Company NameSovereign Bookbinding Limited
DirectorStephen Charles Horton
Company StatusDissolved
Company Number01717361
CategoryPrivate Limited Company
Incorporation Date22 April 1983(41 years ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Stephen Charles Horton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(9 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address389 Stone Road
Trentham
Stoke On Trent
Staffs
ST4 8NQ
Secretary NameMrs Janet Doreen Horton
NationalityBritish
StatusCurrent
Appointed28 December 1992(9 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address389 Stone Road
Trentham
Stoke On Trent
Staffs
ST4 8NQ
Director NameMr Donald William Bryant
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address8 Rothsay Avenue
Westlands
Newcastle Under Lyme
Staffordshire
Director NameMrs Janet Doreen Horton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 1997)
RoleCompany Director
Correspondence Address389 Stone Road
Trentham
Stoke On Trent
Staffs
ST4 8NQ

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 April 2002Dissolved (1 page)
4 January 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Liquidators statement of receipts and payments (6 pages)
3 October 1997Appointment of a voluntary liquidator (1 page)
3 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 1997Statement of affairs (8 pages)
23 July 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
1 May 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 April 1996Return made up to 28/12/94; no change of members (4 pages)
15 February 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)