SOYA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

SOYA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02814232

Incorporation date

29/04/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, 49 Peter Street, Manchester M2 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1993)
dot icon16/01/2014
Final Gazette dissolved following liquidation
dot icon16/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon03/09/2012
Statement of affairs with form 4.19
dot icon20/08/2012
Appointment of a voluntary liquidator
dot icon20/08/2012
Resolutions
dot icon07/08/2012
Registered office address changed from Bridge House, Ashley Rd Hale Altrincham Cheshire WA14 2UT on 2012-08-08
dot icon28/06/2012
Voluntary strike-off action has been suspended
dot icon25/06/2012
First Gazette notice for voluntary strike-off
dot icon14/06/2012
Application to strike the company off the register
dot icon23/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon12/02/2012
Appointment of Thomas Joseph Mellett as a director on 2011-10-01
dot icon14/11/2011
Termination of appointment of Hamit Walia as a director on 2011-10-01
dot icon17/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon08/04/2010
Director's details changed for Hamit Walia on 2009-12-31
dot icon14/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/04/2009
Return made up to 04/04/09; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/04/2008
Return made up to 04/04/08; full list of members
dot icon21/04/2008
Secretary appointed mr thomas joseph mellett
dot icon21/04/2008
Appointment Terminated Secretary manita arora
dot icon29/05/2007
Return made up to 04/04/07; full list of members
dot icon29/05/2007
Registered office changed on 30/05/07 from: 1 the cortyard ashley road, hale altrincham cheshire WA14 3NG
dot icon28/05/2007
Director's particulars changed
dot icon28/05/2007
Director resigned
dot icon18/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/01/2007
New director appointed
dot icon28/01/2007
Director resigned
dot icon04/04/2006
Return made up to 04/04/06; full list of members
dot icon04/04/2006
Registered office changed on 05/04/06 from: station house stamford new road altrincham cheshire WA14 1EP
dot icon04/04/2006
Director's particulars changed
dot icon04/04/2006
Secretary's particulars changed
dot icon20/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/10/2005
Particulars of mortgage/charge
dot icon03/04/2005
Return made up to 04/04/05; full list of members
dot icon05/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/06/2004
Accounts for a small company made up to 2003-06-30
dot icon20/04/2004
Return made up to 05/04/04; full list of members
dot icon24/11/2003
Particulars of mortgage/charge
dot icon01/06/2003
Return made up to 11/04/03; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-06-30
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
New secretary appointed
dot icon18/04/2002
Return made up to 11/04/02; full list of members
dot icon28/01/2002
Accounts for a small company made up to 2001-06-30
dot icon30/04/2001
Return made up to 24/04/01; full list of members
dot icon30/04/2001
Registered office changed on 01/05/01 from: station house stamford new road altrincham cheshire WA14 1EP
dot icon12/04/2001
Accounts for a small company made up to 2000-06-30
dot icon12/04/2001
Registered office changed on 13/04/01 from: 12 broad lane hale altrincham cheshire WA15 0DD
dot icon16/05/2000
Return made up to 30/04/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-06-30
dot icon03/08/1999
Secretary resigned
dot icon03/08/1999
New secretary appointed;new director appointed
dot icon11/05/1999
Return made up to 30/04/99; no change of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon08/04/1999
Particulars of mortgage/charge
dot icon04/05/1998
Return made up to 30/04/98; full list of members
dot icon04/05/1998
Director's particulars changed
dot icon16/02/1998
Accounts for a small company made up to 1997-06-30
dot icon09/06/1997
Return made up to 30/04/97; full list of members
dot icon09/06/1997
Director's particulars changed
dot icon03/02/1997
Registered office changed on 04/02/97 from: 79 lever street manchester M1 1FL
dot icon03/02/1997
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon22/09/1996
New secretary appointed
dot icon27/08/1996
Accounts for a small company made up to 1995-12-31
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Secretary resigned;director resigned
dot icon13/08/1996
New director appointed
dot icon10/07/1996
Return made up to 30/04/96; full list of members
dot icon10/07/1996
Secretary's particulars changed;director's particulars changed
dot icon28/09/1995
Accounts for a small company made up to 1994-12-31
dot icon05/07/1995
Return made up to 30/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon11/06/1994
New director appointed
dot icon11/06/1994
Return made up to 30/04/94; full list of members
dot icon11/06/1994
Director's particulars changed
dot icon13/10/1993
Accounting reference date notified as 31/12
dot icon12/07/1993
Ad 30/04/93--------- £ si 100@1=100 £ ic 2/102
dot icon12/05/1993
Registered office changed on 13/05/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon12/05/1993
Director resigned;new director appointed
dot icon12/05/1993
Secretary resigned;new secretary appointed
dot icon29/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellett, Thomas Joseph
Director
01/10/2011 - Present
4
Arora, Sonny
Director
01/08/1996 - 02/04/2007
26
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
30/04/1993 - 30/04/1993
4516
Arora, Paramjit
Director
30/04/1993 - 15/08/1996
-
Mellett, Thomas Joseph
Secretary
22/12/2007 - 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 SOYA INTERNATIONAL LIMITED

SOYA INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 29/04/1993 with the registered office located at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, 49 Peter Street, Manchester M2 3NG. There are currently 2 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 SOYA INTERNATIONAL LIMITED?

toggle

SOYA INTERNATIONAL LIMITED is currently Dissolved. It was registered on 29/04/1993 and dissolved on 16/01/2014.

Where is SOYA INTERNATIONAL LIMITED located?

toggle

SOYA INTERNATIONAL LIMITED is registered at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, 49 Peter Street, Manchester M2 3NG.

What does SOYA INTERNATIONAL LIMITED do?

toggle

SOYA INTERNATIONAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SOYA INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/01/2014: Final Gazette dissolved following liquidation.