About

Registered Number: 04345289
Date of Incorporation: 24/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2015 (8 years and 10 months ago)
Registered Address: BEGBIES TRAYNOR, 8a Carlton Crescent, Southampton, SO15 2EZ

 

Sovereign Board & Packaging Ltd was registered on 24 December 2001 and has its registered office in Southampton. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTON, Jane Ann 24 December 2001 - 1
SIMMS, Karen Michelle 23 January 2002 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
COSTON, Michael 01 December 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 March 2015
4.68 - Liquidator's statement of receipts and payments 05 September 2014
4.68 - Liquidator's statement of receipts and payments 07 August 2013
AD01 - Change of registered office address 25 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2013
4.40 - N/A 21 March 2013
4.68 - Liquidator's statement of receipts and payments 09 August 2012
4.68 - Liquidator's statement of receipts and payments 04 August 2011
RESOLUTIONS - N/A 14 July 2010
RESOLUTIONS - N/A 14 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 14 July 2010
4.20 - N/A 14 July 2010
AD01 - Change of registered office address 14 July 2010
AR01 - Annual Return 09 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AD01 - Change of registered office address 09 January 2010
AA - Annual Accounts 27 September 2009
287 - Change in situation or address of Registered Office 19 June 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 03 March 2007
363s - Annual Return 26 January 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 09 June 2006
287 - Change in situation or address of Registered Office 11 April 2006
363a - Annual Return 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
AA - Annual Accounts 06 April 2005
363a - Annual Return 12 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
AA - Annual Accounts 23 August 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
363s - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 01 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
NEWINC - New incorporation documents 24 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2004 Outstanding

N/A

Floating charge over stock 05 January 2004 Outstanding

N/A

Fixed charge over book debts 05 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.