Company NameSo...Speak Out! Limited
Company StatusDissolved
Company Number02698796
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years, 1 month ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameA & B Products Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIrene Campbell-Dick
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2007)
RoleBusiness Woman
Correspondence Address14 Sycamore Drive
Airdrie
Lanarkshire
ML6 8AX
Scotland
Secretary NameAnne Kirkwood
NationalityBritish
StatusClosed
Appointed12 May 2005(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2007)
RoleBusiness Woman
Correspondence AddressWhitfield House
Eals, Slaggyford
Brampton
Cumbria
CA8 7PG
Director NameBrian Walter Gerald Carter
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleManaging Director
Correspondence Address55 Hadrian Way
Sandiway
Northwich
Cheshire
CW8 2JT
Secretary NameAnne Carter
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Hadrian Way
Sandiway
Northwich
Cheshire
CW8 2JT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMoores Rowland Warrington
35-37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£421
Cash£359
Current Liabilities£780

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
13 April 2007Application for striking-off (1 page)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 April 2006Return made up to 19/03/06; full list of members (3 pages)
24 May 2005New director appointed (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Ad 12/05/05--------- £ si 299@1=299 £ ic 2/301 (2 pages)
19 May 2005£ nc 100/50000 12/05/05 (1 page)
19 May 2005New secretary appointed (1 page)
6 May 2005Return made up to 19/03/05; full list of members (3 pages)
3 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
22 July 2004Registered office changed on 22/07/04 from: 4 ravenhurst court birchwood warrington cheshire WA3 6PN (1 page)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
17 June 2004Return made up to 19/03/04; full list of members (6 pages)
19 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 April 2003Return made up to 19/03/03; full list of members (6 pages)
27 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
28 May 2002Return made up to 19/03/02; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
22 June 2001Return made up to 19/03/01; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
7 April 2000Return made up to 19/03/00; full list of members (6 pages)
30 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
14 May 1999Return made up to 19/03/99; full list of members (6 pages)
17 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
21 April 1998Return made up to 19/03/98; no change of members (4 pages)
24 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
20 May 1997Return made up to 19/03/97; no change of members (4 pages)
5 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
9 May 1996Return made up to 19/03/96; full list of members (6 pages)
23 January 1996Company name changed carter installations LIMITED\certificate issued on 24/01/96 (2 pages)
2 January 1996Registered office changed on 02/01/96 from: 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
26 July 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 April 1995Return made up to 19/03/95; no change of members (4 pages)