Company NameSovereign Vehicles Rentals Limited
DirectorDavid Charles Farrell
Company StatusDissolved
Company Number05328449
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)

Directors

Director NameDavid Charles Farrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(2 days after company formation)
Appointment Duration19 years, 3 months
RoleVehicle Broker
Correspondence Address12 Gilbert Close
Rayleigh
Essex
SS6 8QR
Director NameAndrew Peter Murphy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Ashingdon Heights
Ashingdon
Essex
SS4 3TH
Secretary NameAndrew Peter Murphy
NationalityBritish
StatusResigned
Appointed12 January 2005(2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Ashingdon Heights
Ashingdon
Essex
SS4 3TH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 June 2007Dissolved (1 page)
15 March 2007Completion of winding up (1 page)
23 May 2006Secretary resigned;director resigned (1 page)
24 April 2006Order of court to wind up (1 page)
28 February 2005New director appointed (2 pages)
16 February 2005Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Incorporation (16 pages)
10 January 2005Secretary resigned (1 page)