Company NameRebel Angels Limited
Company StatusDissolved
Company Number03692339
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date6 August 2011 (12 years, 8 months ago)
Previous NameSonic Zone Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Wilson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 06 August 2011)
RoleCompany Director
Correspondence AddressApartment 6, The Rockworks
Carlton Road
Lytham St Annes
FY8 1QN
Secretary NameMr Stephen Wilson
NationalityBritish
StatusClosed
Appointed07 May 2009(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 06 August 2011)
RoleCompany Director
Correspondence AddressApartment 6, The Rockworks
Carlton Road
Lytham St Annes
FY8 1QN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Peter Charles Bowlt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ripley Drive
Cramlington
Northumberland
NE23 7XA
Director NameMrs Veronica Bowlt
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ripley Drive
Cramlington
Northumberland
NE23 7XA
Secretary NameMr Peter Charles Bowlt
NationalityBritish
StatusResigned
Appointed26 January 1999(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ripley Drive
Cramlington
Northumberland
NE23 7XA
Director NameMiss Leonora Rose Johnston
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Princess Street
Manchester
Lancashire
M1 6DD
Director NameMr Jordan Michael Royce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2009)
RoleCompany Director
Correspondence Address101 Princess Street
Manchester
M1 6DD
Secretary NameMr Jordan Michael Royce
NationalityBritish
StatusResigned
Appointed16 July 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2009)
RoleCompany Director
Correspondence Address101 Princess Street
Manchester
M1 6DD

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 August 2011Final Gazette dissolved following liquidation (1 page)
6 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
6 May 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Statement of affairs with form 4.19 (6 pages)
20 September 2010Appointment of a voluntary liquidator (1 page)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Statement of affairs with form 4.19 (6 pages)
20 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-08
(1 page)
20 September 2010Appointment of a voluntary liquidator (1 page)
18 August 2010Registered office address changed from Admirals Yard Low Road Hunslet Leeds LS10 1AE on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from Admirals Yard Low Road Hunslet Leeds LS10 1AE on 18 August 2010 (2 pages)
16 January 2010Registered office address changed from 93-99 Mabgate Leeds LS9 7DR on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from 93-99 Mabgate Leeds LS9 7DR on 16 January 2010 (2 pages)
1 October 2009Return made up to 06/01/08; full list of members (5 pages)
1 October 2009Return made up to 06/01/08; full list of members (5 pages)
2 July 2009Appointment Terminated Director and Secretary jordan royce (1 page)
2 July 2009Appointment terminated director and secretary jordan royce (1 page)
17 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 June 2009Appointment Terminated Director leonora johnston (1 page)
15 June 2009Appointment terminated director leonora johnston (1 page)
18 May 2009Director and secretary appointed stephen wilson (2 pages)
18 May 2009Director and secretary appointed stephen wilson (2 pages)
14 May 2009Ad 08/04/09 gbp si 9998@1=9998 gbp ic 2/10000 (2 pages)
14 May 2009Ad 08/04/09\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
8 February 2009Registered office changed on 08/02/2009 from 5 cooper street manchester greater manchester (1 page)
8 February 2009Registered office changed on 08/02/2009 from 5 cooper street manchester greater manchester (1 page)
26 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2009Nc inc already adjusted 21/01/09 (1 page)
26 January 2009Nc inc already adjusted 21/01/09 (1 page)
26 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2008Compulsory strike-off action has been discontinued (1 page)
22 November 2008Compulsory strike-off action has been discontinued (1 page)
21 November 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed;new director appointed (2 pages)
19 September 2007New secretary appointed;new director appointed (2 pages)
27 July 2007Company name changed sonic zone LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: 21 mill road gateshead tyne & wear NE8 3AW (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned;director resigned (1 page)
27 July 2007Secretary resigned;director resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: 21 mill road gateshead tyne & wear NE8 3AW (1 page)
27 July 2007Company name changed sonic zone LIMITED\certificate issued on 27/07/07 (2 pages)
26 June 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
26 June 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
18 June 2007Return made up to 06/01/07; full list of members (2 pages)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Return made up to 06/01/07; full list of members (2 pages)
5 December 2006Amended accounts made up to 28 February 2005 (5 pages)
5 December 2006Amended accounts made up to 28 February 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Return made up to 06/01/06; full list of members (7 pages)
4 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
21 February 2005Return made up to 06/01/05; full list of members (7 pages)
21 February 2005Return made up to 06/01/05; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 January 2004Return made up to 06/01/04; full list of members (7 pages)
6 January 2004Return made up to 06/01/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 06/01/03; full list of members (7 pages)
8 January 2002Return made up to 06/01/02; full list of members (6 pages)
8 January 2002Return made up to 06/01/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
4 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
3 November 2001Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
3 November 2001Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
13 June 2001Accounts for a small company made up to 31 January 2000 (7 pages)
13 June 2001Accounts for a small company made up to 31 January 2000 (7 pages)
9 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Return made up to 06/01/01; full list of members (6 pages)
4 April 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Return made up to 06/01/00; full list of members (6 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 February 1999Registered office changed on 16/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
6 January 1999Incorporation (18 pages)