Company NameSovereign Gold Limited
Company StatusDissolved
Company Number04727083
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeffrey Alan Lord
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleRetail Jeweller
Correspondence AddressC/O Lewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
Secretary NameElena Nikitina Lord
NationalityBritish
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Lewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£30,281
Cash£1,153
Current Liabilities£31,212

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Registered office changed on 15/09/06 from: 43 waterloo road blackpool lancashire FY4 1AD (1 page)
28 April 2006Return made up to 08/04/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 April 2005Return made up to 08/04/05; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 May 2004Return made up to 08/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)