Company NameS & T Audio (Birmingham) Limited
Company StatusDissolved
Company Number04378744
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon John Gilson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queens Road
South Benfleet
Essex
SS7 1JW
Director NameMr Terence Allen Hope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Hockley Road
Rayleigh
Essex
SS6 8CP
Secretary NameSimon John Gilson
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleSecretary
Correspondence Address14 Queens Road
South Benfleet
Essex
SS7 1JW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Simon John Gilson
50.00%
Ordinary
1 at £1Terence Allen Hope
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
28 March 2012Director's details changed for Simon John Gilson on 19 March 2012 (2 pages)
28 March 2012Director's details changed for Simon John Gilson on 19 March 2012 (2 pages)
28 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Simon John Gilson on 3 August 2009 (1 page)
10 March 2010Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 10 March 2010 (1 page)
10 March 2010Secretary's details changed for Simon John Gilson on 3 August 2009 (1 page)
10 March 2010Secretary's details changed for Simon John Gilson on 3 August 2009 (1 page)
10 March 2010Director's details changed for Simon John Gilson on 3 August 2009 (1 page)
10 March 2010Director's details changed for Simon John Gilson on 3 August 2009 (1 page)
10 March 2010Director's details changed for Simon John Gilson on 3 August 2009 (1 page)
10 March 2010Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 10 March 2010 (1 page)
8 March 2010Director's details changed for Terence Allen Hope on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Terence Allen Hope on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Terence Allen Hope on 8 March 2010 (2 pages)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 21/02/09; full list of members (4 pages)
20 March 2009Return made up to 21/02/09; full list of members (4 pages)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 21/02/08; full list of members (4 pages)
12 March 2008Director and secretary's change of particulars / simon gilson / 21/02/2008 (1 page)
12 March 2008Return made up to 21/02/08; full list of members (4 pages)
12 March 2008Director and secretary's change of particulars / simon gilson / 21/02/2008 (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 21/02/07; full list of members (7 pages)
3 April 2007Return made up to 21/02/07; full list of members (7 pages)
13 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 21/02/06; full list of members (7 pages)
18 May 2006Return made up to 21/02/06; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Return made up to 21/02/05; full list of members (7 pages)
7 June 2005Return made up to 21/02/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 March 2004Return made up to 21/02/04; full list of members (7 pages)
9 March 2004Return made up to 21/02/04; full list of members (7 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 April 2003Return made up to 21/02/03; full list of members (7 pages)
9 April 2003Return made up to 21/02/03; full list of members (7 pages)
7 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
28 February 2002Ad 21/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Ad 21/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2002Registered office changed on 28/02/02 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
21 February 2002Incorporation (9 pages)
21 February 2002Incorporation (9 pages)