Company NameSoundtech Solutions Limited
Company StatusDissolved
Company Number05907022
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameTotal Noise Control Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul James Christopher Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NameMr Andrew Richard Pirrie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mackay Road
Wimbledon
London
SW20 0HT
Secretary NameMr Stephen John Ibbotson
NationalityBritish
StatusClosed
Appointed20 September 2006(1 month after company formation)
Appointment Duration2 years, 9 months (closed 07 July 2009)
RoleAccountant
Correspondence Address11 Highview Close
Sudbury
Suffolk
CO10 1LY
Secretary NameMr Andrew Richard Pirrie
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mackay Road
Wimbledon
London
SW20 0HT

Location

Registered Address15 Springwood Drive, Rayne Road
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2014
Cash£572
Current Liabilities£572

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 September 2008Return made up to 15/08/08; full list of members (3 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
20 September 2006Ad 15/08/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
20 September 2006Secretary resigned (1 page)
31 August 2006Company name changed total noise control LIMITED\certificate issued on 31/08/06 (2 pages)
15 August 2006Incorporation (16 pages)