Company NameSofas Etc Ltd
Company StatusDissolved
Company Number04942501
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date27 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJustin Patrick Odonnell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2003(3 days after company formation)
Appointment Duration5 years, 1 month (closed 27 November 2008)
RoleCompany Director
Correspondence Address19 Edrich Way
Norwich
Norfolk
NR5 9NX
Secretary NameMary O'Donnell
NationalityBritish
StatusClosed
Appointed26 October 2003(3 days after company formation)
Appointment Duration5 years, 1 month (closed 27 November 2008)
RoleCompany Director
Correspondence Address33 Stylman Road
Clover Hill
Norwich
Norfolk
NR5 9ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMansell House
Aspinall Close
Horwich Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,818
Cash£3
Current Liabilities£89,263

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2008Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
27 May 2008Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
3 August 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 112-116 chorley new road bolton lancashire BL1 4DH (1 page)
3 August 2005Registered office changed on 03/08/05 from: unit 13, bertie ward way rash's green dereham norfolk NR19 1TE (1 page)
29 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2005Appointment of a voluntary liquidator (1 page)
12 October 2004Return made up to 23/10/04; full list of members (6 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
28 November 2003New secretary appointed (2 pages)
18 November 2003New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)