Company NameSovereign Light Engineering Ltd
Company StatusDissolved
Company Number04596095
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 4 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Daniel Jones
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(same day as company formation)
RoleEngineer
Correspondence Address75 Davison Road
Darlington
County Durham
DL1 3DP
Secretary NameMichelle Jones
NationalityBritish
StatusClosed
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address75 Davison Road
Darlington
County Durham
DL1 3DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£60,853
Cash£90
Current Liabilities£58,827

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
11 June 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2007Statement of affairs (8 pages)
14 May 2007Registered office changed on 14/05/07 from: unit 16A alliance industrial estate, dodsworth street darlington county durham DL1 2NG (1 page)
15 December 2006Return made up to 20/11/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 December 2005Registered office changed on 21/12/05 from: unit 24B alliance industrial estate dodsworth street darlington county durham DL1 2NG (1 page)
21 December 2005Return made up to 20/11/05; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 December 2004Return made up to 20/11/04; full list of members (6 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
14 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 January 2004Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
19 December 2003Return made up to 20/11/03; full list of members (6 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002New director appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: unit 24B, alliance industrial estate, doidsworth st darlington county durham DL1 2PA (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)