Company NameSondec Services Limited
Company StatusDissolved
Company Number06400580
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Spencer Bruce
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Treherne Road
Broom
Rotherham
South Yorkshire
S60 2TD
Secretary NameSimon Middleton
NationalityBritish
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address76 Helton Road
Sheffield
Yorkshire
S8 8QL
Director NameMr Stephen Breese
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House
Holme Hall Lane, Stainton
Rotherham
Yorkshire
S66 7RD

Location

Registered AddressPeak House Greaves Road
Off Midland Road
Rotherham
South Yorkshire
S61 1SZ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

45 at £1James Spencer Bruce
45.00%
Ordinary
45 at £1Stephen Breese
45.00%
Ordinary
10 at £1Simon Middleton
10.00%
Ordinary

Financials

Year2014
Net Worth£1,590
Cash£3,775
Current Liabilities£5,612

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2012Voluntary strike-off action has been suspended (1 page)
25 July 2012Voluntary strike-off action has been suspended (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Application to strike the company off the register (3 pages)
30 May 2012Application to strike the company off the register (3 pages)
29 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-29
  • GBP 100
(5 pages)
29 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-29
  • GBP 100
(5 pages)
4 February 2011Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
4 February 2011Registered office address changed from Thornhill House 38 Hope Street Rotherham South Yorkshire S60 1LH United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Thornhill House 38 Hope Street Rotherham South Yorkshire S60 1LH United Kingdom on 4 February 2011 (1 page)
4 February 2011Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
4 February 2011Registered office address changed from Thornhill House 38 Hope Street Rotherham South Yorkshire S60 1LH United Kingdom on 4 February 2011 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 February 2010Director's details changed for James Spencer Bruce on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Stephen Breese on 1 January 2010 (2 pages)
1 February 2010Registered office address changed from Thornhill House, 38 Hope Street Thornhill Rotherham South Yorkshire S60 1LH on 1 February 2010 (1 page)
1 February 2010Director's details changed for Stephen Breese on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for James Spencer Bruce on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Stephen Breese on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Thornhill House, 38 Hope Street Thornhill Rotherham South Yorkshire S60 1LH on 1 February 2010 (1 page)
1 February 2010Director's details changed for James Spencer Bruce on 1 January 2010 (2 pages)
1 February 2010Registered office address changed from Thornhill House, 38 Hope Street Thornhill Rotherham South Yorkshire S60 1LH on 1 February 2010 (1 page)
13 September 2009Director appointed stephen breese (2 pages)
13 September 2009Director appointed stephen breese (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 November 2008Return made up to 16/10/08; full list of members (3 pages)
10 November 2008Return made up to 16/10/08; full list of members (3 pages)
16 October 2007Incorporation (16 pages)
16 October 2007Incorporation (16 pages)