Company NameToroid Audio Ltd
Company StatusDissolved
Company Number02713292
CategoryPrivate Limited Company
Incorporation Date8 May 1992(31 years, 12 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameMr Andrew Sulalith Jayasinghe
NationalityBritish
StatusClosed
Appointed20 March 2003(10 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 12 November 2013)
RoleManaging Director
Country of ResidenceChina
Correspondence Address17 Woolston Drive
Hough
Crewe
Cheshire
CW2 5RF
Director NameBo Stefan Larsson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwedish
StatusClosed
Appointed10 March 2005(12 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 12 November 2013)
RoleFinancial Controller
Country of ResidenceSpain
Correspondence AddressC/Manzano 19
296 80 Estepona
Spain
Director NameThomas Larsson
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed10 March 2005(12 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 12 November 2013)
RoleGroup Sales Director
Country of ResidenceSweden
Correspondence AddressSodra Mosvagen 3
692 32 Kumla
Sweden
Director NameAsle Braathen Tandberg
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNorwegian
StatusClosed
Appointed10 March 2005(12 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 12 November 2013)
RoleGroup Managing Director
Country of ResidenceNorway
Correspondence AddressOst-Modumveien
3370 Vikersund
Norway
Director NameMr Garry Ian Lynock
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(18 years after company formation)
Appointment Duration3 years, 6 months (closed 12 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Princes Court, Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameMr Per Magnus Christofferson
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed17 June 1992(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 10 March 2005)
RoleCompany Director
Correspondence AddressApartment 59 Theodorus
Ohuwella Road
Talakena
Negombo
Sri Lanka
Director NameMr Rolf Lyfors
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed17 June 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1994)
RoleCompany Director
Correspondence AddressRaketgatan 1
603 75
Norrkoping
Sweden
Director NameRoland John Harwar Green
Date of BirthJuly 1930 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed17 June 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 25 May 1999)
RoleChairman
Correspondence AddressAcorns
Hawthorne Lane
Farnham Common
Bucks
Director NameMr Rune Nils Allan Flinth
Date of BirthFebruary 1935 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed17 June 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1994)
RoleCompany Director
Correspondence AddressStallhagsgatan 7
Vasteras 724 60
Foreign
Secretary NameRoland John Harwar Green
NationalityCanadian
StatusResigned
Appointed17 June 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 25 May 1999)
RoleChairman
Correspondence AddressAcorns
Hawthorne Lane
Farnham Common
Bucks
Director NameNils Erik Borje Holmgren
Date of BirthJune 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed07 February 1994(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 March 2003)
RoleManaging Director
Correspondence Address4 Grange Way
Sandbach
Cheshire
CW11 1ES
Director NameMr Rune Nils Allan Flinth
Date of BirthFebruary 1935 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 1998(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2001)
RoleCompany Director
Correspondence AddressStallhagsgatan 7
Vasteras 724 60
Foreign
Secretary NameNils Erik Borje Holmgren
NationalitySwedish
StatusResigned
Appointed01 May 1999(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address4 Grange Way
Sandbach
Cheshire
CW11 1ES
Director NameJan Harlegard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 2001(8 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 March 2005)
RoleCompany Director
Correspondence AddressFichtenrain 5
Therwil
Ch4106
Switzerland
Director NameKarl Joar Westman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed20 March 2003(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2005)
RoleCompany Director
Correspondence AddressApartment 59 Theodorus
Oruwella Road
Talahena
Negombo
Sri Lanka
Director NameAnders Waldemar
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySwede
StatusResigned
Appointed09 December 2003(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 2005)
RoleManaging Director
Correspondence AddressStorgatan 42
Vaxjo
Se-35232
Sweden
Director NameMr Andrew Sulalith Jayasinghe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2010)
RoleManaging Director
Country of ResidenceChina
Correspondence Address17 Woolston Drive
Hough
Crewe
Cheshire
CW2 5RF
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 7 George House
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

15k at £1Noratel As
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
17 July 2013Application to strike the company off the register (3 pages)
17 July 2013Application to strike the company off the register (3 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 15,000
(7 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 15,000
(7 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 15,000
(7 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 May 2010Appointment of Mr Garry Ian Lynock as a director (2 pages)
17 May 2010Termination of appointment of Andrew Jayasinghe as a director (1 page)
17 May 2010Appointment of Mr Garry Ian Lynock as a director (2 pages)
17 May 2010Termination of appointment of Andrew Jayasinghe as a director (1 page)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
14 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 April 2009Accounts made up to 31 December 2008 (5 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 May 2007Return made up to 08/05/07; full list of members (8 pages)
30 May 2007Return made up to 08/05/07; full list of members (8 pages)
19 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 May 2006Return made up to 08/05/06; full list of members (8 pages)
23 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
1 November 2005Company name changed noratel uk LTD\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed noratel uk LTD\certificate issued on 01/11/05 (2 pages)
7 June 2005Return made up to 08/05/05; full list of members (8 pages)
25 May 2005Company name changed toroid international LTD\certificate issued on 25/05/05 (2 pages)
25 May 2005Company name changed toroid international LTD\certificate issued on 25/05/05 (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (2 pages)
23 February 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 February 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 June 2004Return made up to 08/05/04; full list of members (8 pages)
9 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 March 2004Particulars of mortgage/charge (6 pages)
13 March 2004Particulars of mortgage/charge (6 pages)
20 February 2004Registered office changed on 20/02/04 from: edward house princes court nantwich cheshire CW5 6PQ (1 page)
20 February 2004Registered office changed on 20/02/04 from: edward house princes court nantwich cheshire CW5 6PQ (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
3 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 June 2003Return made up to 08/05/03; full list of members (8 pages)
9 June 2003Return made up to 08/05/03; full list of members (8 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New secretary appointed (2 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
16 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 September 2002Return made up to 08/05/02; full list of members (7 pages)
4 September 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(7 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 August 2001Company name changed toroid audio LIMITED\certificate issued on 24/08/01 (2 pages)
27 August 2001Company name changed toroid audio LIMITED\certificate issued on 24/08/01 (2 pages)
29 July 2001Return made up to 08/05/01; full list of members (7 pages)
29 July 2001Return made up to 08/05/01; full list of members (7 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
30 January 2001Company name changed toroid international LIMITED\certificate issued on 30/01/01 (2 pages)
30 January 2001Company name changed toroid international LIMITED\certificate issued on 30/01/01 (2 pages)
19 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
19 May 2000Return made up to 08/05/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
26 May 1999Return made up to 08/05/99; full list of members (6 pages)
26 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
7 May 1997Return made up to 08/05/97; no change of members (4 pages)
7 May 1997Return made up to 08/05/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
15 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Return made up to 08/05/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 October 1995Registered office changed on 19/10/95 from: 15 byrom street manchester M3 4PF (1 page)
19 October 1995Registered office changed on 19/10/95 from: 15 byrom street manchester M3 4PF (1 page)
5 May 1995Return made up to 08/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)