About

Registered Number: 06284862
Date of Incorporation: 19/06/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2016 (8 years and 7 months ago)
Registered Address: Suite 7 Doncaster Bic, Ten Pound Walk, Doncaster, DN4 5HX

 

Established in 2007, Sorby (UK) Ltd are based in Doncaster, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDES, Tiago Isidoro 26 February 2010 - 1
DE MEIRESLES VIEIRA, Pedro Nunes 22 July 2009 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
FERNANDES, Tiago Isidoro 26 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 May 2016
4.68 - Liquidator's statement of receipts and payments 23 November 2015
AD01 - Change of registered office address 02 October 2014
RESOLUTIONS - N/A 25 September 2014
4.20 - N/A 25 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 18 September 2013
AUD - Auditor's letter of resignation 19 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 28 March 2012
CERTNM - Change of name certificate 22 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 25 March 2011
AP03 - Appointment of secretary 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM02 - Termination of appointment of secretary 27 January 2011
AP01 - Appointment of director 27 January 2011
AA - Annual Accounts 16 September 2010
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
RESOLUTIONS - N/A 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
AA - Annual Accounts 13 May 2009
225 - Change of Accounting Reference Date 24 April 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 12 September 2008
395 - Particulars of a mortgage or charge 14 November 2007
RESOLUTIONS - N/A 09 November 2007
RESOLUTIONS - N/A 09 November 2007
RESOLUTIONS - N/A 09 November 2007
RESOLUTIONS - N/A 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
123 - Notice of increase in nominal capital 09 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
225 - Change of Accounting Reference Date 02 October 2007
CERTNM - Change of name certificate 25 September 2007
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.