Company NameJohn Saunders Sound Limited
Company StatusDissolved
Company Number08697968
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Dissolution Date13 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr John Oliver Grievson Saunders
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Fellbrigg Lane
Ingleby Barwick
North Yorkshire
TS17 0XT
Secretary NameDavid Thomas Scott
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Staindrop Road
West Auckland
County Durham
DL14 9JU

Location

Registered Address4 Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 March 2017Liquidators' statement of receipts and payments to 21 December 2016 (9 pages)
17 March 2016Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 17 March 2016 (1 page)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
12 January 2016Registered office address changed from 15 Staindrop Road West Auckland County Durham DL14 9JU to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 12 January 2016 (2 pages)
8 January 2016Appointment of a voluntary liquidator (1 page)
8 January 2016Statement of affairs with form 4.19 (6 pages)
8 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
28 November 2013Registration of charge 086979680001 (15 pages)
19 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)