Company NameSound Stoppers Limited
Company StatusDissolved
Company Number03215237
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameCauseaccent Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAnthony Charles Edward Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years (closed 17 October 2000)
RoleFarmer
Correspondence AddressLower House Farm
Criggion
Shrewsbury
Shropshire
SY5 9BG
Wales
Director NameAlexander Duncan Robertson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years (closed 17 October 2000)
RoleCompany Director
Correspondence AddressPen-Y-Coed Farm
Sarnau
Llanymynech
Powys
SY22 6QL
Wales
Secretary NameAlexander Duncan Robertson
NationalityBritish
StatusClosed
Appointed07 October 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years (closed 17 October 2000)
RoleCompany Director
Correspondence AddressPen-Y-Coed Farm
Sarnau
Llanymynech
Powys
SY22 6QL
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address118b High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
12 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 August 1997Return made up to 21/06/97; full list of members (6 pages)
13 November 1996Memorandum and Articles of Association (14 pages)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 1996Company name changed causeaccent LIMITED\certificate issued on 24/10/96 (2 pages)
23 October 1996Memorandum and Articles of Association (6 pages)
23 October 1996Director resigned (1 page)
21 June 1996Incorporation (9 pages)