Company NameSonics Limited
Company StatusDissolved
Company Number05967853
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NameMedisonics (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Stephen Richard Yendley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Elmwood Drive
Wood Lane
Brighouse
West Yorkshire
HD6 2AP
Secretary NameMr Stephen Richard Yendley
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Elmwood Drive
Wood Lane
Brighouse
West Yorkshire
HD6 2AP
Director NameAshley John Heming
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(2 years after company formation)
Appointment Duration2 years, 7 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Pump Lane
Old Chelsfield
Kent
BR6 7PL
Director NameAlan Michael Mulready
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Meadow Downs
Hartstown
Clonsilla Dublin 15
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHorley Green House
Horley Green Road Claremount
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (2 pages)
14 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (2 pages)
25 November 2009Director's details changed for Ashley John Heming on 16 October 2009 (2 pages)
25 November 2009Director's details changed for Ashley John Heming on 16 October 2009 (2 pages)
25 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 100
(5 pages)
25 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 100
(5 pages)
25 November 2009Director's details changed for Stephen Richard Yendley on 16 October 2009 (2 pages)
25 November 2009Director's details changed for Stephen Richard Yendley on 16 October 2009 (2 pages)
28 August 2009Accounts made up to 31 October 2008 (1 page)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
31 March 2009Memorandum and Articles of Association (13 pages)
31 March 2009Memorandum and Articles of Association (13 pages)
20 March 2009Company name changed medisonics (U.K.) LIMITED\certificate issued on 23/03/09 (2 pages)
20 March 2009Company name changed medisonics (U.K.) LIMITED\certificate issued on 23/03/09 (2 pages)
14 January 2009Director appointed ashley john heming (1 page)
14 January 2009Director appointed ashley john heming (1 page)
17 December 2008Return made up to 16/10/08; full list of members (3 pages)
17 December 2008Return made up to 16/10/08; full list of members (3 pages)
28 July 2008Accounts made up to 31 October 2007 (1 page)
28 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
4 January 2008Registered office changed on 04/01/08 from: horley green house horley green road halifax west yorkshire HX3 6AS (1 page)
4 January 2008Registered office changed on 04/01/08 from: horley green house horley green road halifax west yorkshire HX3 6AS (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
7 November 2007Return made up to 16/10/07; full list of members (2 pages)
7 November 2007Return made up to 16/10/07; full list of members (2 pages)
20 June 2007Registered office changed on 20/06/07 from: carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL (1 page)
20 June 2007Registered office changed on 20/06/07 from: carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL (1 page)
1 December 2006Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2006Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006New director appointed (2 pages)
16 October 2006Incorporation (17 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Incorporation (17 pages)