Company NameSounview Services Limited
Company StatusDissolved
Company Number03210949
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Howard Pincombe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2009)
RoleIT Consultant
Correspondence Address7 Brereton Road
Handforth
Wilmslow
Cheshire
SK9 3AN
Secretary NameYvonne Thurgood
NationalityBritish
StatusClosed
Appointed01 April 2004(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Brereton Road
Handforth
Wilmslow
Cheshire
SK9 3AN
Director NameYvonne Thurgood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7 Brereton Road
Handforth
Wilmslow
Cheshire
SK9 3AN
Secretary NameDavid Howard Pincombe
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Brereton Road
Handforth
Wilmslow
Cheshire
SK9 3AN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address7 Brereton Road
Handforth
Wilmslow
Cheshire
SK9 3AN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2008Application for striking-off (1 page)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 September 2007Return made up to 12/06/07; full list of members (6 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 August 2006Return made up to 12/06/06; no change of members (6 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2005Return made up to 12/06/05; no change of members (6 pages)
12 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
25 July 2003Return made up to 12/06/03; no change of members (6 pages)
5 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 December 2001Ad 06/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2001Return made up to 12/06/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Registered office changed on 28/01/00 from: 2 oak brow cottages altrincham road styal wilmslow cheshire SK9 4JE (1 page)
25 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 July 1999Return made up to 12/06/99; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 July 1998Return made up to 12/06/98; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 June 1996Director resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Registered office changed on 19/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996New director appointed (2 pages)
12 June 1996Incorporation (13 pages)