Company NameSonarline Limited
DirectorsAnthony Michael Rowbottom and Trevor Wiltshire
Company StatusDissolved
Company Number01985970
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAnthony Michael Rowbottom
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleManager
Correspondence Address75 Highwood Close
Kingswinford
West Midlands
DY6 9XB
Director NameTrevor Wiltshire
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleUpholdstere
Correspondence Address40 Worcester Road
Hagley
Stourbridge
West Midlands
DY9 0LD
Secretary NameAnthony Michael Rowbottom
NationalityBritish
StatusCurrent
Appointed14 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address75 Highwood Close
Kingswinford
West Midlands
DY6 9XB

Location

Registered AddressBaker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 April 2001Dissolved (1 page)
23 January 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (3 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997O/C re. B/d date (1 page)
6 November 1997Liquidators statement of receipts and payments (3 pages)
23 April 1997Registered office changed on 23/04/97 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish house london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
2 October 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
25 October 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)