Company NameSorrow Solutions Ltd
Company StatusDissolved
Company Number06788675
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Butsfield Lane
Knitsley
Consett
County Durham
DH8 9EN
Secretary NameBournewood Limited (Corporation)
StatusClosed
Appointed12 January 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.
Director NameMiss Natalie Ann Jones
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazelmere Avenue
Bedlington
Northumberland
NE22 6EZ

Location

Registered AddressSuite G7, West Wing
Prospect Business Park, Crookhall Lane Leadgate
Consett
County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010Application to strike the company off the register (3 pages)
20 July 2010Application to strike the company off the register (3 pages)
24 March 2010Appointment of Mr Simon Peter Dowson as a director (2 pages)
24 March 2010Appointment of Mr Simon Peter Dowson as a director (2 pages)
23 March 2010Termination of appointment of Natalie Jones as a director (1 page)
23 March 2010Termination of appointment of Natalie Jones as a director (1 page)
23 March 2010Registered office address changed from 2 Hazelmere Avenue Bedlington Northumberland NE22 6EZ on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 2 Hazelmere Avenue Bedlington Northumberland NE22 6EZ on 23 March 2010 (1 page)
29 January 2010Director's details changed for Miss Natalie Ann Jones on 12 January 2010 (2 pages)
29 January 2010Secretary's details changed for Bournewood Limited on 12 January 2010 (2 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(5 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(5 pages)
29 January 2010Secretary's details changed for Bournewood Limited on 12 January 2010 (2 pages)
29 January 2010Director's details changed for Miss Natalie Ann Jones on 12 January 2010 (2 pages)
3 March 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
3 March 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
12 January 2009Incorporation (18 pages)
12 January 2009Incorporation (18 pages)