Company NameAudioman Limited
Company StatusDissolved
Company Number04093677
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameGareth Richard Maher
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 High Street
Skelton
Saltburn-By-Sea
Cleveland
TS12 2ED
Director NameMr Paul Maher
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 High Street
Skelton
Saltburn By The Sea
Cleveland
TS12 2ED
Secretary NameMr Paul Maher
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 High Street
Skelton
Saltburn By The Sea
Cleveland
TS12 2ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 High Street
Skelton
Saltburn By The Sea
Cleveland
TS12 2ED
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (1 page)
6 May 2008Ad 30/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
5 December 2007Return made up to 20/10/07; no change of members (7 pages)
27 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
7 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 March 2007Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2007Registered office changed on 03/02/07 from: 4 kendal gardens tockwith york north yorkshire YO26 7QR (1 page)
5 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
12 October 2005Return made up to 20/10/05; full list of members (7 pages)
19 November 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
29 October 2004Return made up to 20/10/04; full list of members (7 pages)
5 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
1 December 2003Return made up to 20/10/03; full list of members (7 pages)
27 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
1 November 2002Return made up to 20/10/02; full list of members (7 pages)
24 December 2001Return made up to 20/10/01; full list of members (6 pages)
20 December 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
25 September 2001Ad 20/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 4 kendal gardens tochwith york north yorkshire YO5 8QR (1 page)
20 October 2000Secretary resigned (1 page)