Company NameSoapy Bubble Enterprises Limited
Company StatusDissolved
Company Number03366947
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)
Previous NameMultiprobe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLyndon Patricia Liversage Blyth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Oakland Vale
Wallasey
Wirral
Merseyside
CH45 1LQ
Wales
Secretary NameIan David Liversage
NationalityBritish
StatusClosed
Appointed18 November 2005(8 years, 6 months after company formation)
Appointment Duration2 years (closed 27 November 2007)
RoleCompany Director
Correspondence Address10 Oakland Vale
Wallasey
Merseyside
CH45 1LQ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameRoger Philip Blyth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Oakland Vale
Wallasey
Merseyside
L45 1LQ
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMrs Patricia Claire Scott
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(3 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 20 June 2007)
RoleCompany Director
Correspondence AddressBracklyn
Woodlands Drive
Wirral
Merseyside
CH61 1AL
Wales
Secretary NameMrs Patricia Claire Scott
NationalityBritish
StatusResigned
Appointed28 August 1997(3 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressBracklyn
Woodlands Drive
Wirral
Merseyside
CH61 1AL
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
11 July 2007Director resigned (1 page)
5 July 2007Application for striking-off (1 page)
22 June 2007Return made up to 08/05/07; full list of members (2 pages)
21 June 2007Director resigned (1 page)
19 July 2006Return made up to 08/05/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (1 page)
10 November 2005Director's particulars changed (1 page)
5 October 2005Return made up to 08/05/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 July 2004Return made up to 08/05/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 August 2003Return made up to 08/05/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 May 2001Return made up to 08/05/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
16 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/00
(6 pages)
7 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 July 1999Return made up to 08/05/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 31 May 1998 (3 pages)
18 June 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
4 September 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Memorandum and Articles of Association (8 pages)
10 June 1997Company name changed multiprobe LIMITED\certificate issued on 11/06/97 (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: 9 abbey square chester cheshire CH1 2HU (1 page)
8 May 1997Incorporation (13 pages)