Company NameSound Alert Limited
Company StatusDissolved
Company Number02904634
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date7 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Deborah Jane Withington
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(same day as company formation)
RolePhysiologist
Country of ResidenceEngland
Correspondence AddressBishops Barn
Boroughbridge Road, Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
Director NameJames Brendan Keane
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(1 year, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 07 November 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStable Cottage 5 Church Mead
Churton
Chester
Cheshire
CH3 6LP
Wales
Secretary NameJames Brendan Keane
NationalityBritish
StatusClosed
Appointed09 October 1997(3 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 07 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage 5 Church Mead
Churton
Chester
Cheshire
CH3 6LP
Wales
Director NameMr Graham Thomas Cooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1999(5 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 07 November 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House
Cawton
North Yorkshire
YO62 4LW
Director NameProf Antony John Chapman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RolePsychologist
Country of ResidenceWales
Correspondence AddressHill House
95 Cyncoed Road
Cardiff
South Glamorgan
CF23 6AE
Wales
Director NameDylan Marc Jones
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RolePsychologist
Correspondence Address43 Tydraw Road
Roath Park
Cardiff
South Glamorgan
CF2 5HD
Wales
Secretary NameMalcolm Albert Smith
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameMr Derek Edwin Riley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 1996)
RoleBusiness Development Executive
Correspondence AddressBraeside Straightacres Lane
Bradford
West Yorkshire
BD19 8AT
Director NameMr Raymond Wolfson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameDr Ederyn Williams
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1997)
RoleManaging Director
Correspondence Address1 Ryder Gardens
Leeds
West Yorkshire
LS8 1JS

Location

Registered Address6th Floor
3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2009Administrator's progress report to 5 August 2009 (7 pages)
7 August 2009Notice of move from Administration to Dissolution (5 pages)
26 June 2009 (9 pages)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
14 March 2009Administrator's progress report to 7 February 2009 (18 pages)
24 October 2008Result of meeting of creditors (4 pages)
7 October 2008Statement of administrator's proposal (44 pages)
12 September 2008Statement of affairs with form 2.14B (6 pages)
14 August 2008Appointment of an administrator (1 page)
13 August 2008Registered office changed on 13/08/2008 from, 5TH floor century house, st peters square, manchester, M2 3DN (1 page)
30 May 2008Return made up to 04/03/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 March 2007 (14 pages)
25 April 2007Return made up to 04/03/07; full list of members (7 pages)
5 April 2007Full accounts made up to 31 March 2006 (13 pages)
30 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Full accounts made up to 31 March 2005 (13 pages)
11 April 2005Return made up to 04/03/05; full list of members (7 pages)
19 October 2004Full accounts made up to 31 March 2004 (14 pages)
10 March 2004Return made up to 04/03/04; full list of members (7 pages)
8 March 2004Full accounts made up to 31 March 2003 (13 pages)
3 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Full accounts made up to 31 March 2002 (14 pages)
13 May 2002Return made up to 04/03/02; full list of members (7 pages)
6 August 2001Full accounts made up to 31 March 2001 (17 pages)
11 May 2001Full accounts made up to 31 July 2000 (15 pages)
11 April 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(7 pages)
13 February 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
20 July 2000Director resigned (1 page)
22 May 2000Full accounts made up to 31 July 1999 (14 pages)
10 April 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2000New director appointed (2 pages)
15 February 2000Ad 04/02/00--------- £ si 2000@1=2000 £ ic 284500/286500 (2 pages)
15 February 2000Recon 04/02/00 (2 pages)
15 February 2000Ad 04/02/00--------- £ si 5000@1=5000 £ ic 279500/284500 (2 pages)
17 January 2000Ad 19/01/99--------- £ si 6861@1 (2 pages)
2 September 1999Full accounts made up to 31 July 1998 (14 pages)
14 April 1999Return made up to 04/03/99; full list of members (6 pages)
19 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
19 November 1998Nc inc already adjusted 09/11/98 (1 page)
19 November 1998Memorandum and Articles of Association (32 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
4 September 1997Director resigned (1 page)
20 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 June 1997Ad 27/05/97--------- £ si 100100@1=100100 £ ic 102000/202100 (2 pages)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 June 1997Nc inc already adjusted 23/05/97 (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 March 1997Full accounts made up to 31 July 1996 (11 pages)
4 March 1997Memorandum and Articles of Association (33 pages)
3 January 1997Ad 16/12/96--------- £ si 59910@1=59910 £ ic 42090/102000 (2 pages)
3 January 1997Particulars of contract relating to shares (3 pages)
24 July 1996Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page)
20 June 1996Ad 10/05/96--------- £ si 10000@1=10000 £ ic 32090/42090 (2 pages)
18 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1996Ad 29/03/96-11/04/96 £ si 32085@1=32085 £ ic 5/32090 (2 pages)
10 April 1996Return made up to 04/03/96; no change of members (6 pages)
4 April 1996Memorandum and Articles of Association (19 pages)
4 April 1996Nc inc already adjusted 14/03/96 (1 page)
4 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Director resigned (2 pages)
5 January 1996Full accounts made up to 31 August 1995 (10 pages)
5 May 1995Memorandum and Articles of Association (38 pages)
5 February 1995Ad 13/01/95--------- £ si 5@1=5 £ ic 3/8 (2 pages)
4 March 1994Incorporation (45 pages)