Company NameSo What Limited
DirectorsMichael James Hucknall and Andrew Gerard Dodd
Company StatusDissolved
Company Number01890693
CategoryPrivate Limited Company
Incorporation Date28 February 1985(39 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael James Hucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1990(5 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleMusician/Composer
Country of ResidenceEngland
Correspondence AddressSouthcroft Burhill Park
Walton On Thames
Surrey
KT12 4BE
Secretary NameAndrew Gerard Dodd
NationalityBritish
StatusCurrent
Appointed13 December 1990(5 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NameAndrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(13 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NameElliot Edward Rashman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(5 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1st Floor
37 Ducie Street
Manchester
M1 2JW

Location

Registered Address66 Broomfield Road
Chelmsford
Essex.
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 April 2001Dissolved (1 page)
3 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 1999Director resigned (1 page)
19 April 1999Appointment of a voluntary liquidator (1 page)
19 April 1999Ex/res 31/3/99 liq's authority (1 page)
19 April 1999Declaration of solvency (3 pages)
19 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1999Return made up to 25/11/98; full list of members (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
19 December 1997Return made up to 25/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Return made up to 25/11/96; no change of members (6 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)