Company NameSonton Services Limited
Company StatusDissolved
Company Number03199690
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Howard Meadowcroft
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(5 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Orchard Crescent
Nether Alderley
Macclesfield
Cheshire
SK10 4TZ
Director NameAstrid Mary Rose Meadowcroft
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Orchard Crescent
Nether Alderley
Macclesfield
Cheshire
SK10 4TZ
Secretary NameAstrid Mary Rose Meadowcroft
NationalityBritish
StatusClosed
Appointed01 March 1999(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Orchard Crescent
Nether Alderley
Macclesfield
Cheshire
SK10 4TZ
Director NameMr Patrick Gerald Colin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 1998)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address77 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameAstrid Mary Rose Meadowcroft
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 1996)
RoleCompany Director
Correspondence Address16 Birtles Road
Macclesfield
Cheshire
SK10 3JQ
Secretary NameAlan Howard Meadowcroft
NationalityBritish
StatusResigned
Appointed16 August 1996(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address16 Birtles Road
Macclesfield
Cheshire
SK10 3JQ
Director NameRonald Geoffrey Osborne Wilson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(10 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 06 April 1998)
RoleConsultant
Correspondence Address13 Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Director NamePeter Duckworth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 01 April 1999)
RoleAccountant
Correspondence Address47 Ashley Meadow
Haslington
Crewe
Cheshire
CW1 5RH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address32 London Road
Alderley Edge
Cheshire
SK9 7DZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

12 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
5 June 2001Return made up to 16/05/01; full list of members (6 pages)
7 July 2000Return made up to 16/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
3 November 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 May 1999Return made up to 16/05/98; full list of members (6 pages)
25 April 1999Director resigned (1 page)
6 April 1999Accounts made up to 31 May 1998 (11 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
1 April 1998Accounts made up to 31 May 1997 (10 pages)
31 March 1998£ nc 100/1000 18/09/96 (1 page)
24 October 1997Registered office changed on 24/10/97 from: 50B london road alderley edge cheshire SK9 7HH (1 page)
20 August 1997New director appointed (3 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 1996Secretary resigned;director resigned (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Registered office changed on 20/09/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 September 1996New secretary appointed (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
16 May 1996Incorporation (16 pages)