About

Registered Number: 05607336
Date of Incorporation: 31/10/2005 (18 years and 7 months ago)
Company Status: Active
Date of Dissolution: 02/08/2016 (7 years and 10 months ago)
Registered Address: 26a Lomeshaye Business Village, Turner Road, Nelson, Lancashire, BB9 7DR

 

Established in 2005, Sope Cash Registers Ltd are based in Nelson in Lancashire, it's status at Companies House is "Active". There are 3 directors listed as Adamson, Christopher, Rogan, Jonathan, Rogan, Gayle for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Christopher 27 September 2007 - 1
ROGAN, Jonathan 04 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROGAN, Gayle 04 November 2005 27 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
DISS40 - Notice of striking-off action discontinued 22 January 2020
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
CS01 - N/A 20 January 2020
AAMD - Amended Accounts 14 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 January 2017
AR01 - Annual Return 22 September 2016
AA - Annual Accounts 22 September 2016
RT01 - Application for administrative restoration to the register 22 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2016
DISS16(SOAS) - N/A 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 01 August 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 31 October 2013
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 13 November 2011
CH01 - Change of particulars for director 13 November 2011
CH03 - Change of particulars for secretary 13 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 11 December 2010
AA - Annual Accounts 29 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
AA - Annual Accounts 07 November 2009
363a - Annual Return 21 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 14 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.