Company NameTotal Noise Control Limited
Company StatusDissolved
Company Number04596582
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date7 April 2009 (15 years, 1 month ago)
Previous NameSoundtech Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Secretary NameJacqueline Jane Clarke
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleSecretary
Correspondence Address43 Clare Road
Braintree
Essex
CM7 2PB
Director NameKeith John Clarke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Clare Road
Braintree
Essex
CM7 2PB
Director NamePaul Taylor
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2006)
RoleCompany Director
Correspondence Address186 Mill Road
Mile End
Colchester
CO4 5LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9-10 Cooper Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2RF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2014
Net Worth£82,982
Cash£92,937
Current Liabilities£19,181

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 December 2006Return made up to 21/11/06; full list of members (7 pages)
28 September 2006Director resigned (1 page)
31 August 2006Company name changed soundtech solutions LIMITED\certificate issued on 31/08/06 (2 pages)
25 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (1 page)
25 November 2004Return made up to 21/11/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
18 January 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2003Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002New secretary appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002Secretary resigned (1 page)