Company NameSoundmere Limited
Company StatusDissolved
Company Number02328444
CategoryPrivate Limited Company
Incorporation Date14 December 1988(35 years, 4 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameMr Michael James Williams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(4 years after company formation)
Appointment Duration11 years, 4 months (closed 20 April 2004)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWillow Barn Whitehouse Lane
Nantwich
Cheshire
CW5 6HQ
Secretary NameAngela Fraser
NationalityBritish
StatusClosed
Appointed31 March 2000(11 years, 3 months after company formation)
Appointment Duration4 years (closed 20 April 2004)
RoleCompany Director
Correspondence Address276 Nantwich Road
Crewe
Cheshire
CW2 6NS
Director NameMr Anthony Robin Pepper
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address15 Lumsdon Avenue
Southampton
Hampshire
SO15 5EJ
Secretary NameMichael James Williams
NationalityBritish
StatusResigned
Appointed14 December 1992(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressThe Old Methodist Church
Hartwell Lane Rough Close
Stoke On Trent
ST3 7NG
Secretary NameMr Anthony Robin Pepper
NationalityBritish
StatusResigned
Appointed07 July 1997(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address86 Hassall Road
Sandbach
Cheshire
CW11 4HN

Location

Registered AddressWillow Barn
Whitehouse Lane
Nantwich
Cheshire
CW5 6HQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth-£25,861
Cash£312
Current Liabilities£27,288

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
21 November 2003Application for striking-off (1 page)
12 February 2003Return made up to 02/12/02; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 February 2002Return made up to 14/12/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/01
(7 pages)
23 May 2000Secretary resigned (1 page)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 1999Return made up to 14/12/98; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 January 1998Return made up to 14/12/97; full list of members (6 pages)
9 January 1998Registered office changed on 09/01/98 from: the old methodist church hartwell lane rough close stoke on trent staffordshire ST3 7NG (1 page)
9 January 1998Secretary resigned (1 page)
19 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Return made up to 14/12/96; full list of members
  • 363(287) ‐ Registered office changed on 14/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1995Return made up to 14/12/95; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)