Company NameSino Ions Limited
Company StatusDissolved
Company Number03219276
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDr David Bell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(1 day after company formation)
Appointment Duration14 years, 2 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sherbrooke Close
Sale
Cheshire
M33 5SZ
Director NameJohn William Letcher
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(1 day after company formation)
Appointment Duration14 years, 2 months (closed 07 September 2010)
RoleBusiness
Correspondence Address53 Priory Street
Bowdon
Altrincham
Cheshire
WA14 3BQ
Director NameFang Shu
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityChinese
StatusClosed
Appointed03 July 1996(1 day after company formation)
Appointment Duration14 years, 2 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address5-1-101 Yi Lin Jia Yuan
Beijing
100192
Secretary NameJohn William Letcher
NationalityBritish
StatusClosed
Appointed03 July 1996(1 day after company formation)
Appointment Duration14 years, 2 months (closed 07 September 2010)
RoleBusiness
Correspondence Address53 Priory Street
Bowdon
Altrincham
Cheshire
WA14 3BQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Murray Smith
Grange House
Winsford
Cheshire
CW7 2BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (3 pages)
14 May 2010Application to strike the company off the register (3 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 July 2009Director's Change of Particulars / fang shu / 01/07/2009 / HouseName/Number was: , now: 5-1-101; Street was: room 305, now: yi lin jia yuan; Area was: building 71, now: ; Post Town was: zhong guan cun, now: beijing; Region was: beijing, now: ; Post Code was: 100080, now: 100192 (1 page)
16 July 2009Return made up to 02/07/09; full list of members (4 pages)
16 July 2009Director's change of particulars / fang shu / 01/07/2009 (1 page)
16 July 2009Return made up to 02/07/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 July 2008Return made up to 02/07/08; full list of members (4 pages)
14 July 2008Return made up to 02/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 July 2007Return made up to 02/07/07; full list of members (3 pages)
30 July 2007Return made up to 02/07/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 July 2006Return made up to 02/07/06; full list of members (3 pages)
19 July 2006Return made up to 02/07/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 July 2005Return made up to 02/07/05; full list of members (3 pages)
18 July 2005Return made up to 02/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
3 August 2004Full accounts made up to 31 July 2003 (13 pages)
3 August 2004Full accounts made up to 31 July 2003 (13 pages)
12 July 2004Return made up to 02/07/04; full list of members (7 pages)
12 July 2004Return made up to 02/07/04; full list of members (7 pages)
4 August 2003Full accounts made up to 31 July 2002 (11 pages)
4 August 2003Full accounts made up to 31 July 2002 (11 pages)
1 August 2003Return made up to 02/07/03; full list of members (7 pages)
1 August 2003Return made up to 02/07/03; full list of members (7 pages)
23 August 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
(7 pages)
23 August 2002Return made up to 02/07/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
29 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
29 August 2001Return made up to 02/07/01; full list of members (7 pages)
29 August 2001Return made up to 02/07/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 August 2000Return made up to 02/07/00; full list of members (7 pages)
23 August 2000Return made up to 02/07/00; full list of members (7 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
3 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
3 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
24 August 1999Return made up to 02/07/99; no change of members (4 pages)
24 August 1999Return made up to 02/07/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 May 1998Full accounts made up to 31 July 1997 (11 pages)
21 May 1998Full accounts made up to 31 July 1997 (11 pages)
9 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Secretary resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Registered office changed on 09/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
9 July 1996Registered office changed on 09/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
2 July 1996Incorporation (10 pages)
2 July 1996Incorporation (10 pages)