SOUND ATTENUATORS LIMITED
Overview
| Company Name | SOUND ATTENUATORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04404290 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUND ATTENUATORS LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is SOUND ATTENUATORS LIMITED located?
| Registered Office Address | I A C House Moorside Road SO23 7US Winchester Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUND ATTENUATORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DG ONE LIMITED | Mar 26, 2002 | Mar 26, 2002 |
What are the latest accounts for SOUND ATTENUATORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for SOUND ATTENUATORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Derren Mark Stroud as a director on Jun 09, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Simon St. John Greaves as a director on Oct 02, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Calum James Forsyth as a director on Sep 02, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Calum James Forsyth as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon St. John Greaves as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 26, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Michael Paver as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Ean Matthews as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Michael Paver as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Quarendon as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Mar 26, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Mar 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Mar 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Paver on Mar 25, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 2 pages | AA | ||||||||||
Who are the officers of SOUND ATTENUATORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Ean | Secretary | I A C House Moorside Road SO23 7US Winchester Hampshire | 177653150001 | |||||||
| STROUD, Derren Mark | Director | I A C House Moorside Road SO23 7US Winchester Hampshire | United Kingdom | British | 92693150001 | |||||
| GRAYDON, Alexandra Louise | Secretary | 3 Staple Gardens SO23 8SR Winchester Hampshire | British | 75812410001 | ||||||
| HAWKES, Timothy Alan | Secretary | 46 Marks Tey Road PO14 3LE Fareham Hampshire | British | 93464540001 | ||||||
| PAVER, Michael | Secretary | I A C House Moorside Road SO23 7US Winchester Hampshire | British | 10035580002 | ||||||
| DUTTON GREGORY CORPORATE SERVICES | Secretary | Trussell House 23 St Peter Street SO23 8BT Winchester Hampshire | 83530520001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROWN, Jonathan Thomas | Director | Cornerways 34 Croye Close SP10 3AF Andover Hampshire | United Kingdom | British | 56279550003 | |||||
| FORSYTH, Calum James | Director | I A C House Moorside Road SO23 7US Winchester Hampshire | England | Uk | 172355700002 | |||||
| GREAVES, Simon St. John | Director | I A C House Moorside Road SO23 7US Winchester Hampshire | Germany | British | 179768710001 | |||||
| HAWKES, Timothy Alan | Director | 46 Marks Tey Road PO14 3LE Fareham Hampshire | England | British | 93464540001 | |||||
| PAVER, Michael | Director | I A C House Moorside Road SO23 7US Winchester Hampshire | United Kingdom | British | 10035580002 | |||||
| QUARENDON, Brian Leslie | Director | I A C House Moorside Road SO23 7US Winchester Hampshire | England | British | 79860620002 |
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