About

Registered Number: 03431295
Date of Incorporation: 09/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2018 (5 years and 11 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, PR1 8BU

 

Soundunion Ltd was established in 1997. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Matthew William 01 April 2003 09 March 2016 1
RIGBY, Albert Le-Grend 22 September 1997 12 January 1999 1
RIGBY, Catherine Mary 02 October 1998 31 March 2003 1
ROGERSON, Katharine Emma 07 May 2005 09 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2018
LIQ13 - N/A 30 January 2018
4.68 - Liquidator's statement of receipts and payments 31 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2016
LIQ MISC OC - N/A 25 August 2016
4.40 - N/A 25 August 2016
AD01 - Change of registered office address 13 April 2016
RESOLUTIONS - N/A 08 April 2016
4.70 - N/A 08 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2016
TM01 - Termination of appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AA - Annual Accounts 18 December 2015
CH01 - Change of particulars for director 11 December 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 30 September 2005
225 - Change of Accounting Reference Date 06 September 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 04 August 2004
RESOLUTIONS - N/A 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
363s - Annual Return 23 March 2004
169 - Return by a company purchasing its own shares 13 January 2004
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 December 2003
AA - Annual Accounts 04 August 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 09 July 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1998
363s - Annual Return 25 September 1998
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
287 - Change in situation or address of Registered Office 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
NEWINC - New incorporation documents 09 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.