Company NameAudix Systems Limited
Company StatusDissolved
Company Number00443219
CategoryPrivate Limited Company
Incorporation Date6 October 1947(76 years, 7 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed21 April 2017(69 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(69 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NamePeter Russell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(44 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address19 Greatfield Way
Rowlands Castle
Havant
Hampshire
PO9 6AG
Director NameMr Anthony Conway
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(44 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 1993)
RoleChartered Engineer
Correspondence AddressKyles House Penn Road
Knotty Green
Beaconsfield
Bucks
HP2 2TN
Director NameMr Graham Lewin Godward
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(44 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 1993)
RoleFinance Director
Correspondence Address2 Moat Lane
Melbourn
Royston
Hertfordshire
SG8 6EH
Director NameNigel Percy Hamilton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(44 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressMayfield 38 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PB
Director NamePaul Timothy Hall Roberts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(44 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Highfield Lane
Southampton
Hampshire
SO17 1NQ
Secretary NameMr Graham Lewin Godward
NationalityBritish
StatusResigned
Appointed05 September 1992(44 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 1993)
RoleCompany Director
Correspondence Address2 Moat Lane
Melbourn
Royston
Hertfordshire
SG8 6EH
Secretary NamePeter Russell
NationalityBritish
StatusResigned
Appointed12 March 1993(45 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 March 2001)
RoleCompany Director
Correspondence Address19 Greatfield Way
Rowlands Castle
Havant
Hampshire
PO9 6AG
Director NameAlan Lawrence Bond
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(45 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2000)
RoleSales Director
Correspondence Address17 North End
Bassingbourn
Royston
Hertfordshire
SG8 5NX
Director NameMr Gordon Edward Fiddy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(45 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Horseshoe Close
Balsham
Cambridge
CB1 6EQ
Director NameMr Colin Alexander Munro
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(45 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address34 Danube Street
Edinburgh
Lothian
EH4 1NT
Scotland
Director NameDavid Norman Bissett-Powell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(47 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressWoodmount Hillcrest Way
Gerrards Cross
Buckinghamshire
Sln 8dn
Director NameJames Daniel Burnett Bowes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(52 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 March 2001)
RoleSales Director
Correspondence Address35 Park Lane
Newmarket
Suffolk
CB8 8AZ
Director NameGerald Dennis Head
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(53 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View St Katharines Green
Little Bardfield
Thaxted
Essex
CM7 4TZ
Director NameMr Michael Henley Stewart
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(53 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathlands Keepers Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed30 March 2001(53 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Secretary NameMr Michael Henley Stewart
NationalityBritish
StatusResigned
Appointed20 March 2002(54 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathlands Keepers Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RJ
Director NameMr Clive Richard Weston
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(56 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 July 2006)
RoleEngineer
Correspondence Address14 The Mallards
Chobham Road
Frimley
Surrey
GU16 8PB
Secretary NameMrs Kim Lesley Ochiltree
NationalityBritish
StatusResigned
Appointed07 July 2004(56 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Nesta Road
Woodford Green
Essex
IG8 9RG
Secretary NamePeter James Kemmann Lane
NationalityBritish
StatusResigned
Appointed29 April 2005(57 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address62 Park Road
Southend On Sea
Essex
SS0 7PQ
Director NameKarl David Ramsey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(58 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2007)
RoleAccountant
Correspondence Address54 Woodleigh Avenue
Leigh On Sea
Essex
SS9 4JB
Director NamePeter James Kemmann Lane
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(58 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 April 2007)
RoleAccountant
Correspondence Address62 Park Road
Southend On Sea
Essex
SS0 7PQ
Director NameMr David Neale
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(59 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Trafalgar Road
Birkdale
Southport
PR8 2EA
Director NameMark Richard Ivill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(59 years, 7 months after company formation)
Appointment Duration10 years (resigned 21 April 2017)
RoleAccountant
Correspondence Address22 The Heritage
Leyland
Preston
Lancashire
PR25 3ZJ
Secretary NameMark Richard Ivill
NationalityBritish
StatusResigned
Appointed24 April 2007(59 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2011)
RoleAccountant
Correspondence Address22 The Heritage
Leyland
Preston
Lancashire
PR25 3ZJ
Secretary NameAnton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed25 February 2011(63 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(64 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(64 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL

Contact

Websiteaudixbroadcast.co.uk

Location

Registered AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.4m at £1Thorn Security LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

8 May 1989Delivered on: 18 May 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
6 October 1988Delivered on: 26 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moies due or to become due from the company to the chargee and/or charles john billett and john anthony billett on any account whatsoever.
Particulars: 68 bestfield road stansted essex.
Outstanding
6 October 1988Delivered on: 26 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or charles john billett and john anthony billett.
Particulars: Land adjoining neville house wendon saffron walden essex.
Outstanding
1 November 1985Delivered on: 7 November 1985
Satisfied on: 23 February 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or gresham wood industries limited to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
15 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
21 April 2017Appointment of Peter Schieser as a director on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
21 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
21 April 2017Termination of appointment of Mark Richard Ivill as a director on 21 April 2017 (1 page)
20 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,365,742
(7 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,365,742
(7 pages)
23 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,365,742
(7 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,365,742
(7 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,365,742
(7 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,365,742
(7 pages)
28 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
29 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
5 December 2011Appointment of Mr Anton Bernard Alphonsus as a director (2 pages)
2 December 2011Appointment of Mr Andrew Bowie as a director (2 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
14 March 2011Termination of appointment of David Neale as a director (1 page)
14 March 2011Termination of appointment of Mark Ivill as a secretary (1 page)
11 March 2011Appointment of Anton Bernard Alphonsus as a secretary (3 pages)
8 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register inspection address has been changed (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Director's details changed for David Neale on 17 July 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
23 September 2009Return made up to 05/09/09; full list of members (3 pages)
16 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
10 September 2008Return made up to 05/09/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
13 February 2008Return made up to 05/09/07; full list of members (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Location of register of members (1 page)
31 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
1 May 2007New secretary appointed;new director appointed (1 page)
1 May 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned (1 page)
29 March 2007Registered office changed on 29/03/07 from: 160 billet road walthamstow london E17 5DR (1 page)
11 October 2006Return made up to 05/09/06; full list of members (5 pages)
27 September 2006Location of register of members (1 page)
21 August 2006New director appointed (1 page)
21 August 2006Director resigned (1 page)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
10 April 2006New director appointed (2 pages)
3 April 2006Accounts for a dormant company made up to 30 September 2004 (4 pages)
7 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2005Auditor's resignation (1 page)
19 October 2005Return made up to 05/09/05; full list of members (5 pages)
26 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
28 April 2005Return made up to 05/08/04; full list of members (5 pages)
18 August 2004Director resigned (1 page)
17 August 2004Full accounts made up to 30 September 2003 (9 pages)
28 July 2004Secretary resigned;director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: first floor north blook walden court parsonage lane bishops stortford hertfordshire CM23 5DB (1 page)
19 July 2004New secretary appointed (2 pages)
19 September 2003Return made up to 05/09/03; full list of members (5 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
12 November 2002Location of register of members (1 page)
24 September 2002Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
2 August 2002Full accounts made up to 30 September 2001 (33 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
19 April 2002New secretary appointed (2 pages)
4 February 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
17 January 2002Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2001Return made up to 05/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 June 2001Company name changed tannoy audix systems LTD.\certificate issued on 27/06/01 (2 pages)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (3 pages)
3 May 2001Registered office changed on 03/05/01 from: neville house station road wendens, saffron walden essex CB11 4LD (1 page)
3 May 2001New director appointed (3 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
10 April 2001Nc inc already adjusted 30/03/01 (2 pages)
10 April 2001Ad 30/03/01--------- £ si 1362017@1=1362017 £ ic 3725/1365742 (2 pages)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 December 2000Full accounts made up to 31 March 2000 (19 pages)
5 October 2000Return made up to 05/09/00; full list of members (8 pages)
14 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
6 January 2000Full accounts made up to 31 March 1999 (19 pages)
20 September 1999Return made up to 05/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1999Company name changed audix communications LIMITED\certificate issued on 25/06/99 (2 pages)
21 December 1998Full accounts made up to 31 March 1998 (18 pages)
7 September 1998Return made up to 05/09/98; no change of members (6 pages)
5 December 1997Full accounts made up to 31 March 1997 (19 pages)
24 September 1997Return made up to 05/09/97; full list of members (8 pages)
7 January 1997Full accounts made up to 31 March 1996 (19 pages)
31 October 1996Return made up to 05/09/96; full list of members (8 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 October 1995Full accounts made up to 31 March 1995 (21 pages)
30 June 1993Company name changed\certificate issued on 30/06/93 (2 pages)
14 November 1991Company name changed\certificate issued on 14/11/91 (2 pages)
31 October 1989Company name changed\certificate issued on 31/10/89 (2 pages)