Company NameSovereign Business Services Limited
Company StatusDissolved
Company Number00741283
CategoryPrivate Limited Company
Incorporation Date19 November 1962(61 years, 5 months ago)
Dissolution Date10 July 2016 (7 years, 9 months ago)
Previous NameWindbroke Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 70221Financial management

Directors

Director NameMr William Ernest Robinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(28 years, 7 months after company formation)
Appointment Duration25 years (closed 10 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Hope Shield
Rickleton
Washington
Tyne And Wear
NE38 9JF
Secretary NameMrs Kathleen Robinson
NationalityBritish
StatusClosed
Appointed30 June 1991(28 years, 7 months after company formation)
Appointment Duration25 years (closed 10 July 2016)
RoleCompany Director
Correspondence Address12 Hope Shield
Rickleton
Washington
Tyne & Wear
NE38 9JF

Location

Registered Address8 High Street Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2013
Net Worth£142,292
Cash£141,789
Current Liabilities£27,129

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2016Final Gazette dissolved following liquidation (1 page)
10 July 2016Final Gazette dissolved following liquidation (1 page)
10 April 2016Liquidators' statement of receipts and payments to 31 March 2016 (18 pages)
10 April 2016Liquidators statement of receipts and payments to 31 March 2016 (18 pages)
10 April 2016Return of final meeting in a members' voluntary winding up (14 pages)
10 April 2016Return of final meeting in a members' voluntary winding up (14 pages)
10 April 2016Liquidators' statement of receipts and payments to 31 March 2016 (18 pages)
23 September 2015Registered office address changed from 12 Hope Shield Rickleton Washington Tyne & Wear NE38 9JF to 8 High Street Yarm Stockton on Tees TS15 9AE on 23 September 2015 (2 pages)
23 September 2015Registered office address changed from 12 Hope Shield Rickleton Washington Tyne & Wear NE38 9JF to 8 High Street Yarm Stockton on Tees TS15 9AE on 23 September 2015 (2 pages)
22 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-11
(1 page)
22 September 2015Declaration of solvency (3 pages)
22 September 2015Appointment of a voluntary liquidator (1 page)
22 September 2015Declaration of solvency (3 pages)
22 September 2015Appointment of a voluntary liquidator (1 page)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 30/06/09; full list of members (3 pages)
14 September 2009Return made up to 30/06/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2008Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
23 January 2008Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2007Return made up to 30/06/06; full list of members (6 pages)
21 February 2007Return made up to 30/06/06; full list of members (6 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
31 January 2006Return made up to 30/06/05; full list of members (6 pages)
31 January 2006Return made up to 30/06/05; full list of members (6 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
1 February 2005Return made up to 30/06/04; full list of members (6 pages)
1 February 2005Return made up to 30/06/04; full list of members (6 pages)
18 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
18 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
16 October 2003Return made up to 30/06/03; full list of members (6 pages)
16 October 2003Return made up to 30/06/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
30 August 2002Return made up to 30/06/02; full list of members (6 pages)
30 August 2002Return made up to 30/06/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
19 October 2001Return made up to 30/06/01; full list of members (6 pages)
19 October 2001Return made up to 30/06/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
11 October 2000Return made up to 30/06/00; full list of members (6 pages)
11 October 2000Return made up to 30/06/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 March 1999 (7 pages)
5 April 2000Full accounts made up to 31 March 1999 (7 pages)
20 August 1999Company name changed windbroke LIMITED\certificate issued on 23/08/99 (2 pages)
20 August 1999Company name changed windbroke LIMITED\certificate issued on 23/08/99 (2 pages)
19 August 1999Return made up to 30/06/99; full list of members (6 pages)
19 August 1999Return made up to 30/06/99; full list of members (6 pages)
1 April 1999Full accounts made up to 31 March 1998 (7 pages)
1 April 1999Full accounts made up to 31 March 1998 (7 pages)
23 September 1998Return made up to 30/06/98; full list of members (6 pages)
23 September 1998Return made up to 30/06/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
8 October 1997Return made up to 30/06/97; full list of members (6 pages)
8 October 1997Return made up to 30/06/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 October 1996Return made up to 30/06/96; full list of members (6 pages)
3 October 1996Return made up to 30/06/96; full list of members (6 pages)
28 February 1996Full accounts made up to 31 March 1995 (9 pages)
28 February 1996Full accounts made up to 31 March 1995 (9 pages)
29 September 1995Return made up to 30/06/95; full list of members (6 pages)
29 September 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)