Company NameServicesound Limited
Company StatusDissolved
Company Number03293695
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date11 December 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Hayes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(1 month after company formation)
Appointment Duration4 years, 11 months (closed 11 December 2001)
RoleConsultant
Correspondence AddressLauriston
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Secretary NameMaureen Lesley Hayes
NationalityBritish
StatusClosed
Appointed16 January 1997(1 month after company formation)
Appointment Duration4 years, 11 months (closed 11 December 2001)
RoleCompany Director
Correspondence AddressLauriston
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressLauriston
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
13 March 2001Voluntary strike-off action has been suspended (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
8 December 2000Application for striking-off (1 page)
27 November 2000Full accounts made up to 31 March 2000 (11 pages)
7 January 2000Return made up to 17/12/99; full list of members (6 pages)
18 October 1999Full accounts made up to 31 March 1999 (12 pages)
8 December 1998Return made up to 17/12/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1997Return made up to 17/12/97; full list of members (6 pages)
18 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
2 February 1997Ad 22/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
17 December 1996Incorporation (16 pages)