Company NameSonatek Systems Limited
Company StatusDissolved
Company Number05194196
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Adshead
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beeston Hurst
Rochdale Road, Ripponden
Halifax
HX6 4LP
Secretary NameMrs Angela Adshead
NationalityBritish
StatusClosed
Appointed14 April 2005(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 13 March 2012)
RoleCompany Director
Correspondence Address2 Beeston Hurst
Rochdale Road, Ripponden
Halifax
HX6 4LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address95 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 November 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 100
(4 pages)
11 November 2010Director's details changed for Martin Adshead on 1 October 2009 (2 pages)
11 November 2010Secretary's details changed for Angela Adshead on 1 October 2009 (1 page)
11 November 2010Director's details changed for Martin Adshead on 1 October 2009 (2 pages)
11 November 2010Secretary's details changed for Angela Adshead on 1 October 2009 (1 page)
11 November 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 100
(4 pages)
11 November 2010Secretary's details changed for Angela Adshead on 1 October 2009 (1 page)
11 November 2010Director's details changed for Martin Adshead on 1 October 2009 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 January 2010Registered office address changed from 2 Beeston Hurst Halifax West Yorkshire HX6 4LP on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 2 Beeston Hurst Halifax West Yorkshire HX6 4LP on 21 January 2010 (2 pages)
7 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
7 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 October 2008Return made up to 30/07/08; no change of members (6 pages)
10 October 2008Return made up to 30/07/08; no change of members (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 August 2007Return made up to 30/07/07; no change of members (6 pages)
28 August 2007Return made up to 30/07/07; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 August 2006Return made up to 30/07/06; full list of members (6 pages)
14 August 2006Return made up to 30/07/06; full list of members (6 pages)
22 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 September 2005Return made up to 30/07/05; full list of members (6 pages)
5 September 2005Return made up to 30/07/05; full list of members (6 pages)
15 August 2005Registered office changed on 15/08/05 from: 9 hey cliff road holmfirth huddersfield HD9 1XD (1 page)
15 August 2005Registered office changed on 15/08/05 from: 9 hey cliff road holmfirth huddersfield HD9 1XD (1 page)
19 May 2005Ad 18/04/05-18/04/05 £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2005Ad 18/04/05-18/04/05 £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005New director appointed (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New secretary appointed (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
21 April 2005Registered office changed on 21/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
30 July 2004Incorporation (16 pages)
30 July 2004Incorporation (16 pages)