Company NameIKON Audio Limited
Company StatusDissolved
Company Number03090949
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)
Dissolution Date11 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Rennie Charlesworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBwc Dekota House
Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Thomas Roderick Ireland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressFlat 2
26 West End Kirbymoorside
York
YO62 6AF
Secretary NameJohn Rennie Charlesworth
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleElectronics Engineer
Correspondence AddressWombleton Grange
The Airfield, Wombleton
York
North Yorkshire
YO62 7RY
Secretary NameJulia Ellis
NationalityBritish
StatusResigned
Appointed12 May 2005(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 June 2009)
RoleBook Keeper
Correspondence Address34 Northway
Pickering
North Yorkshire
YO18 8NN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBwc Dekota House
Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth-£16,772
Current Liabilities£27,792

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
21 September 2015Registered office address changed from 2 Hallgarth Pickering North Yorkshire YO18 7AW to Bwc Dekota House Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 21 September 2015 (2 pages)
18 September 2015Statement of affairs with form 4.19 (6 pages)
18 September 2015Appointment of a voluntary liquidator (1 page)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Mr John Rennie Charlesworth on 14 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
8 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
4 June 2009Appointment terminated secretary julia ellis (1 page)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 September 2008Return made up to 14/08/08; full list of members (3 pages)
6 June 2008Director's change of particulars / john charlesworth / 31/05/2008 (2 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 September 2007Return made up to 14/08/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 September 2006Return made up to 14/08/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Registered office changed on 17/08/05 from: johnson & co chartered accountants, 2 hall garth pickering north yorkshire YO18 7AW (1 page)
17 August 2005Return made up to 14/08/05; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 June 2005New secretary appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
15 October 2004Return made up to 14/08/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 September 2003Return made up to 14/08/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 September 2002Return made up to 14/08/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Registered office changed on 06/07/00 from: keld head orchard kirkbymoorside york YO6 6EF (1 page)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 September 1999Return made up to 14/08/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 September 1998Return made up to 14/08/98; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 September 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
30 August 1996Return made up to 14/08/96; full list of members (6 pages)
22 August 1995Registered office changed on 22/08/95 from: 12 york place leeds LS1 2DS (1 page)
22 August 1995Director resigned (2 pages)
22 August 1995New secretary appointed;new director appointed (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Secretary resigned (2 pages)
14 August 1995Incorporation (20 pages)