Company NameSound Interiors Ltd
Company StatusDissolved
Company Number03324739
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 1 month ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graham Manning
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Broad Street
Canterbury
Kent
CT1 2LS
Secretary NameMrs Jeanette Manning
NationalityBritish
StatusClosed
Appointed12 March 1997(2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address66 Broad Street
Canterbury
Kent
CT1 2LS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressTop Floor 4 The Limes
Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Net Worth£16,318
Cash£2,526
Current Liabilities£4,969

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
14 February 2005Application for striking-off (1 page)
26 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
23 February 2004Return made up to 26/02/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 26/02/02; full list of members (7 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 March 2001Registered office changed on 13/03/01 from: hill-allen & co 4B the chequers high street ingatestone essex CM4 0DG (1 page)
13 March 2001Return made up to 26/02/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 March 2000Return made up to 26/02/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 November 1999Registered office changed on 08/11/99 from: links house 109 main road gidea park romford RM2 5EL (1 page)
23 March 1999Return made up to 26/02/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 March 1998Return made up to 26/02/98; full list of members (4 pages)
19 March 1997Ad 15/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997Director resigned (1 page)
26 February 1997Incorporation (16 pages)