About

Registered Number: 04966029
Date of Incorporation: 17/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 4 months ago)
Registered Address: 8 Appleton Court, Wakefield, West Yorkshire, WF2 7AR

 

Sustainable Organic Resources Partnership Ltd was registered on 17 November 2003 and are based in Wakefield in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Horan, Nigel John, Dr, Horan, Nigel John, Dr, Evans, Timothy David, Dr, Everitt, Thomas, Water Uk are listed as the directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORAN, Nigel John, Dr 03 December 2009 - 1
EVANS, Timothy David, Dr 08 May 2004 17 November 2005 1
EVERITT, Thomas 18 February 2010 29 February 2016 1
WATER UK 17 November 2003 01 December 2006 1
Secretary Name Appointed Resigned Total Appointments
HORAN, Nigel John, Dr 19 February 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 31 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 21 August 2015
TM01 - Termination of appointment of director 19 March 2015
AD01 - Change of registered office address 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 22 February 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 30 July 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH03 - Change of particulars for secretary 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AP01 - Appointment of director 17 February 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
AP03 - Appointment of secretary 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
AD01 - Change of registered office address 03 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 20 April 2005
363a - Annual Return 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
225 - Change of Accounting Reference Date 01 March 2005
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.