S.O.S INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

S.O.S INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02720671

Incorporation date

04/06/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O RSM TENON RECOVERY, Arkwright House, Parsonage Gardens, Manchester M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1992)
dot icon08/03/2012
Final Gazette dissolved following liquidation
dot icon08/12/2011
Administrator's progress report to 2011-12-06
dot icon08/12/2011
Notice of move from Administration to Dissolution on 2011-12-06
dot icon04/07/2011
Administrator's progress report to 2011-06-06
dot icon04/07/2011
Notice of extension of period of Administration
dot icon19/01/2011
Administrator's progress report to 2010-12-14
dot icon31/08/2010
Notice of deemed approval of proposals
dot icon18/08/2010
Statement of affairs with form 2.14B
dot icon12/08/2010
Statement of administrator's proposal
dot icon27/06/2010
Appointment of an administrator
dot icon22/06/2010
Registered office address changed from 40 Manchester Street London W1U 7LL on 2010-06-23
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/06/2009
Return made up to 05/06/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/06/2008
Return made up to 05/06/08; full list of members
dot icon18/06/2008
Director's Change of Particulars / stephen shelmerdine / 04/06/2008 / HouseName/Number was: , now: the red cottage; Street was: 652 lytham road, now: 64 hillmount road; Area was: , now: culleybackey; Post Town was: blackpool, now: ballymena; Post Code was: FY4 1QU, now:
dot icon18/06/2008
Secretary's Change of Particulars / noelene shelmerdine / 04/06/2008 / HouseName/Number was: , now: the red cottage; Street was: 652 lytham road, now: 64 hillmount road; Area was: , now: cully backey; Post Town was: blackpool, now: ballymena; Post Code was: FY4 1QU, now:
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/06/2007
Return made up to 05/06/07; full list of members
dot icon17/08/2006
Return made up to 05/06/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/05/2006
Particulars of mortgage/charge
dot icon02/01/2006
Return made up to 05/06/05; full list of members
dot icon07/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/07/2004
Accounts for a small company made up to 2003-09-30
dot icon06/07/2004
Return made up to 05/06/04; full list of members
dot icon06/07/2004
Secretary's particulars changed;director's particulars changed
dot icon06/07/2004
Registered office changed on 07/07/04
dot icon26/06/2003
Return made up to 05/06/03; full list of members
dot icon31/05/2003
Accounts for a small company made up to 2002-09-30
dot icon29/07/2002
Accounts for a small company made up to 2001-09-30
dot icon16/06/2002
Return made up to 05/06/02; full list of members
dot icon01/06/2002
Miscellaneous
dot icon01/06/2002
Auditor's resignation
dot icon26/07/2001
Accounts for a small company made up to 2000-09-30
dot icon13/06/2001
Return made up to 05/06/01; full list of members
dot icon13/06/2001
Location of register of members address changed
dot icon04/06/2001
Registered office changed on 05/06/01 from: 31 great queen street london WC2B 5BP
dot icon02/08/2000
Particulars of mortgage/charge
dot icon26/07/2000
Return made up to 05/06/00; full list of members
dot icon22/06/2000
Particulars of contract relating to shares
dot icon22/06/2000
Ad 20/03/00--------- £ si 100@1=100 £ ic 150/250
dot icon15/06/2000
Accounts for a small company made up to 1999-09-30
dot icon04/06/2000
Resolutions
dot icon04/06/2000
Resolutions
dot icon04/06/2000
Resolutions
dot icon16/03/2000
Return made up to 05/06/99; no change of members
dot icon17/05/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon07/12/1998
Full accounts made up to 1998-06-30
dot icon03/12/1998
Particulars of mortgage/charge
dot icon14/06/1998
Return made up to 05/06/98; no change of members
dot icon14/06/1998
Director's particulars changed
dot icon16/03/1998
Full accounts made up to 1997-06-30
dot icon24/06/1997
Return made up to 05/06/97; full list of members
dot icon24/06/1997
Secretary's particulars changed;director's particulars changed
dot icon10/04/1997
Full accounts made up to 1996-06-30
dot icon15/08/1996
Return made up to 05/06/96; no change of members
dot icon24/04/1996
Full accounts made up to 1995-06-30
dot icon01/12/1995
Declaration of satisfaction of mortgage/charge
dot icon01/12/1995
Declaration of satisfaction of mortgage/charge
dot icon26/11/1995
Particulars of mortgage/charge
dot icon27/06/1995
Return made up to 05/06/95; no change of members
dot icon20/04/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Particulars of mortgage/charge
dot icon08/12/1994
Particulars of mortgage/charge
dot icon14/08/1994
Return made up to 05/06/94; full list of members
dot icon28/03/1994
Accounts for a small company made up to 1993-06-30
dot icon08/02/1994
Director resigned
dot icon22/12/1993
Registered office changed on 23/12/93 from: 26 great queen street london WC2B 5BP
dot icon21/12/1993
Certificate of change of name
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Return made up to 05/06/93; full list of members
dot icon24/06/1993
Secretary's particulars changed;director's particulars changed
dot icon11/11/1992
Ad 21/06/92--------- £ si 98@1=98 £ ic 52/150
dot icon11/11/1992
Ad 28/06/92--------- £ si 50@1=50 £ ic 2/52
dot icon11/11/1992
Accounting reference date notified as 30/06
dot icon10/06/1992
Secretary resigned
dot icon04/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shelmerdine, David Lewis
Director
04/06/1992 - Present
7
Oakes, Russell Paul
Director
04/06/1992 - 29/12/1993
38
Shelmerdine, Stephen
Director
04/06/1992 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/06/1992 - 04/06/1992
99600
Shelmerdine, Noelene
Secretary
04/06/1992 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S.O.S INDUSTRIES LIMITED

S.O.S INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 04/06/1992 with the registered office located at C/O RSM TENON RECOVERY, Arkwright House, Parsonage Gardens, Manchester M3 2LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S.O.S INDUSTRIES LIMITED?

toggle

S.O.S INDUSTRIES LIMITED is currently Dissolved. It was registered on 04/06/1992 and dissolved on 08/03/2012.

Where is S.O.S INDUSTRIES LIMITED located?

toggle

S.O.S INDUSTRIES LIMITED is registered at C/O RSM TENON RECOVERY, Arkwright House, Parsonage Gardens, Manchester M3 2LF.

What does S.O.S INDUSTRIES LIMITED do?

toggle

S.O.S INDUSTRIES LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for S.O.S INDUSTRIES LIMITED?

toggle

The latest filing was on 08/03/2012: Final Gazette dissolved following liquidation.