Company NameSoundseekers (Tapes & Records) Limited
DirectorsNeil Edward Pearce and Patricia Eleanor Pearce
Company StatusDissolved
Company Number02818922
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months 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 NameNeil Edward Pearce
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 10 months
RoleRecord Retailer
Correspondence AddressNorton Court
Norton Malreward Pensford
Bristol
BS18 4EZ
Director NameMrs Patricia Eleanor Pearce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 10 months
RoleRecord Retailer
Correspondence AddressNorton Court
Norton Malreward Pensford
Bristol
BS18 4EZ
Secretary NameMrs Kirsty Anne Pearce
NationalityBritish
StatusCurrent
Appointed07 June 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 10 months
RoleRecord Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Court
Norton Malreward Pensford
Bristol
BS39 4EZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLeonard Harris & Partners
75 Moseley Street
Manchester
Lancashire
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 August 2000Dissolved (1 page)
11 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
7 August 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Statement of affairs (9 pages)
21 August 1997Notice of Constitution of Liquidation Committee (2 pages)
17 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 1997Appointment of a voluntary liquidator (2 pages)
19 June 1997Registered office changed on 19/06/97 from: 2 hurle road clifton bristol BS8 2JY (1 page)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Return made up to 18/05/96; no change of members (4 pages)
26 March 1996Full accounts made up to 31 July 1995 (12 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
17 May 1995Return made up to 18/05/95; no change of members (4 pages)