SOFOLOGY LIMITED
GOLBORNE SOFAWORKS LIMITED C. S. LOUNGE SUITES LIMITED

Hellopages » Greater Manchester » Wigan » WA3 3UL

Company number 01778734
Status Active
Incorporation Date 16 December 1983
Company Type Private Limited Company
Address GOLBORNE POINT, ASHTON ROAD, GOLBORNE, WARRINGTON, WA3 3UL
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Alyson Tracey Fadil as a director on 14 February 2017; Registration of charge 017787340011, created on 31 January 2017. The most likely internet sites of SOFOLOGY LIMITED are www.sofology.co.uk, and www.sofology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Sofology Limited is a Private Limited Company. The company registration number is 01778734. Sofology Limited has been working since 16 December 1983. The present status of the company is Active. The registered address of Sofology Limited is Golborne Point Ashton Road Golborne Warrington Wa3 3ul. . CLEAVER, Jonathan is a Director of the company. GATCLIFFE, Andrew John is a Director of the company. HOLROYD, Charles William is a Director of the company. TYLDESLEY, Brian Ernest is a Director of the company. TYLDESLEY, Jason Brian is a Director of the company. WASLEY, Mark James is a Director of the company. WIDDALL, Matthew Joseph is a Director of the company. Secretary FURLONG, Liz has been resigned. Secretary TYLDESLEY, Margaret Mary has been resigned. Director FADIL, Alyson Tracey has been resigned. Director FARNSWORTH, Simon Jonathon has been resigned. Director GLOVER, Jason has been resigned. Director LEECH, Christopher Dennis James has been resigned. Director RILEY, Anthony John has been resigned. Director SNOWBALL, Kevin James has been resigned. Director TYLDESLEY, Margaret Mary has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
CLEAVER, Jonathan
Appointed Date: 19 June 2015
45 years old

Director
GATCLIFFE, Andrew John
Appointed Date: 12 March 2015
70 years old

Director
HOLROYD, Charles William
Appointed Date: 29 July 2015
72 years old

Director

Director
TYLDESLEY, Jason Brian
Appointed Date: 21 March 1996
52 years old

Director
WASLEY, Mark James
Appointed Date: 20 March 2015
48 years old

Director
WIDDALL, Matthew Joseph
Appointed Date: 29 April 2016
52 years old

Resigned Directors

Secretary
FURLONG, Liz
Resigned: 09 December 2015
Appointed Date: 19 June 2015

Secretary
TYLDESLEY, Margaret Mary
Resigned: 12 March 2015

Director
FADIL, Alyson Tracey
Resigned: 14 February 2017
Appointed Date: 17 April 2013
52 years old

Director
FARNSWORTH, Simon Jonathon
Resigned: 16 October 2014
Appointed Date: 15 November 2013
54 years old

Director
GLOVER, Jason
Resigned: 23 April 2014
Appointed Date: 15 November 2013
53 years old

Director
LEECH, Christopher Dennis James
Resigned: 11 March 2011
Appointed Date: 29 November 2005
56 years old

Director
RILEY, Anthony John
Resigned: 07 November 2013
Appointed Date: 18 November 2011
57 years old

Director
SNOWBALL, Kevin James
Resigned: 13 May 2014
Appointed Date: 15 November 2013
56 years old

Director
TYLDESLEY, Margaret Mary
Resigned: 19 June 2015
78 years old

SOFOLOGY LIMITED Events

03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Feb 2017
Termination of appointment of Alyson Tracey Fadil as a director on 14 February 2017
06 Feb 2017
Registration of charge 017787340011, created on 31 January 2017
17 Jan 2017
Cancellation of shares. Statement of capital on 28 October 2016
  • GBP 3,774.00

28 Dec 2016
Purchase of own shares.
...
... and 147 more events
13 Nov 1987
Accounts for a small company made up to 31 December 1986

30 Dec 1986
Accounts for a small company made up to 31 December 1985

04 Dec 1986
Registered office changed on 04/12/86 from: globe works mill street paidham burnley

21 Jun 1986
Return made up to 31/03/86; full list of members

16 Dec 1983
Incorporation

SOFOLOGY LIMITED Charges

31 January 2017
Charge code 0177 8734 0011
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Business Growth Fund PLC
Description: Contains fixed charge…
25 September 2015
Charge code 0177 8734 0010
Delivered: 5 October 2015
Status: Satisfied on 4 May 2016
Persons entitled: The Greater Manchester Combined Authority
Description: Contains fixed charge…
25 September 2015
Charge code 0177 8734 0009
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 September 2015
Charge code 0177 8734 0008
Delivered: 1 October 2015
Status: Satisfied on 4 May 2016
Persons entitled: Charles William Holroyd
Description: Contains fixed charge…
12 March 2015
Charge code 0177 8734 0007
Delivered: 23 March 2015
Status: Satisfied on 4 May 2016
Persons entitled: Brian Tyldesley Limited
Description: Contains fixed charge…
12 March 2015
Charge code 0177 8734 0006
Delivered: 17 March 2015
Status: Satisfied on 4 May 2016
Persons entitled: The Greater Manchester Combined Authority
Description: Contains fixed charge…
12 March 2015
Charge code 0177 8734 0005
Delivered: 19 March 2015
Status: Satisfied on 4 May 2016
Persons entitled: Charles William Holroyd
Description: Contains fixed charge…
15 July 2014
Charge code 0177 8734 0004
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 November 2012
Debenture
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 1993
Mortgage debenture
Delivered: 9 November 1993
Status: Satisfied on 1 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 January 1993
Prompt credit application
Delivered: 26 January 1993
Status: Satisfied on 15 April 2004
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…