SOUNDFRESH LIMITED

Register to unlock more data on OkredoRegister

SOUNDFRESH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04050962

Incorporation date

09/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2000)
dot icon01/09/2015
Final Gazette dissolved following liquidation
dot icon01/06/2015
Return of final meeting in a members' voluntary winding up
dot icon27/08/2014
Liquidators' statement of receipts and payments to 2014-07-01
dot icon28/08/2013
Liquidators' statement of receipts and payments to 2013-07-01
dot icon24/07/2012
Declaration of solvency
dot icon09/07/2012
Appointment of a voluntary liquidator
dot icon09/07/2012
Resolutions
dot icon17/06/2012
Registered office address changed from Focus Pharmacy Failsworth P C R C Ashton Road West Failsworth Manchester M35 0AD on 2012-06-18
dot icon30/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/04/2012
Resolutions
dot icon16/04/2012
Change of share class name or designation
dot icon16/04/2012
Change of share class name or designation
dot icon31/01/2012
Previous accounting period extended from 2011-09-30 to 2011-10-31
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr William Raymond Peake on 2009-10-01
dot icon06/09/2010
Director's details changed for Mr Malcolm Suss on 2009-10-01
dot icon06/09/2010
Director's details changed for Rajesh Amratlal Parekh on 2009-10-01
dot icon06/09/2010
Director's details changed for Nilesh Chandulal Sanghvi on 2009-10-01
dot icon25/07/2010
Appointment of Michael Warren Faust as a director
dot icon06/05/2010
Accounts for a small company made up to 2009-09-30
dot icon19/09/2009
Accounts for a small company made up to 2008-09-30
dot icon16/09/2009
Return made up to 10/08/09; full list of members
dot icon20/10/2008
Return made up to 10/08/08; full list of members
dot icon20/10/2008
Director's change of particulars / nilesh sanghvi / 31/05/2008
dot icon20/10/2008
Director's change of particulars / rajesh parekh / 31/05/2008
dot icon29/09/2008
Accounts for a small company made up to 2007-09-30
dot icon28/08/2007
Return made up to 10/08/07; no change of members
dot icon22/07/2007
Accounts for a small company made up to 2006-09-30
dot icon27/03/2007
Accounts for a small company made up to 2005-09-30
dot icon18/10/2006
Return made up to 10/08/06; full list of members
dot icon14/11/2005
Statement of affairs
dot icon14/11/2005
Ad 16/09/05--------- £ si 42000@1=42000 £ ic 58000/100000
dot icon25/10/2005
Statement of affairs
dot icon25/10/2005
Ad 15/09/05--------- £ si 57999@1=57999 £ ic 1/58000
dot icon13/10/2005
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon13/10/2005
Nc inc already adjusted 15/09/05
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon29/08/2005
Return made up to 10/08/05; full list of members
dot icon26/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon21/03/2005
Registered office changed on 22/03/05 from: 1A wilton street oldham OL9 7NZ
dot icon21/11/2004
Registered office changed on 22/11/04 from: steam packet house 76 cross street manchester lancashire M2 4JU
dot icon29/09/2004
Particulars of mortgage/charge
dot icon23/08/2004
Return made up to 10/08/04; full list of members
dot icon23/08/2004
Accounts for a dormant company made up to 2003-08-31
dot icon23/10/2003
Return made up to 10/08/03; full list of members
dot icon17/09/2003
Director resigned
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New secretary appointed;new director appointed
dot icon21/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon18/08/2002
Return made up to 10/08/02; full list of members
dot icon15/04/2002
Accounts for a dormant company made up to 2001-08-31
dot icon02/09/2001
Return made up to 10/08/01; full list of members
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New secretary appointed
dot icon26/09/2000
Director resigned
dot icon26/09/2000
Secretary resigned
dot icon26/09/2000
Registered office changed on 27/09/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon09/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
09/08/2000 - 14/09/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
09/08/2000 - 14/09/2000
12820
WACKS CALLER (NOMINEES) LIMITED
Corporate Director
14/09/2000 - 21/05/2003
85
WACKS CALLER LIMITED
Corporate Secretary
14/09/2000 - 21/05/2003
70
Peake, William Raymond
Director
21/05/2003 - Present
-

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 SOUNDFRESH LIMITED

SOUNDFRESH LIMITED is an(a) Dissolved company incorporated on 09/08/2000 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 6 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 SOUNDFRESH LIMITED?

toggle

SOUNDFRESH LIMITED is currently Dissolved. It was registered on 09/08/2000 and dissolved on 01/09/2015.

Where is SOUNDFRESH LIMITED located?

toggle

SOUNDFRESH LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does SOUNDFRESH LIMITED do?

toggle

SOUNDFRESH LIMITED operates in the Dispensing chemists (52.31 - SIC 2003) sector.

What is the latest filing for SOUNDFRESH LIMITED?

toggle

The latest filing was on 01/09/2015: Final Gazette dissolved following liquidation.