Company NameSonictrial Limited
Company StatusDissolved
Company Number02639046
CategoryPrivate Limited Company
Incorporation Date19 August 1991(32 years, 8 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Arthur Broomhead
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(3 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 30 October 2001)
RoleCompany Director
Correspondence AddressCorstey Bank
Wood Lane
Mobberley
Cheshire
WA16 7NN
Secretary NameElaine Broomhead
NationalityBritish
StatusClosed
Appointed13 August 1999(7 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 30 October 2001)
RoleCompany Director
Correspondence AddressGorstey Bank
Wood Lane, Mobberley
Knutsford
Cheshire
WA16 7ND
Director NameMr Alan Edwards
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address17 Alder Road
Failsworth
Manchester
Lancashire
M35 0GH
Secretary NameMr Peter Arthur Broomhead
NationalityBritish
StatusResigned
Appointed02 December 1991(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 13 August 1999)
RoleCompany Director
Correspondence AddressCorstey Bank
Wood Lane
Mobberley
Cheshire
WA16 7NN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMelonsby Terrace
31 Chorley Old Road
Bolton
Lancashire
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,356
Cash£26,837
Current Liabilities£28,596

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
31 May 2001Application for striking-off (1 page)
31 August 2000Accounts for a small company made up to 30 November 1999 (2 pages)
31 August 2000Return made up to 19/08/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: c/o snow,kellett and co st.james's buildings oxford street manchester M1 6FN (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Return made up to 19/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 August 1999Accounts for a small company made up to 30 November 1998 (3 pages)
27 August 1998Accounts for a small company made up to 30 November 1997 (3 pages)
27 August 1998Return made up to 19/08/98; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 30 November 1996 (3 pages)
1 September 1997Return made up to 19/08/97; no change of members (4 pages)
2 September 1996Return made up to 19/08/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 30 November 1995 (3 pages)
29 August 1995Return made up to 19/08/95; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 30 November 1994 (3 pages)