Company NameLondon Microphone Co
DirectorWilliam Simons Palin
Company StatusDissolved
Company Number00857179
CategoryPrivate Unlimited Company
Incorporation Date19 August 1965(58 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Victor Herbert Cowley
NationalityBritish
StatusCurrent
Appointed30 March 1994(28 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Director NameWilliam Simons Palin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(30 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales
Director NameJames Anthony Hallington
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(25 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 March 1994)
RoleExecutive
Correspondence Address129 Frogmore Lane
Catherington
Waterlooville
Hampshire
PO8 9RD
Secretary NameDavid William Byam-Cook
NationalityBritish
StatusResigned
Appointed20 March 1991(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameMr Philip Geoffrey Hart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(28 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 1996)
RoleDirectorships
Country of ResidenceEngland
Correspondence Address5 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT

Location

Registered AddressFourth Floor
Windsor House
Pepper Street Chester
CH1 1DF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 1998Dissolved (1 page)
21 September 1998Return of final meeting in a members' voluntary winding up (4 pages)
27 August 1998Location of register of members (1 page)
27 August 1998Location of register of directors' interests (1 page)
8 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 1998Appointment of a voluntary liquidator (1 page)
8 July 1998Declaration of solvency (4 pages)
26 May 1998Registered office changed on 26/05/98 from: c/o harman international fifth floor 33 golden square london W1R 3PA (1 page)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 January 1998Return made up to 30/11/97; no change of members (4 pages)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1997Full accounts made up to 31 December 1996 (7 pages)
17 March 1997Return made up to 12/03/97; full list of members (6 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 July 1996Registered office changed on 09/07/96 from: fifth floor 33 golden square london W1R 3PA (1 page)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1996Return made up to 20/03/96; no change of members (4 pages)
17 April 1996Nc dec already adjusted 26/03/96 (1 page)
11 April 1996Certificate of re-registration from Limited to Unlimited (1 page)
11 April 1996Re-registration of Memorandum and Articles (6 pages)
11 April 1996Declaration of assent for reregistration to UNLTD (1 page)
11 April 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
11 April 1996Application for reregistration from LTD to UNLTD (2 pages)
11 April 1996Members' assent for rereg from LTD to UNLTD (2 pages)
29 March 1996New director appointed (3 pages)
29 March 1996Director resigned (1 page)
29 March 1996Registered office changed on 29/03/96 from: unit 2 borehamwood industrial park rowley lane borehamwood hertfordshire WD6 5PZ (1 page)
8 December 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 May 1995Return made up to 20/03/95; full list of members (6 pages)