Company NameAlfasound Limited
DirectorSteven Peter Prentice
Company StatusDissolved
Company Number01408295
CategoryPrivate Limited Company
Incorporation Date10 January 1979(45 years, 3 months ago)
Previous NameALFA Sounds Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Steven Peter Prentice
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressWestwood 34 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Secretary NameMrs Beverley Halliwell
NationalityBritish
StatusCurrent
Appointed01 November 1995(16 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address120 Chestnut Drive
Sale
Cheshire
M33 4HL
Director NameMr George Alan Fawkes
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressStoneycroft Hall
Foxholes Road
Horwich
Lancashire
BL6 6AL
Director NameMrs Margaret Joy Fawkes
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressStoney Croft Hall
Fox Holes Road
Horwich
Lancs
BL6 6AL
Secretary NameMrs Margaret Joy Fawkes
NationalityBritish
StatusResigned
Appointed21 June 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressStoney Croft Hall
Fox Holes Road
Horwich
Lancs
BL6 6AL

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 September 2001Dissolved (1 page)
27 June 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (2 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (6 pages)
9 February 1998Notice of Constitution of Liquidation Committee (2 pages)
27 January 1998Statement of affairs (18 pages)
14 January 1998Registered office changed on 14/01/98 from: st martins studios, greenbank road, ashton upon mersey, sale, cheshire, M33 5PN. (1 page)
13 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 1998Appointment of a voluntary liquidator (2 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
11 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 October 1996£ ic 3/1 22/07/96 £ sr 2@1=2 (1 page)
13 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 July 1996Company name changed alfa sounds LIMITED\certificate issued on 15/07/96 (2 pages)
27 June 1996Return made up to 21/06/96; full list of members (6 pages)
18 March 1996Particulars of mortgage/charge (3 pages)
27 November 1995Secretary resigned (2 pages)
24 November 1995New secretary appointed (2 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
9 August 1995Return made up to 21/06/95; full list of members (6 pages)