Company NameSoundworth Limited
Company StatusDissolved
Company Number04314302
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameGraham Stuart Lindsay Forrest
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(2 months after company formation)
Appointment Duration5 years, 10 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Appletree Gardnes
Walkerville
Newcastle
NE6 4PB
Secretary NameGraham Stuart Lindsay Forrest
NationalityBritish
StatusClosed
Appointed01 January 2002(2 months after company formation)
Appointment Duration5 years, 10 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Appletree Gardnes
Walkerville
Newcastle
NE6 4PB
Director NameJon Peter Pither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 28 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Hill
Esher
Surrey
KT10 9NA
Director NameSally Jayne Dudley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address10 Kennedy Close
Sutton Coldfield
West Midlands
B72 1SW
Director NameSharon Margaret Wynne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address48 Portland Road
Aldridge
West Midlands
WS9 8NS
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ

Location

Registered AddressFloor 11 Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Voluntary strike-off action has been suspended (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
3 February 2006Application for striking-off (1 page)
28 October 2005Return made up to 31/10/05; full list of members (8 pages)
27 June 2005Registered office changed on 27/06/05 from: 9 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
18 April 2005Registered office changed on 18/04/05 from: 42 merton road meadowfield ponteland newcastle NE20 9SD (1 page)
4 February 2005Ad 01/11/01-31/03/03 £ si 100@1 (2 pages)
4 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2005Director resigned (1 page)
21 December 2004Director resigned (1 page)
5 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 March 2004Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(9 pages)
17 February 2004Director resigned (1 page)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
26 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
19 November 2002Return made up to 31/10/02; full list of members (8 pages)
25 September 2002Registered office changed on 25/09/02 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
11 February 2002New secretary appointed;new director appointed (2 pages)
26 January 2002New director appointed (2 pages)