 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
9 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
(3 pages)
9 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
(3 pages)
9 November 2015Appointment of Mrs Rita Rowe as a director on 31 December 2014 (2 pages)
9 November 2015Appointment of Mrs Rita Rowe as a director on 31 December 2014 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 February 2015Termination of appointment of Claire Victoria Sawkins as a director on 31 December 2014 (1 page)
27 February 2015Appointment of Mr John Fagan Williams as a director on 31 December 2014 (2 pages)
27 February 2015Appointment of Mr John Fagan Williams as a director on 31 December 2014 (2 pages)
27 February 2015Termination of appointment of Claire Victoria Sawkins as a director on 31 December 2014 (1 page)
26 February 2015Registered office address changed from The Old School Hunsingore Wetherby LS22 5HY to Universal Square, 4Th Floor Devonshire Street North Manchester M12 6JH on 26 February 2015 (1 page)
26 February 2015Registered office address changed from The Old School Hunsingore Wetherby LS22 5HY to Universal Square, 4Th Floor Devonshire Street North Manchester M12 6JH on 26 February 2015 (1 page)
4 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
4 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(3 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(3 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(3 pages)
12 May 2014Director's details changed for Ms Claire Victoria Sawkins on 6 May 2014 (2 pages)
12 May 2014Director's details changed for Ms Claire Victoria Sawkins on 6 May 2014 (2 pages)
12 May 2014Director's details changed for Ms Claire Victoria Sawkins on 6 May 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4
(3 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4
(3 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
23 October 2012Termination of appointment of Rekha Querishi as a secretary (1 page)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
23 October 2012Termination of appointment of Rekha Querishi as a secretary (1 page)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Claire Victoria Sawkins on 7 September 2010 (2 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Claire Victoria Sawkins on 7 September 2010 (2 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Claire Victoria Sawkins on 7 September 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
30 June 2009Appointment terminated director susan ferguson (1 page)
30 June 2009Appointment terminated director susan ferguson (1 page)
16 April 2009Appointment terminated secretary christine sharpe (1 page)
16 April 2009Secretary appointed mrs rekha sonya querishi (1 page)
16 April 2009Appointment terminated secretary christine sharpe (1 page)
16 April 2009Secretary appointed mrs rekha sonya querishi (1 page)
23 December 2008Return made up to 07/09/08; full list of members (4 pages)
23 December 2008Return made up to 07/09/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2007Return made up to 07/09/07; no change of members (7 pages)
24 September 2007Return made up to 07/09/07; no change of members (7 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
20 November 2006Return made up to 07/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2006Return made up to 07/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 January 2006Registered office changed on 13/01/06 from: wetherby business centre craven house 14-18 york road wetherby west yorkshire LS22 6SL (1 page)
13 January 2006Registered office changed on 13/01/06 from: wetherby business centre craven house 14-18 york road wetherby west yorkshire LS22 6SL (1 page)
16 September 2005Return made up to 07/09/05; full list of members (3 pages)
16 September 2005Return made up to 07/09/05; full list of members (3 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Return made up to 07/09/04; full list of members (7 pages)
16 September 2004Return made up to 07/09/04; full list of members (7 pages)
8 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 October 2003Return made up to 07/09/03; full list of members (7 pages)
9 October 2003Return made up to 07/09/03; full list of members (7 pages)
1 October 2003Ad 06/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 October 2003Ad 06/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 January 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
28 January 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
8 October 2002Return made up to 07/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2002Return made up to 07/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
23 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
17 September 2001Registered office changed on 17/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 September 2001Incorporation (16 pages)
7 September 2001Incorporation (16 pages)