Company NameDotsounds Limited
Company StatusDissolved
Company Number04453255
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 10 months ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)
Previous NameRubyred Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Neil Ronald Ouzman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 09 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
The Bridestones, Dial Lane
Congleton
Cheshire
CW12 3QJ
Secretary NameChristopher Charles Cheney
NationalityBritish
StatusClosed
Appointed06 May 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 09 June 2009)
RoleBusiness Manager
Correspondence Address3 Tyler Mews
Tyler Street
Alderley Edge
Cheshire
SK9 7NX
Director NameMr Phillip John Mearman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Paddock
2 Moreton Cottages, Astbury
Congleton
Cheshire
CW12 4SE
Secretary NameMrs Lesley Ann Mearman
NationalityBritish
StatusResigned
Appointed07 June 2002(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Paddock
2 Moreton Cottages, Astbury
Congleton
Cheshire
CW12 4SE
Director NameMatthew Burton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2008)
RoleMarketing Manager
Correspondence AddressPump Cottage
Taylor Lane
Oakhanger
Crewe
CW1 5XB
Director NameMichael Finlay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2007)
RoleLogistics Director
Correspondence Address11 Freshwater Drive
Weston
Crewe
Cheshire
Cw2 59b
Director NameChristopher Charles Cheney
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2008)
RoleBusiness Manager
Correspondence Address3 Tyler Mews
Tyler Street
Alderley Edge
Cheshire
SK9 7NX
Director NamePaul William Johnson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2008)
RoleManaging Director
Correspondence AddressFlat 6
31 Whitworth Street West
Manchester
Lancs
M1 5NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressThe Coach House The Bridestones
Dial Lane
Congleton
Cheshire
CW12 3QJ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East

Financials

Year2014
Net Worth-£59,337
Cash£258
Current Liabilities£59,881

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008Registered office changed on 23/12/2008 from the post house mill street congleton cheshire CW12 1AB (1 page)
23 December 2008Appointment terminated director christopher cheney (1 page)
23 December 2008Appointment terminated director matthew burton (1 page)
23 December 2008Appointment terminated director paul johnson (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
12 June 2007Director's particulars changed (1 page)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 January 2007Director resigned (1 page)
27 June 2006Return made up to 31/05/06; full list of members (3 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
11 July 2005Return made up to 31/05/05; full list of members (4 pages)
6 June 2005Nc inc already adjusted 25/04/05 (1 page)
3 June 2005Particulars of mortgage/charge (7 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed;new director appointed (2 pages)
31 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
6 August 2004Return made up to 31/05/04; full list of members (6 pages)
3 August 2004Registered office changed on 03/08/04 from: 19 moody terrace moody street congleton cheshire CW12 4AN (2 pages)
29 July 2004Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
18 July 2003Return made up to 31/05/03; full list of members (6 pages)
12 February 2003Registered office changed on 12/02/03 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
31 May 2002Incorporation (9 pages)