Company NameSonar Equipment Services Limited
Company StatusDissolved
Company Number04286826
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Scott Johnstone
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Abbotshall Road
Cults
Aberdeen
Aberdeenshire
AB15 9JX
Scotland
Director NameMs Elaine Joyce Grant
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusClosed
Appointed28 January 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 11 April 2017)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Richard Geoffrey Caistor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 4 days after company formation)
Appointment Duration10 years, 1 month (resigned 08 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Petrock Barns
Trevengenow St. Ervan
Wadebridge
Cornwall
PL27 7SZ
Director NameLeslie Howard Ford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 10 July 2012)
RoleCompany Director
Correspondence AddressSpringway Station Road
Potter Heigham
Great Yarmouth
Norfolk
NR29 5HX
Director NamePeter Hawksley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 4 days after company formation)
Appointment Duration10 years, 1 month (resigned 08 November 2011)
RoleManagement And Marketing Consu
Correspondence AddressLarchwood
4 High Bois Lane Chesham Bois
Amersham
Buckinghamshire
HP6 6DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSeymour Taylor Limited (Corporation)
StatusResigned
Appointed01 October 2001(2 weeks, 4 days after company formation)
Appointment Duration10 years, 1 month (resigned 08 November 2011)
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameMaclay Murray & Spems Llp (Corporation)
StatusResigned
Appointed08 November 2011(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2014)
Correspondence Address1 London Wall
London
EC2Y 5AB

Contact

Websitestr-subsea.com
Telephone01493 445400
Telephone regionGreat Yarmouth

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

2k at £1Ledge Grant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
11 August 2016Director's details changed (2 pages)
11 August 2016Director's details changed (2 pages)
10 August 2016Director's details changed for Ms Elaine Grant on 9 August 2016 (2 pages)
10 August 2016Director's details changed for Ms Elaine Grant on 9 August 2016 (2 pages)
7 April 2016Full accounts made up to 31 December 2015 (11 pages)
7 April 2016Full accounts made up to 31 December 2015 (11 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,000
(5 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,000
(5 pages)
16 September 2015Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
16 September 2015Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (10 pages)
15 June 2015Full accounts made up to 31 December 2014 (10 pages)
22 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,000
(5 pages)
22 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,000
(5 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
4 July 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
3 February 2014Change of name notice (2 pages)
3 February 2014Registered office address changed from 1 London Wall London EC2Y 5AB on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 1 London Wall London EC2Y 5AB on 3 February 2014 (1 page)
3 February 2014Company name changed subsea technology & rentals LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(3 pages)
3 February 2014Registered office address changed from 1 London Wall London EC2Y 5AB on 3 February 2014 (1 page)
3 February 2014Company name changed subsea technology & rentals LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(3 pages)
3 February 2014Change of name notice (2 pages)
31 January 2014Termination of appointment of Maclay Murray & Spems Llp as a secretary (1 page)
31 January 2014Termination of appointment of Maclay Murray & Spems Llp as a secretary (1 page)
31 January 2014Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
31 January 2014Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
12 December 2013Company name changed sonar equipment services (holding company) LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2013Company name changed sonar equipment services (holding company) LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(5 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(5 pages)
12 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
20 July 2012Termination of appointment of Leslie Ford as a director (1 page)
20 July 2012Termination of appointment of Leslie Ford as a director (1 page)
14 February 2012Termination of appointment of Seymour Taylor Limited as a secretary (1 page)
14 February 2012Termination of appointment of Peter Hawksley as a director (1 page)
14 February 2012Termination of appointment of Richard Caistor as a director (1 page)
14 February 2012Termination of appointment of Peter Hawksley as a director (1 page)
14 February 2012Termination of appointment of Seymour Taylor Limited as a secretary (1 page)
14 February 2012Termination of appointment of Richard Caistor as a director (1 page)
28 November 2011Appointment of Maclay Murray & Spems Llp as a secretary (4 pages)
28 November 2011Appointment of Maclay Murray & Spems Llp as a secretary (4 pages)
14 November 2011Appointment of Mr Scott Johnson as a director (3 pages)
14 November 2011Appointment of Mr Scott Johnson as a director (3 pages)
14 November 2011Appointment of Ms Elaine Grant as a director (3 pages)
14 November 2011Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS on 14 November 2011 (2 pages)
14 November 2011Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS on 14 November 2011 (2 pages)
14 November 2011Appointment of Ms Elaine Grant as a director (3 pages)
23 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
9 September 2011Accounts for a dormant company made up to 28 February 2011 (9 pages)
9 September 2011Accounts for a dormant company made up to 28 February 2011 (9 pages)
11 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
11 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
14 September 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
11 December 2008Accounts for a dormant company made up to 28 February 2008 (7 pages)
11 December 2008Accounts for a dormant company made up to 28 February 2008 (7 pages)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
1 October 2007Return made up to 13/09/07; full list of members (3 pages)
1 October 2007Return made up to 13/09/07; full list of members (3 pages)
30 August 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
30 August 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
15 September 2006Return made up to 13/09/06; full list of members (3 pages)
15 September 2006Return made up to 13/09/06; full list of members (3 pages)
8 September 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
8 September 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
7 November 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
7 November 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
21 September 2005Return made up to 13/09/05; full list of members (3 pages)
21 September 2005Return made up to 13/09/05; full list of members (3 pages)
7 October 2004Return made up to 13/09/04; full list of members (8 pages)
7 October 2004Return made up to 13/09/04; full list of members (8 pages)
29 September 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
29 September 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
29 September 2003Return made up to 13/09/03; full list of members (8 pages)
29 September 2003Return made up to 13/09/03; full list of members (8 pages)
16 July 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
16 July 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
24 September 2002Return made up to 13/09/02; full list of members (7 pages)
24 September 2002Return made up to 13/09/02; full list of members (7 pages)
8 February 2002Particulars of contract relating to shares (4 pages)
8 February 2002Particulars of contract relating to shares (4 pages)
29 January 2002Nc inc already adjusted 30/10/01 (1 page)
29 January 2002Nc inc already adjusted 30/10/01 (1 page)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2002£ ic 2001/2000 31/10/01 £ sr 1@1=1 (1 page)
7 January 2002£ nc 2001/2000 31/10/01 (1 page)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2002£ nc 2001/2000 31/10/01 (1 page)
7 January 2002Ad 31/10/01--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
7 January 2002Ad 31/10/01--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
7 January 2002Registered office changed on 07/01/02 from: great western house station road reading RG1 1JX (1 page)
7 January 2002£ ic 2001/2000 31/10/01 £ sr 1@1=1 (1 page)
7 January 2002Registered office changed on 07/01/02 from: great western house station road reading RG1 1JX (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
11 December 2001Company name changed cyclepaint LIMITED\certificate issued on 11/12/01 (3 pages)
11 December 2001Company name changed cyclepaint LIMITED\certificate issued on 11/12/01 (3 pages)
13 November 2001Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
13 November 2001Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 2001Registered office changed on 11/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
13 September 2001Incorporation (13 pages)
13 September 2001Incorporation (13 pages)