About

Registered Number: 03081008
Date of Incorporation: 18/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2016 (7 years and 6 months ago)
Registered Address: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Standard Soap Company Ltd was founded on 18 July 1995 and are based in Manchester. The current directors of this business are listed as Pung, Kok Hooi, Cheng Chye, Lim, Pung, Kok Hooi, Couzet, Jean-louis, Higgins, Patricia Diane, Meurzec, Olivier Jean Marie, Qua, Kiat Seng, Willcox, Michael John, Yeow, Ah Kow in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENG CHYE, Lim 26 December 2008 - 1
PUNG, Kok Hooi 04 October 2010 - 1
COUZET, Jean-Louis 14 July 2008 04 October 2010 1
HIGGINS, Patricia Diane 01 March 2006 31 January 2009 1
MEURZEC, Olivier Jean Marie 01 March 2006 26 December 2008 1
QUA, Kiat Seng 10 May 2004 28 February 2006 1
WILLCOX, Michael John 01 October 2001 28 February 2006 1
YEOW, Ah Kow 27 September 2000 10 May 2004 1
Secretary Name Appointed Resigned Total Appointments
PUNG, Kok Hooi 04 October 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 15 July 2016
AD01 - Change of registered office address 03 June 2015
RESOLUTIONS - N/A 02 June 2015
4.70 - N/A 02 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2015
1.4 - Notice of completion of voluntary arrangement 13 March 2015
AA - Annual Accounts 28 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 July 2014
AA - Annual Accounts 23 December 2013
1.1 - Report of meeting approving voluntary arrangement 27 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 12 January 2011
AP03 - Appointment of secretary 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 13 August 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AAMD - Amended Accounts 11 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
363a - Annual Return 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
AA - Annual Accounts 19 May 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
363s - Annual Return 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
363s - Annual Return 21 June 2002
AUD - Auditor's letter of resignation 30 May 2002
AA - Annual Accounts 04 January 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 25 July 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 19 May 1997
225 - Change of Accounting Reference Date 03 April 1997
363a - Annual Return 06 December 1996
363s - Annual Return 29 August 1996
123 - Notice of increase in nominal capital 17 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1996
CERTNM - Change of name certificate 14 February 1996
288 - N/A 11 February 1996
288 - N/A 11 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1996
288 - N/A 13 November 1995
287 - Change in situation or address of Registered Office 13 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
287 - Change in situation or address of Registered Office 04 September 1995
NEWINC - New incorporation documents 18 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.