Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director Name | Mr Thomas Urwin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 February 2014) |
Role | Finance Manager Uk & Ireland |
Country of Residence | England |
Correspondence Address | C/O Sorex Holdings Ltd St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Director Name | Mr Stephen Hatton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2010(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 February 2014) |
Role | Head Of Hr & Legal |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sorex Holdings Ltd St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Director Name | Mr James Derek Challinor |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appletree Cottage Smithy Lane Mouldsworth Chester Cheshire CH3 8AR Wales |
Director Name | William Clark |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dunham House Charcoal Road Bowdon Cheshire WA14 4RY |
Director Name | Dr Roger Alan Johnson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Sorex Limited St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Director Name | Nicholas John May |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Sorex Ltd Saint Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Director Name | John Edward Willett |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Sorex Ltd St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Secretary Name | Mr James Derek Challinor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appletree Cottage Smithy Lane Mouldsworth Chester Cheshire CH3 8AR Wales |
Director Name | Iain Frederick Turner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2004) |
Role | Sales Director |
Correspondence Address | 1030 Centre Park Slutchers Lane Warrington Cheshire WA1 1QR |
Director Name | Peter George Knight |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 January 2006) |
Role | Managing Director |
Correspondence Address | Sorex Limited Saint Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Director Name | Russell James Hunt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 January 2010) |
Role | Accountant |
Correspondence Address | Sorex Limited St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Secretary Name | Russell James Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 April 2009) |
Role | Accountant |
Correspondence Address | Sorex Limited St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Director Name | Sion Price |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorex Limited St Michaels Ind Est Widnes Cheshire WA8 8TJ |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | C/O Sorex Holdings Ltd St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
100 at £1 | Sorex Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Application to strike the company off the register (3 pages) |
24 October 2013 | Application to strike the company off the register (3 pages) |
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
26 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Appointment of Mr Stephen Hatton as a director (2 pages) |
16 November 2010 | Appointment of Mr Stephen Hatton as a director (2 pages) |
15 November 2010 | Termination of appointment of Sion Price as a director (1 page) |
15 November 2010 | Termination of appointment of Sion Price as a director (1 page) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
28 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Sion Price on 11 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Sion Price on 11 February 2010 (2 pages) |
21 January 2010 | Appointment of Mr Thomas Urwin as a director (2 pages) |
21 January 2010 | Appointment of Mr Thomas Urwin as a director (2 pages) |
20 January 2010 | Termination of appointment of Russell Hunt as a director (1 page) |
20 January 2010 | Termination of appointment of Russell Hunt as a director (1 page) |
15 January 2010 | Company name changed network pest control systems LIMITED\certificate issued on 15/01/10
|
15 January 2010 | Change of name notice (2 pages) |
15 January 2010 | Change of name notice (2 pages) |
15 January 2010 | Company name changed network pest control systems LIMITED\certificate issued on 15/01/10
|
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
28 July 2009 | Auditor's resignation (1 page) |
28 July 2009 | Auditor's resignation (1 page) |
14 April 2009 | Appointment Terminated Secretary russell hunt (1 page) |
14 April 2009 | Appointment terminated secretary russell hunt (1 page) |
14 April 2009 | Secretary appointed mr stephen hatton (1 page) |
14 April 2009 | Secretary appointed mr stephen hatton (1 page) |
10 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
15 January 2009 | Director appointed sion price (1 page) |
15 January 2009 | Director appointed sion price (1 page) |
7 January 2009 | Appointment terminated director nicholas may (1 page) |
7 January 2009 | Appointment terminated director john willett (1 page) |
7 January 2009 | Appointment Terminated Director john willett (1 page) |
7 January 2009 | Appointment Terminated Director nicholas may (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
19 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
31 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
23 February 2007 | Return made up to 11/02/07; full list of members (8 pages) |
23 February 2007 | Return made up to 11/02/07; full list of members (8 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
2 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
15 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 June 2004 | Particulars of mortgage/charge (9 pages) |
26 June 2004 | Particulars of mortgage/charge (9 pages) |
15 June 2004 | Particulars of mortgage/charge (19 pages) |
15 June 2004 | Particulars of mortgage/charge (19 pages) |
19 February 2004 | Return made up to 11/02/04; full list of members
|
19 February 2004 | Return made up to 11/02/04; full list of members (9 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director's particulars changed (1 page) |
13 March 2003 | Return made up to 11/02/03; full list of members (9 pages) |
13 March 2003 | Return made up to 11/02/03; full list of members (9 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 March 2002 | Return made up to 11/02/02; full list of members (8 pages) |
6 March 2002 | Return made up to 11/02/02; full list of members
|
16 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
23 March 2001 | Return made up to 11/02/01; full list of members (8 pages) |
23 March 2001 | Return made up to 11/02/01; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 11/02/00; full list of members
|
15 March 2000 | Return made up to 11/02/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 March 1999 | Return made up to 11/02/99; full list of members (8 pages) |
8 March 1999 | Return made up to 11/02/99; full list of members (8 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: st michaels industrial estate oldgate widnes cheshire WA8 8TJ (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: st michaels industrial estate oldgate widnes cheshire WA8 8TJ (1 page) |
14 April 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
14 April 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
31 March 1998 | Memorandum and Articles of Association (26 pages) |
31 March 1998 | Memorandum and Articles of Association (26 pages) |
30 March 1998 | £ nc 1000/2000 13/03/98 (1 page) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | £ nc 1000/2000 13/03/98 (1 page) |
20 March 1998 | Particulars of mortgage/charge (7 pages) |
20 March 1998 | Particulars of mortgage/charge (7 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
16 March 1998 | Company name changed wb co (1164) LIMITED\certificate issued on 16/03/98 (2 pages) |
16 March 1998 | Company name changed wb co (1164) LIMITED\certificate issued on 16/03/98 (2 pages) |
11 February 1998 | Incorporation (28 pages) |