Company NameAudiosport Limited
Company StatusDissolved
Company Number03369106
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 12 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Ronald Bassett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5LQ
Director NameMr Michael Kitson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address53 Mayfield Road
Chingford
London
E4 7JB
Director NameMr Paul Michael Thorp
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed12 May 1997(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address76 Downlands
Royston
Hertfordshire
SG8 5BY
Secretary NameMr Paul Michael Thorp
NationalityEnglish
StatusClosed
Appointed12 May 1997(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address76 Downlands
Royston
Hertfordshire
SG8 5BY
Director NameStephen Travis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(11 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 28 February 1999)
RoleSales Director
Correspondence Address49 Marina Village
Preston Brook
Runcorn
Cheshire
WA7 3BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCyp Ltd
The Fairway Bush Fair
Harlow
Essex
CM18 6LY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,703
Current Liabilities£4,814

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
28 May 2009Application for striking-off (1 page)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 May 2008Return made up to 12/05/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 May 2007Return made up to 12/05/07; full list of members (3 pages)
21 February 2007Ad 21/02/07--------- £ si 3@1=3 £ ic 117/120 (1 page)
20 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 May 2006Return made up to 12/05/06; full list of members (3 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 May 2005Return made up to 12/05/05; full list of members (3 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 May 2004Return made up to 12/05/04; full list of members (8 pages)
27 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 June 2003Return made up to 12/05/03; full list of members (8 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 May 2001Return made up to 12/05/01; full list of members (8 pages)
3 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 June 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(8 pages)
21 October 1999Full accounts made up to 31 December 1998 (9 pages)
20 May 1999Return made up to 12/05/99; full list of members (6 pages)
31 March 1999Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 June 1998Return made up to 12/05/98; full list of members (6 pages)
12 June 1998New director appointed (2 pages)
26 May 1998Ad 30/04/98--------- £ si 17@1=17 £ ic 102/119 (2 pages)
14 January 1998Ad 08/12/97--------- £ si 10@1=10 £ ic 92/102 (2 pages)
17 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
9 June 1997Ad 20/05/97--------- £ si 90@1=90 £ ic 2/92 (2 pages)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997New director appointed (2 pages)
12 May 1997Incorporation (17 pages)