Company NameThe Sound Experience Consultancy Limited
Company StatusDissolved
Company Number02760302
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 6 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Nicholas Frossard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(3 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressThe Estate House
Narford
Kings Lynn
Norfolk
PE32 1JA
Secretary NameMoira Kathleen Frossard
NationalityBritish
StatusClosed
Appointed20 November 1992(3 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressThe Estate House
Narford
Kings Lynn
Norfolk
PE32 1JA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBurton And Company
76 Dauyhulme Road
Dauyhulme
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,185
Cash£1,408
Current Liabilities£29,640

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
2 January 2001Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
2 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
7 September 2000Accounts for a small company made up to 31 January 1999 (4 pages)
8 November 1999Return made up to 29/10/99; full list of members (6 pages)
8 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
1 March 1999Accounts for a small company made up to 31 January 1998 (4 pages)
1 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
10 November 1998Return made up to 29/10/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 31 January 1997 (4 pages)
10 November 1997Return made up to 29/10/97; no change of members (4 pages)
10 November 1997Delivery ext'd 3 mth 31/01/97 (1 page)
4 March 1997Accounts for a small company made up to 31 January 1996 (5 pages)
26 November 1996Return made up to 29/10/96; full list of members (6 pages)
25 November 1996Delivery ext'd 3 mth 31/01/96 (1 page)
4 March 1996Full accounts made up to 31 January 1995 (10 pages)
30 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
27 November 1995Return made up to 29/10/95; no change of members (4 pages)