Company NameSoph Ltd
Company StatusDissolved
Company Number07080465
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Dissolution Date7 April 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Secretary NameDavid Boswell
StatusClosed
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGregs Building 1 Booth Street
Manchester
M2 4DU
Director NameMr David Boswell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(3 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 07 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGregs Building 1 Booth Street
Manchester
M2 4DU
Director NameMrs Marie Christine Boswell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Claremont House
High Street
Lydney
Gloucestershire
GL15 5DX
Wales

Contact

Websitewww.soph.net

Location

Registered AddressGregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dave Boswell
50.00%
Ordinary
1 at £1Marie Boswell
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£45,039

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 January 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
8 September 2020Liquidators' statement of receipts and payments to 26 June 2020 (21 pages)
14 August 2020Appointment of a voluntary liquidator (3 pages)
22 July 2020Insolvency:form LIQ06 - liquidator's resignation (3 pages)
16 July 2020Removal of liquidator by secretary of state (4 pages)
28 August 2019Liquidators' statement of receipts and payments to 26 June 2019 (19 pages)
1 September 2018Liquidators' statement of receipts and payments to 26 June 2018 (20 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
29 August 2017Liquidators' statement of receipts and payments to 26 June 2017 (15 pages)
29 August 2017Liquidators' statement of receipts and payments to 26 June 2017 (15 pages)
5 July 2016Statement of affairs with form 4.19 (6 pages)
5 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-27
(1 page)
5 July 2016Statement of affairs with form 4.19 (6 pages)
5 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-27
(1 page)
20 June 2016Registered office address changed from Burton and Co 76C Davyhulme Road Davyhulme Manchester M41 7DN to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 20 June 2016 (2 pages)
20 June 2016Registered office address changed from Burton and Co 76C Davyhulme Road Davyhulme Manchester M41 7DN to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 20 June 2016 (2 pages)
24 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
24 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
14 September 2011Registered office address changed from Bridge Business Centre 5 Bridge House Newerne Street Lydney Gloucestershire GL15 5RF United Kingdom on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from Bridge Business Centre 5 Bridge House Newerne Street Lydney Gloucestershire GL15 5RF United Kingdom on 14 September 2011 (2 pages)
14 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
22 August 2011Registered office address changed from Banc Ty the Forge Lower Common Lydney Gloucestershire GL15 6DR United Kingdom on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Banc Ty the Forge Lower Common Lydney Gloucestershire GL15 6DR United Kingdom on 22 August 2011 (1 page)
12 July 2011Registered office address changed from 1St Floor Portman Buildings Bulwark Business Est Chepstow Monmouthshire NP16 5QZ United Kingdom on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 1St Floor Portman Buildings Bulwark Business Est Chepstow Monmouthshire NP16 5QZ United Kingdom on 12 July 2011 (1 page)
15 November 2010Registered office address changed from Suite 3 Claremont House High Street Lydney Gloucestershire GL15 5DX United Kingdom on 15 November 2010 (1 page)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
15 November 2010Registered office address changed from Suite 3 Claremont House High Street Lydney Gloucestershire GL15 5DX United Kingdom on 15 November 2010 (1 page)
14 November 2010Director's details changed for Mr David Boswell on 14 November 2010 (2 pages)
14 November 2010Director's details changed for Mr David Boswell on 14 November 2010 (2 pages)
14 November 2010Secretary's details changed for Dave Boswell on 14 November 2010 (1 page)
14 November 2010Secretary's details changed for Dave Boswell on 14 November 2010 (1 page)
9 April 2010Appointment of Mr Dave Boswell as a director (2 pages)
9 April 2010Termination of appointment of Marie Boswell as a director (1 page)
9 April 2010Appointment of Mr Dave Boswell as a director (2 pages)
9 April 2010Termination of appointment of Marie Boswell as a director (1 page)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)