GRANITE SOUND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGRANITE SOUND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03875975
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRANITE SOUND LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GRANITE SOUND LIMITED located?

    Registered Office Address
    265 Yorktown Road
    College Town
    GU47 0QA Sandhurst
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANITE SOUND LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONEWOOD AUDIO LIMITEDNov 12, 1999Nov 12, 1999

    What are the latest accounts for GRANITE SOUND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GRANITE SOUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 265 Yorktown Road College Town Sandhurst Berkshire GU47 0QA on Aug 28, 2018

    1 pagesAD01

    Confirmation statement made on Nov 12, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Nov 12, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Nov 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 999
    SH01

    Termination of appointment of Peter John Jones as a director on Apr 06, 2015

    1 pagesTM01

    Appointment of Mr Peter John Jones as a director on Apr 06, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Nov 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 999
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Nov 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 999
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Nov 12, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of GRANITE SOUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Peter
    Yorktown Road
    College Town
    GU47 0QA Sandhurst
    265
    Berkshire
    England
    Director
    Yorktown Road
    College Town
    GU47 0QA Sandhurst
    265
    Berkshire
    England
    United KingdomBritish151018880001
    LEAHY, Christine Fiona
    Yorktown Road
    College Town
    GU47 0QA Sandhurst
    265
    Berkshire
    England
    Director
    Yorktown Road
    College Town
    GU47 0QA Sandhurst
    265
    Berkshire
    England
    EnglandBritish29342270002
    LEAHY, Patrick Joseph
    Yorktown Road
    College Town
    GU47 0QA Sandhurst
    265
    Berkshire
    England
    Director
    Yorktown Road
    College Town
    GU47 0QA Sandhurst
    265
    Berkshire
    England
    EnglandBritish29342290002
    KYPRIANOU, Eleftherios
    18 Birch Drive
    AL10 8NX Hatfield
    Hertfordshire
    Secretary
    18 Birch Drive
    AL10 8NX Hatfield
    Hertfordshire
    British18551000001
    MOSS, David Parker
    4 Oakview Close
    West Common
    AL5 2PP Harpenden
    Hertfordshire
    Secretary
    4 Oakview Close
    West Common
    AL5 2PP Harpenden
    Hertfordshire
    British37556860002
    WESTERN, Clare Jeanette
    Stonewood Calcraft Road
    Corfe Castle
    BH20 5EL Wareham
    Dorset
    Secretary
    Stonewood Calcraft Road
    Corfe Castle
    BH20 5EL Wareham
    Dorset
    British41522300002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    FORSTER, Brendan Michael
    8 Park Hill
    Ealing
    W5 2JN London
    Director
    8 Park Hill
    Ealing
    W5 2JN London
    EnglandBritish122658040001
    GUTTERIDGE, Grant Michael
    Barrow Green Road
    RH8 9NE Oxted
    Orchard Cottage
    Surrey
    United Kingdom
    Director
    Barrow Green Road
    RH8 9NE Oxted
    Orchard Cottage
    Surrey
    United Kingdom
    British88032870002
    JONES, Peter John
    GU14 9JS Farnborough
    297 Pinewood Park
    United Kingdom
    Director
    GU14 9JS Farnborough
    297 Pinewood Park
    United Kingdom
    United KingdomBritish162342340001
    MCINTOSH, Christopher James
    Barndale Drive
    BH20 5BX Wareham
    16b
    Dorset
    Director
    Barndale Drive
    BH20 5BX Wareham
    16b
    Dorset
    United KingdomBritish135393750001
    O'DONNELL, Ronan
    19 Appenine Way
    LU7 3XZ Leighton Buzzard
    Bedfordshire
    Director
    19 Appenine Way
    LU7 3XZ Leighton Buzzard
    Bedfordshire
    United KingdomIrish111139880001
    WESTERN, Clare Jeanette
    Stonewood Calcraft Road
    Corfe Castle
    BH20 5EL Wareham
    Dorset
    Director
    Stonewood Calcraft Road
    Corfe Castle
    BH20 5EL Wareham
    Dorset
    British41522300002
    WESTERN, Peter Ferguson
    11 Barbers Wharf
    BH15 1ZB Poole
    Dorset
    Director
    11 Barbers Wharf
    BH15 1ZB Poole
    Dorset
    United KingdomBritish41522290003

    Who are the persons with significant control of GRANITE SOUND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter John Jones
    GU14 9PH Farnborough
    1 Middleton Gardens
    Hampshire
    United Kingdom
    Apr 06, 2016
    GU14 9PH Farnborough
    1 Middleton Gardens
    Hampshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Christine Fiona Leahy
    GU47 8PX Sandhurst
    8 Spring Woods
    Berkshire
    England
    Apr 06, 2016
    GU47 8PX Sandhurst
    8 Spring Woods
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Patrick Joseph Leahy
    GU47 8PX Sandhurst
    8 Spring Woods
    Berkshire
    England
    Apr 06, 2016
    GU47 8PX Sandhurst
    8 Spring Woods
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does GRANITE SOUND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 14, 2009
    Delivered On Jan 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 24, 2009Registration of a charge (395)
    • Jun 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Dec 20, 1999
    Delivered On Dec 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined in the all assets debenture)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 30, 1999Registration of a charge (395)
    • Mar 14, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0