Company NameSovereign Motors (Cheshire) Limited
Company StatusDissolved
Company Number04601391
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas John Albert Lachevre
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Harrogate Road
Reddish
Stockport
Cheshire
SK5 6HD
Secretary NameIrina Lvovna Lachevre
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleSecretary
Correspondence Address46 Harrogate Road
Reddish
Stockport
Cheshire
SK5 6HD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Elliott Goldman Ltd
10-11 Millbank House
Bollin Walk Wilmslow
Cheshire
SK9 1BJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,392
Cash£389
Current Liabilities£29,638

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
17 January 2008Return made up to 26/11/07; full list of members (2 pages)
28 February 2007Return made up to 26/11/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
23 December 2005Registered office changed on 23/12/05 from: 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
22 December 2005Return made up to 15/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
(6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
20 January 2004Return made up to 26/11/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(6 pages)
12 December 2002Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2002Registered office changed on 12/12/02 from: 18 regency gardens cheadle hulme cheshire SK8 6SX (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Director resigned (1 page)