Company NameSovereign Printers Limited
Company StatusDissolved
Company Number02888573
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)
Dissolution Date26 November 1996 (27 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Secretary NameAndrew Kirton
NationalityBritish
StatusClosed
Appointed18 January 1994(same day as company formation)
RoleSecretary
Correspondence Address37 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DU
Director NameGary Giles
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1995(1 year, 10 months after company formation)
Appointment Duration1 year (closed 26 November 1996)
RoleAccountant
Correspondence AddressThe Flat Builders Yard
Back Ivanhoe Crescent
Sunderland
Tyne & Wear
SR2 7QP
Director NameAndrew Kirton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 26 November 1996)
RoleGraphic Artist
Correspondence Address37 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DU
Director NameStephen Poole
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Ramsey Walk
Hutton Lane
Guisborough
Cleveland
TS14 7HD
Director NameMrs Audrae Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 1995)
RolePrinting
Correspondence Address2 Brigandine Close
Seaton Carew
Hartlepool
Cleveland
TS25 1ES
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address35 Brough Road
Middlesborough
Cleveland
TS1 4AD
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
6 August 1996First Gazette notice for compulsory strike-off (1 page)
5 December 1995New director appointed (2 pages)
7 November 1995Compulsory strike-off action has been discontinued (2 pages)
2 November 1995Return made up to 18/01/95; full list of members
  • 363(287) ‐ Registered office changed on 02/11/95
(6 pages)
4 July 1995First Gazette notice for compulsory strike-off (1 page)