Company NameHarman Number One
DirectorsVictor Herbert Cowley and William Simons Palin
Company StatusDissolved
Company Number01703753
CategoryPrivate Unlimited Company
Incorporation Date3 March 1983(41 years, 1 month ago)
Previous NameTurbosound

Business Activity

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

Directors

Director NameMr Victor Herbert Cowley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(13 years after company formation)
Appointment Duration28 years, 1 month
RoleChartered Accountant
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(13 years after company formation)
Appointment Duration28 years, 1 month
RoleChartered Accountant
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales
Secretary NameMr Victor Herbert Cowley
NationalityBritish
StatusCurrent
Appointed25 March 1996(13 years after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Director NameIkram Rahman Khan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1990(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address11 Kelsey Close
Liss
Hampshire
GU33 7HR
Director NameAnthony John Andrews
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoyle Farm Horsham Road
Beare Green
Dorking
Surrey
RH5 4PS
Director NameJames Anthony Hallington
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address129 Frogmore Lane
Catherington
Waterlooville
Hampshire
PO8 9RD
Director NameJohn Newsham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressHoyle Farm Hoyle Hill
Beare Green
Dorking
Surrey
RH5 4PS
Secretary NameStephen George Revill
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 1995)
RoleCompany Director
Correspondence Address2 Rosebery Gardens
Ealing
London
W13 0HD
Director NameStephen George Revill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 1995)
RoleFinancial Director
Correspondence Address2 Rosebery Gardens
Ealing
London
W13 0HD
Director NameMichael Thomas Oflynn
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 1996)
RoleCompany Director
Correspondence AddressUpper House
Shamley Green
Guildford
Surrey
GU5 0SX
Director NameMr Philip Geoffrey Hart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(12 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameJulian Christopher Payne
NationalityBritish
StatusResigned
Appointed19 October 1995(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 March 1996)
RoleSecretary
Correspondence AddressJasmine Cottage
Oxford Road Clifton Hampden
Abingdon
Oxon
OX14 3EW

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 Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2000Dissolved (1 page)
17 August 2000Return of final meeting in a members' voluntary winding up (4 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
5 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2000Declaration of solvency (4 pages)
5 April 2000Appointment of a voluntary liquidator (1 page)
20 December 1999Return made up to 30/11/99; full list of members (6 pages)
26 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
14 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1998Location of register of directors' interests (1 page)
27 August 1998Location of register of members (1 page)
8 July 1998Company name changed turbosound\certificate issued on 09/07/98 (2 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 30 June 1997 (4 pages)
2 January 1998Return made up to 30/11/97; no change of members (4 pages)
12 June 1997Return made up to 05/06/97; no change of members (4 pages)
17 March 1997Full accounts made up to 30 June 1996 (15 pages)
9 July 1996Registered office changed on 09/07/96 from: fifth floor 33 golden square london W1R 3PA (1 page)
17 June 1996Return made up to 05/06/96; full list of members (8 pages)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1996Full accounts made up to 30 June 1995 (16 pages)
17 April 1996Nc dec already adjusted 26/03/96 (1 page)
11 April 1996Application for reregistration from LTD to UNLTD (2 pages)
11 April 1996Certificate of re-registration from Limited to Unlimited (1 page)
11 April 1996Declaration of assent for reregistration to UNLTD (1 page)
11 April 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
11 April 1996Re-registration of Memorandum and Articles (6 pages)
11 April 1996Members' assent for rereg from LTD to UNLTD (2 pages)
1 April 1996New director appointed (1 page)
1 April 1996Director resigned (2 pages)
1 April 1996New director appointed (3 pages)
1 April 1996Registered office changed on 01/04/96 from: unit 5/6, star road partridge green west sussex RH13 8RY (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Secretary resigned (1 page)
1 April 1996New secretary appointed (3 pages)
7 December 1995New secretary appointed (4 pages)
23 November 1995Secretary resigned;director resigned (4 pages)
23 November 1995Director resigned (4 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Return made up to 05/06/95; no change of members (6 pages)
17 May 1995Full accounts made up to 30 June 1994 (17 pages)
23 October 1990Return made up to 31/08/90; full list of members (5 pages)
17 July 1989Return made up to 05/06/89; full list of members (4 pages)
26 July 1988Return made up to 19/07/88; full list of members (4 pages)