Company NameSonic Solutions Limited
DirectorsCarol Margaret Blanchfield and Nigel Edward Haddock
Company StatusDissolved
Company Number03288307
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Carol Margaret Blanchfield
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(3 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mansefield Road
Kingsley
Frodsham
Cheshire
WA6 8BZ
Director NameMr Nigel Edward Haddock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(3 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Farm
Bag Lane Crowton
Northwich
Cheshire
CW8 2TW
Secretary NameMrs Carol Margaret Blanchfield
NationalityBritish
StatusCurrent
Appointed25 February 2000(3 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mansefield Road
Kingsley
Frodsham
Cheshire
WA6 8BZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameRonald John Gray
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 2000)
RoleCompany Director
Correspondence Address108 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 4PX
Director NameBlanchfield & Company Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address170 Preston Road
Coppull
Chorley
Lancashire
PR7 5ED
Director NameWhitegate Management Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address170 Preston Road
Coppull
Chorley
Lancashire
PR7 5ED
Secretary NameBlanchfield & Company Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address170 Preston Road
Coppull
Chorley
Lancashire
PR7 5ED

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 January 2006Dissolved (1 page)
13 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2005Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Appointment of a voluntary liquidator (1 page)
29 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2003Statement of affairs (9 pages)
21 July 2003Registered office changed on 21/07/03 from: unit 11 poole hall industrial estate ellesmere port south wirral CH66 1ST (1 page)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
15 November 2002Return made up to 09/11/02; full list of members (7 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
29 November 2001Return made up to 09/11/01; full list of members (6 pages)
29 November 2001Secretary's particulars changed;director's particulars changed (1 page)
15 November 2001Registered office changed on 15/11/01 from: c/o haslam tunstall 14 bold street warrington cheshire WA1 1DL (1 page)
16 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
15 January 2001Director resigned (1 page)
16 November 2000Return made up to 09/11/00; full list of members (7 pages)
10 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/04/00
(1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 170 preston road coppull chorley lancashire PR7 5ED (1 page)
8 December 1999Return made up to 09/11/99; full list of members (6 pages)
15 November 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 May 1999 (16 pages)
17 November 1998Return made up to 09/11/98; full list of members (6 pages)
14 October 1998Full accounts made up to 31 May 1998 (14 pages)
4 September 1998Ad 28/08/98--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages)
4 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1998£ nc 25000/50000 28/08/98 (1 page)
19 January 1998Ad 29/12/97--------- £ si 17800@1=17800 £ ic 7200/25000 (2 pages)
15 December 1997Ad 03/11/97--------- £ si 7198@1 (2 pages)
27 November 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 October 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
25 September 1997£ nc 100/25000 10/09/97 (1 page)
25 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1997Ad 01/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1996Incorporation (17 pages)