Company NameSos Vehicle Hire Ltd
Company StatusDissolved
Company Number08938581
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMichael John Daniels
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Charnville Road Gatley
Cheadle
Cheshire
SK8 4HE
Secretary NameMichael John Daniels
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address9 Charnville Road Gatley
Cheadle
Cheshire
SK8 4HE
Director NameMr Sidney Thomas Dixon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(1 day after company formation)
Appointment Duration3 years, 11 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, Ground Floor Atlantic House
Simonsway
Manchester
M22 5PR
Director NameSidney Thomas Dixon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Peel Grove
Longsight
Manchester
M12 4WE

Location

Registered AddressSuite 5, Ground Floor Atlantic House
Simonsway
Manchester
M22 5PR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (3 pages)
13 November 2017Application to strike the company off the register (3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
1 April 2014Termination of appointment of Sidney Dixon as a director (1 page)
1 April 2014Appointment of Mr Sidney Thomas Dixon as a director (2 pages)
1 April 2014Appointment of Mr Sidney Thomas Dixon as a director (2 pages)
1 April 2014Termination of appointment of Sidney Dixon as a director (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(37 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(37 pages)