Company NameSofa Zone Limited
Company StatusDissolved
Company Number03879763
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn Michael Conroy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHollybush Place
Lanchester
Durham
County Durham
DH7 0SS
Secretary NamePatricia Jane Conroy
NationalityBritish
StatusClosed
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressConaragh Lodge
Beamish
Stanley
County Durham
DH9 0QH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressDrum Road
Pelaw Grange
Chester Le Street
County Durham
DH3 2AF
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
15 March 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
26 February 2002Return made up to 18/11/01; full list of members (6 pages)
15 August 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
22 February 2001Return made up to 18/11/00; full list of members (6 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
19 December 1999Registered office changed on 19/12/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)