Company NameSound Lane Communications Systems Limited
DirectorDavid John Edis-Bates
Company StatusDissolved
Company Number02936259
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 10 months ago)
Previous NameEgerton Communications Systems Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David John Edis-Bates
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1994(3 months, 1 week after company formation)
Appointment Duration29 years, 7 months
RoleChartered Electrical Engineeer
Country of ResidenceUnited Kingdom
Correspondence Address3 Cocoa Court
21 Pillory Street
Nantwich
Cheshire
CW5 5BZ
Secretary NameFrancis Michael Murphy
NationalityBritish
StatusCurrent
Appointed13 November 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address13 Welton Avenue
Upton
Wirral
Merseyside
L49 6LX
Secretary NameEdward James Dawes
NationalityBritish
StatusResigned
Appointed16 September 1994(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 24 March 1995)
RoleSecretary
Correspondence AddressThe Malthouse
Brockton
Shifnal
Shropshire
TF11 9LZ
Secretary NameWilliam Joseph Jones
NationalityBritish
StatusResigned
Appointed24 March 1995(9 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 December 1995)
RoleCompany Director
Correspondence Address70 Everest Road
Whitehill
Kidsgrove
Stoke On Trent
ST7 4DY
Secretary NameJudith Anne Johnson
NationalityBritish
StatusResigned
Appointed15 December 1995(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 13 November 1996)
RoleCompany Director
Correspondence Address1 Moss Hall Cottages
Audlem
Crewe
Cheshire
CW3 0HA
Director NameOffshelf Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Hanley Stoke On Trent
Staffordshire
ST1 3RQ
Secretary NameOthers Interests Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Hanley Stoke On Trent
Staffordshire
ST1 3RQ

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 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 March 1999Dissolved (1 page)
29 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Company name changed egerton communications systems l imited\certificate issued on 04/11/97 (2 pages)
25 September 1997Statement of affairs (17 pages)
25 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 1997Appointment of a voluntary liquidator (1 page)
10 September 1997Registered office changed on 10/09/97 from: sound lane sound nantwich cheshire CW5 8BE (1 page)
26 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Director's particulars changed (1 page)
21 November 1996Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996New secretary appointed (2 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 May 1996Return made up to 07/06/96; full list of members (6 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)