Company NameSounds Live (Newcastle) Limited
Company StatusDissolved
Company Number03688390
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date22 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameThomas Matthew Cleugh
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 22 February 2017)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameJohn Henry Taylor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 22 February 2017)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameThomas Matthew Cleugh
NationalityBritish
StatusClosed
Appointed14 January 1999(3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 22 February 2017)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Darren Cleugh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392 Princesway North
Team Valley Trading Est
Gateshead
Tyne And Wear
NE11 0TU
Director NameMark Taylor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Princesway North
Team Valley Trading Est
Gateshead
Tyne And Wear
NE11 0TU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£579,962
Cash£148,755
Current Liabilities£385,118

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 February 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Final Gazette dissolved following liquidation (1 page)
22 November 2016Return of final meeting in a members' voluntary winding up (8 pages)
22 November 2016Return of final meeting in a members' voluntary winding up (8 pages)
18 October 2016Liquidators' statement of receipts and payments to 11 August 2016 (10 pages)
18 October 2016Liquidators' statement of receipts and payments to 11 August 2016 (10 pages)
24 August 2015Registered office address changed from 392 Princesway North Team Valley Trading Est Gateshead Tyne and Wear NE11 0TU to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 24 August 2015 (1 page)
24 August 2015Declaration of solvency (3 pages)
24 August 2015Declaration of solvency (3 pages)
24 August 2015Appointment of a voluntary liquidator (1 page)
24 August 2015Registered office address changed from 392 Princesway North Team Valley Trading Est Gateshead Tyne and Wear NE11 0TU to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 24 August 2015 (1 page)
24 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-12
(1 page)
24 August 2015Appointment of a voluntary liquidator (1 page)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 August 2015Termination of appointment of Darren Cleugh as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Darren Cleugh as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Mark Taylor as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Darren Cleugh as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Mark Taylor as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Mark Taylor as a director on 4 August 2015 (1 page)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 August 2014Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY to 392 Princesway North Team Valley Trading Est Gateshead Tyne and Wear NE11 0TU on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY to 392 Princesway North Team Valley Trading Est Gateshead Tyne and Wear NE11 0TU on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY to 392 Princesway North Team Valley Trading Est Gateshead Tyne and Wear NE11 0TU on 7 August 2014 (2 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 January 2013Director's details changed for Thomas Matthew Cleugh on 1 December 2012 (2 pages)
2 January 2013Secretary's details changed for Thomas Matthew Cleugh on 1 December 2012 (1 page)
2 January 2013Director's details changed for Thomas Matthew Cleugh on 1 December 2012 (2 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
2 January 2013Secretary's details changed for Thomas Matthew Cleugh on 1 December 2012 (1 page)
2 January 2013Director's details changed for John Henry Taylor on 1 December 2012 (2 pages)
2 January 2013Director's details changed for John Henry Taylor on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Thomas Matthew Cleugh on 1 December 2012 (2 pages)
2 January 2013Secretary's details changed for Thomas Matthew Cleugh on 1 December 2012 (1 page)
2 January 2013Director's details changed for John Henry Taylor on 1 December 2012 (2 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 February 2012Appointment of Mark Taylor as a director (2 pages)
23 February 2012Appointment of Mark Taylor as a director (2 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
13 April 2011Appointment of Mr Darren Cleugh as a director (2 pages)
13 April 2011Appointment of Mr Darren Cleugh as a director (2 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 January 2010Director's details changed for John Henry Taylor on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Thomas Matthew Cleugh on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Thomas Matthew Cleugh on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Thomas Matthew Cleugh on 1 October 2009 (2 pages)
22 January 2010Director's details changed for John Henry Taylor on 1 October 2009 (2 pages)
22 January 2010Director's details changed for John Henry Taylor on 1 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
19 March 2009Return made up to 24/12/08; full list of members (4 pages)
19 March 2009Return made up to 24/12/08; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from bell tindle williamson coliseum building 248 whitley road whitley bay NE26 2TE (1 page)
16 December 2008Registered office changed on 16/12/2008 from bell tindle williamson coliseum building 248 whitley road whitley bay NE26 2TE (1 page)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 January 2008Return made up to 24/12/07; no change of members
  • 363(287) ‐ Registered office changed on 18/01/08
(7 pages)
18 January 2008Return made up to 24/12/07; no change of members
  • 363(287) ‐ Registered office changed on 18/01/08
(7 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 January 2007Return made up to 24/12/06; full list of members (7 pages)
5 January 2007Return made up to 24/12/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
19 January 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
19 December 2005Return made up to 24/12/05; full list of members (9 pages)
19 December 2005Return made up to 24/12/05; full list of members (9 pages)
20 December 2004Return made up to 24/12/04; full list of members (7 pages)
20 December 2004Return made up to 24/12/04; full list of members (7 pages)
8 September 2004Full accounts made up to 31 January 2004 (12 pages)
8 September 2004Full accounts made up to 31 January 2004 (12 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
16 December 2003Return made up to 24/12/03; full list of members (7 pages)
16 December 2003Return made up to 24/12/03; full list of members (7 pages)
1 September 2003Full accounts made up to 31 January 2003 (11 pages)
1 September 2003Full accounts made up to 31 January 2003 (11 pages)
18 June 2003Ad 25/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 June 2003Ad 25/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 December 2002Return made up to 24/12/02; full list of members (7 pages)
16 December 2002Return made up to 24/12/02; full list of members (7 pages)
2 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
2 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
17 December 2001Return made up to 24/12/01; full list of members (6 pages)
17 December 2001Return made up to 24/12/01; full list of members (6 pages)
17 May 2001Full accounts made up to 31 January 2001 (10 pages)
17 May 2001Full accounts made up to 31 January 2001 (10 pages)
12 March 2001Registered office changed on 12/03/01 from: laburnum chambers 30 laburnum avenue whitley bay tyne & wear NE26 2HX (1 page)
12 March 2001Registered office changed on 12/03/01 from: laburnum chambers 30 laburnum avenue whitley bay tyne & wear NE26 2HX (1 page)
10 January 2001Return made up to 24/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Return made up to 24/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
15 September 2000Full accounts made up to 31 January 2000 (13 pages)
15 September 2000Full accounts made up to 31 January 2000 (13 pages)
11 April 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
11 April 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
3 April 2000Registered office changed on 03/04/00 from: 27-29 dean street newcastle upon tyne tyne & wear NE1 1PQ (1 page)
3 April 2000Registered office changed on 03/04/00 from: 27-29 dean street newcastle upon tyne tyne & wear NE1 1PQ (1 page)
29 February 2000Registered office changed on 29/02/00 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
29 February 2000Registered office changed on 29/02/00 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
4 January 2000Return made up to 24/12/99; full list of members (6 pages)
4 January 2000Return made up to 24/12/99; full list of members (6 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: 381 kingsway hove east sussex BN3 4QD (2 pages)
21 January 1999Registered office changed on 21/01/99 from: 381 kingsway hove east sussex BN3 4QD (2 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
24 December 1998Incorporation (14 pages)
24 December 1998Incorporation (14 pages)