Company NameSound Storage Limited
Company StatusDissolved
Company Number02640332
CategoryPrivate Limited Company
Incorporation Date23 August 1991(32 years, 8 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1994(3 years after company formation)
Appointment Duration7 years, 5 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusClosed
Appointed07 September 1998(7 years after company formation)
Appointment Duration3 years, 4 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameGeoffrey David Granville Carr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(same day as company formation)
RoleFinance Director
Correspondence Address4 The Row
Wotton Underwood
Aylesbury
Buckinghamshire
HP18 0SA
Director NameMr Jonathan Herbert Granville Carr
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(same day as company formation)
RoleCo Director
Correspondence AddressThe Cider House
Church Way Haddenham
Aylesbury
Buckinghamshire
Hp17
Director NameMr Kevin David Sharp
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornucopia 11 Woodhill Avenue
Gerrards Cross
SL9 8DP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameGeoffrey David Granville Carr
NationalityBritish
StatusResigned
Appointed23 August 1991(same day as company formation)
RoleFinance Director
Correspondence Address4 The Row
Wotton Underwood
Aylesbury
Buckinghamshire
HP18 0SA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Anthony Graham Boyes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressFlorence House 39 Leam Terrace
Leamington Spa
Warwickshire
CV31 1BQ
Director NameJames Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS
Secretary NameMr Timothy John Charlton
NationalityBritish
StatusResigned
Appointed23 August 1994(3 years after company formation)
Appointment Duration2 years (resigned 19 September 1996)
RoleCompany Director
Correspondence Address5 Hartside Gardens
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JR
Secretary NameMr Nigel Foster Rogers
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY

Location

Registered AddressStephen House
Brenda Road
Hartlepool
Cleveland
TS25 2BQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
25 June 2001Application for striking-off (1 page)
4 April 2001Director resigned (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Return made up to 06/05/00; full list of members (6 pages)
5 March 2000Director resigned (1 page)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1999Return made up to 06/05/99; full list of members (11 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (2 pages)
13 May 1998Return made up to 06/05/98; no change of members (7 pages)
12 May 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 June 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
6 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 June 1995Return made up to 12/05/95; full list of members (8 pages)