Carlton Road
Lytham St Annes
FY8 1QN
Secretary Name | Mr Stephen Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 August 2011) |
Role | Company Director |
Correspondence Address | Apartment 6, The Rockworks Carlton Road Lytham St Annes FY8 1QN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Peter Charles Bowlt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ripley Drive Cramlington Northumberland NE23 7XA |
Director Name | Mrs Veronica Bowlt |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ripley Drive Cramlington Northumberland NE23 7XA |
Secretary Name | Mr Peter Charles Bowlt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ripley Drive Cramlington Northumberland NE23 7XA |
Director Name | Miss Leonora Rose Johnston |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Princess Street Manchester Lancashire M1 6DD |
Director Name | Mr Jordan Michael Royce |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2009) |
Role | Company Director |
Correspondence Address | 101 Princess Street Manchester M1 6DD |
Secretary Name | Mr Jordan Michael Royce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2009) |
Role | Company Director |
Correspondence Address | 101 Princess Street Manchester M1 6DD |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 May 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Statement of affairs with form 4.19 (6 pages) |
20 September 2010 | Appointment of a voluntary liquidator (1 page) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Statement of affairs with form 4.19 (6 pages) |
20 September 2010 | Resolutions
|
20 September 2010 | Resolutions
|
20 September 2010 | Appointment of a voluntary liquidator (1 page) |
18 August 2010 | Registered office address changed from Admirals Yard Low Road Hunslet Leeds LS10 1AE on 18 August 2010 (2 pages) |
18 August 2010 | Registered office address changed from Admirals Yard Low Road Hunslet Leeds LS10 1AE on 18 August 2010 (2 pages) |
16 January 2010 | Registered office address changed from 93-99 Mabgate Leeds LS9 7DR on 16 January 2010 (2 pages) |
16 January 2010 | Registered office address changed from 93-99 Mabgate Leeds LS9 7DR on 16 January 2010 (2 pages) |
1 October 2009 | Return made up to 06/01/08; full list of members (5 pages) |
1 October 2009 | Return made up to 06/01/08; full list of members (5 pages) |
2 July 2009 | Appointment Terminated Director and Secretary jordan royce (1 page) |
2 July 2009 | Appointment terminated director and secretary jordan royce (1 page) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 June 2009 | Appointment Terminated Director leonora johnston (1 page) |
15 June 2009 | Appointment terminated director leonora johnston (1 page) |
18 May 2009 | Director and secretary appointed stephen wilson (2 pages) |
18 May 2009 | Director and secretary appointed stephen wilson (2 pages) |
14 May 2009 | Ad 08/04/09 gbp si 9998@1=9998 gbp ic 2/10000 (2 pages) |
14 May 2009 | Ad 08/04/09\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from 5 cooper street manchester greater manchester (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from 5 cooper street manchester greater manchester (1 page) |
26 January 2009 | Resolutions
|
26 January 2009 | Nc inc already adjusted 21/01/09 (1 page) |
26 January 2009 | Nc inc already adjusted 21/01/09 (1 page) |
26 January 2009 | Resolutions
|
22 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Company name changed sonic zone LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 21 mill road gateshead tyne & wear NE8 3AW (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned;director resigned (1 page) |
27 July 2007 | Secretary resigned;director resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 21 mill road gateshead tyne & wear NE8 3AW (1 page) |
27 July 2007 | Company name changed sonic zone LIMITED\certificate issued on 27/07/07 (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
18 June 2007 | Return made up to 06/01/07; full list of members (2 pages) |
18 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2007 | Return made up to 06/01/07; full list of members (2 pages) |
5 December 2006 | Amended accounts made up to 28 February 2005 (5 pages) |
5 December 2006 | Amended accounts made up to 28 February 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
4 January 2006 | Return made up to 06/01/06; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
21 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
6 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
6 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
9 January 2003 | Return made up to 06/01/03; full list of members
|
9 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
8 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
3 November 2001 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
3 November 2001 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
13 June 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
9 January 2001 | Return made up to 06/01/01; full list of members
|
9 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
4 April 2000 | Return made up to 06/01/00; full list of members
|
4 April 2000 | Return made up to 06/01/00; full list of members (6 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
6 January 1999 | Incorporation (18 pages) |