Liquidation
Company Information for S O S (U.K.) LIMITED
14 SWINFENS YARD, STONY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK11 1SY,
|
Company Registration Number
02732381
Private Limited Company
Liquidation |
Company Name | |
---|---|
S O S (U.K.) LIMITED | |
Legal Registered Office | |
14 SWINFENS YARD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1SY Other companies in MK11 | |
Company Number | 02732381 | |
---|---|---|
Company ID Number | 02732381 | |
Date formed | 1992-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/1993 | |
Account next due | 31/05/1995 | |
Latest return | 17/07/1993 | |
Return next due | 14/08/1994 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 14:19:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL HUGGETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EDWARD CORBETT |
Director | ||
DEREK JOSEPH CURRIE |
Company Secretary | ||
DEREK JOSEPH CURRIE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
287 | Registered office changed on 04/11/94 from: 5 gleneagles close bletchley milton keynes buckinghamshire MK3 7RT | |
288 | Secretary resigned;director resigned | |
288 | Director resigned | |
288 | New director appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
287 | Registered office changed on 24/03/94 from: wheeler and co 82-84 high street stony stafford milton keynes MK11 1AH | |
363s | Return made up to 17/07/93; full list of members | |
287 | Registered office changed on 28/04/93 from: 6 peckover court great holm milton keynes MK8 9HA | |
88(2)R | Ad 26/11/92--------- £ si 98@1=98 £ ic 2/100 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | New incorporation |
Proposal to Strike Off | 1995-04-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.50 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 7220 - Software consultancy and supply
The top companies supplying to UK government with the same SIC code (7220 - Software consultancy and supply) as S O S (U.K.) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | S O S (U.K.) LIMITED | Event Date | 1995-04-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |