Company NameTotal Sound (UK) Limited
Company StatusDissolved
Company Number02806106
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameGeorge Berwick Scott
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1994(9 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleConsultant
Correspondence Address2 Burnham Court
32 Ashley Road
Altrincham
Cheshire
WA14 2BN
Director NameCarol Ann Temperley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1994(9 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleBank Clerk
Correspondence AddressThe Highlands
Chester Road
Sutton Weaver
Cheshire
Director NameBarbara Varey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1994(9 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleHousewife
Correspondence Address8 Adelphi Street
Llandudno
Gwynedd North Wales
LL30 1AL
Wales
Secretary NameCarol Ann Temperley
NationalityBritish
StatusCurrent
Appointed19 January 1994(9 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleBank Clerk
Correspondence AddressThe Highlands
Chester Road
Sutton Weaver
Cheshire
Director NameMr John Temperley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(2 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressThe Highlands Chester Road
Sutton Weaver
Warrington
Cheshire
WA7 3EB
Director NameGregg Irvine-Dalmar
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1995(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1995)
RoleSales & Marketing Director
Correspondence Address22 Beechcroft Avenue
Harrow
Middlesex
HA2 7JF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 April 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 April 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressLeonard Curtis & Company
Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 March 1998Dissolved (1 page)
5 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 1997Liquidators statement of receipts and payments (5 pages)
31 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 1996Appointment of a voluntary liquidator (1 page)
21 June 1996Registered office changed on 21/06/96 from: holland house 1 oakfield sale cheshire M33 1NB (1 page)
14 March 1996Director resigned (1 page)
1 March 1996New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
11 May 1995Return made up to 01/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1995Particulars of mortgage/charge (12 pages)