About

Registered Number: 03725385
Date of Incorporation: 03/03/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 10 months ago)
Registered Address: Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF

 

Based in Durham, Sones Maintenance & Environmental Ltd was registered on 03 March 1999, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. Sowerby, Mark, Radcliffe, Andrew, Campbell, James Richard, Sones, William Walter are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, James Richard 01 November 2004 14 August 2009 1
SONES, William Walter 03 March 1999 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
SOWERBY, Mark 29 January 2018 - 1
RADCLIFFE, Andrew 30 April 2012 29 January 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 16 May 2018
CS01 - N/A 16 March 2018
TM01 - Termination of appointment of director 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
AP03 - Appointment of secretary 31 January 2018
AP01 - Appointment of director 31 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 31 March 2016
MR04 - N/A 09 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 23 March 2015
AUD - Auditor's letter of resignation 22 October 2014
MISC - Miscellaneous document 20 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
RESOLUTIONS - N/A 11 February 2013
CC04 - Statement of companies objects 11 February 2013
AA - Annual Accounts 05 October 2012
AP03 - Appointment of secretary 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 16 January 2012
RESOLUTIONS - N/A 22 December 2011
SH19 - Statement of capital 22 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2011
CAP-SS - N/A 22 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 06 October 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 28 May 2008
363s - Annual Return 11 March 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
RESOLUTIONS - N/A 21 April 2007
RESOLUTIONS - N/A 21 April 2007
RESOLUTIONS - N/A 21 April 2007
123 - Notice of increase in nominal capital 21 April 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 21 October 2003
287 - Change in situation or address of Registered Office 03 July 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 03 April 2000
288a - Notice of appointment of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
395 - Particulars of a mortgage or charge 22 October 1999
225 - Change of Accounting Reference Date 04 October 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.