SONTRADE LINES LIMITED

Register to unlock more data on OkredoRegister

SONTRADE LINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02305432

Incorporation date

13/10/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Avening Green, Charfield, Wotton-Under-Edge, Gloucestershire GL12 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1988)
dot icon14/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2014
First Gazette notice for voluntary strike-off
dot icon19/03/2014
Application to strike the company off the register
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon16/01/2013
Appointment of Mrs Christine Eaton Robertson as a secretary
dot icon16/01/2013
Termination of appointment of Mandy Pincott as a secretary
dot icon15/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon15/09/2012
Registered office address changed from Qc 30 30 Queen Charlotte Street Bristol BS1 4HJ on 2012-09-16
dot icon01/03/2012
Termination of appointment of Allan Summerfield as a director
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon25/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon26/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 15/01/09; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/08/2008
Appointment terminated director kenneth rowe
dot icon31/08/2008
Appointment terminated secretary christine robertson
dot icon31/08/2008
Secretary appointed mandy jane pincott
dot icon31/08/2008
Director appointed allan summerfield
dot icon31/08/2008
Director appointed christine eaton robertson
dot icon11/02/2008
Return made up to 15/01/08; full list of members
dot icon11/02/2008
Registered office changed on 12/02/08 from: qc 30 30 queen charlotte street bristol BS1 4HT
dot icon16/08/2007
Particulars of mortgage/charge
dot icon20/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 15/01/07; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Secretary resigned
dot icon27/03/2006
Registered office changed on 28/03/06 from: 2ND floor king william house 13 queen square bristol BS1 4NT
dot icon08/02/2006
Return made up to 15/01/06; full list of members
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon23/01/2005
Return made up to 15/01/05; full list of members
dot icon24/10/2004
Registered office changed on 25/10/04 from: suite 23 111 victoria street bristol avon BS1 6AX
dot icon17/10/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 15/01/04; full list of members
dot icon04/07/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 15/01/03; full list of members
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon05/02/2002
Return made up to 15/01/02; full list of members
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 15/01/01; full list of members
dot icon08/10/2000
Director resigned
dot icon28/06/2000
Registered office changed on 29/06/00 from: st james's house east street farnham surrey GU9 7UJ
dot icon22/02/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Return made up to 15/01/00; full list of members
dot icon21/02/1999
Full accounts made up to 1998-12-31
dot icon18/01/1999
Return made up to 15/01/99; full list of members
dot icon04/02/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
Return made up to 15/01/98; full list of members
dot icon30/09/1997
Director resigned
dot icon05/07/1997
Ad 25/06/97--------- £ si 130000@1=130000 £ ic 20000/150000
dot icon05/07/1997
Resolutions
dot icon13/02/1997
Full accounts made up to 1996-12-31
dot icon31/01/1997
Return made up to 15/01/97; no change of members
dot icon14/02/1996
Full accounts made up to 1995-12-31
dot icon12/02/1996
Return made up to 15/01/96; full list of members
dot icon13/02/1995
Return made up to 15/01/95; full list of members
dot icon12/02/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Accounts for a small company made up to 1993-12-31
dot icon24/01/1994
Return made up to 15/01/94; no change of members
dot icon03/04/1993
Full accounts made up to 1992-12-31
dot icon25/01/1993
Return made up to 15/01/93; full list of members
dot icon16/08/1992
Director resigned
dot icon29/06/1992
Registered office changed on 30/06/92 from: 7TH floor victoria house victoria road aldershot hampshire GU11 1JJ
dot icon24/03/1992
Full accounts made up to 1991-12-31
dot icon09/02/1992
Return made up to 15/01/92; full list of members
dot icon04/08/1991
Full accounts made up to 1990-12-31
dot icon30/04/1991
Return made up to 15/01/91; no change of members
dot icon30/04/1991
Director's particulars changed
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon14/11/1990
Secretary resigned;new secretary appointed
dot icon21/03/1990
New director appointed
dot icon08/03/1990
Registered office changed on 09/03/90 from: st james house east street farnham surrey GU9 7UJ
dot icon05/02/1990
Return made up to 15/01/90; full list of members
dot icon28/02/1989
New director appointed
dot icon15/02/1989
New director appointed
dot icon02/02/1989
Wd 13/01/89 ad 13/01/89--------- £ si 20000@1=20000 £ ic 2/20002
dot icon08/11/1988
Accounting reference date notified as 31/12
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon13/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Christine Eaton
Secretary
01/06/2006 - 29/08/2008
-
Summerfield, Allan
Director
29/08/2008 - 31/01/2012
1
Robertson, Christine Eaton
Secretary
01/01/2013 - Present
-
Pincott, Mandy Jane
Secretary
29/08/2008 - 31/12/2012
2
Rowe, Kenneth
Director
01/06/2006 - 29/08/2008
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SONTRADE LINES LIMITED

SONTRADE LINES LIMITED is an(a) Dissolved company incorporated on 13/10/1988 with the registered office located at 2 Avening Green, Charfield, Wotton-Under-Edge, Gloucestershire GL12 8HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SONTRADE LINES LIMITED?

toggle

SONTRADE LINES LIMITED is currently Dissolved. It was registered on 13/10/1988 and dissolved on 14/07/2014.

Where is SONTRADE LINES LIMITED located?

toggle

SONTRADE LINES LIMITED is registered at 2 Avening Green, Charfield, Wotton-Under-Edge, Gloucestershire GL12 8HD.

What does SONTRADE LINES LIMITED do?

toggle

SONTRADE LINES LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for SONTRADE LINES LIMITED?

toggle

The latest filing was on 14/07/2014: Final Gazette dissolved via voluntary strike-off.