Company NameSound Sense Technology Limited
Company StatusDissolved
Company Number03175591
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMichael Stephen Harrison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(1 day after company formation)
Appointment Duration4 years, 10 months (closed 16 January 2001)
RoleManaging
Correspondence Address35 Sunny Grove
Chaddesden
Derby
Derbyshire
DE21 6QP
Director NameSteven Paul Harrison
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(1 day after company formation)
Appointment Duration4 years, 10 months (closed 16 January 2001)
RoleSales
Correspondence Address198 Oadby Road
Wigston
Leicestershire
LE18 3PW
Secretary NameMarie Louise Harrison
NationalityBritish
StatusClosed
Appointed21 March 1996(1 day after company formation)
Appointment Duration4 years, 10 months (closed 16 January 2001)
RoleFinancial
Correspondence Address35 Sunny Grove
Chaddesden
Derby
Derbyshire
DE21 6QP
Director NamePaul Barraclough
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(12 months after company formation)
Appointment Duration3 years, 10 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address83 Pewterspear
Green Road Appleton
Warrington
Cheshire
WA4 5FR
Director NameNeil Geoffrey Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(12 months after company formation)
Appointment Duration3 years, 10 months (closed 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address541 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameMr Keith Doughty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(12 months after company formation)
Appointment Duration3 years, 10 months (closed 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Barton Hey Drive
Caldy
Wirral
CH48 1PZ
Wales
Director NameMarie Louise Harrison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(1 day after company formation)
Appointment Duration12 months (resigned 17 March 1997)
RoleFinancial
Correspondence Address35 Sunny Grove
Chaddesden
Derby
Derbyshire
DE21 6QP
Director NameMichael John Holding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 1997)
RoleElectronics Engineer
Correspondence Address1 Bailey Lane
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2DA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressOlympic Court
Third Avenue
The Village Trafford Park
Manchester
M17 1AP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 September 2000First Gazette notice for compulsory strike-off (1 page)
8 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
7 May 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 May 1997Return made up to 20/03/97; full list of members
  • 363(287) ‐ Registered office changed on 30/05/97
(10 pages)
9 April 1997Director resigned (1 page)
21 March 1997New director appointed (3 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (3 pages)
21 March 1997New director appointed (3 pages)
21 March 1997Registered office changed on 21/03/97 from: lyndale house ervington court meridian business park leicester LE3 2WL (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996Registered office changed on 05/06/96 from: unit 3 derwent business centre clarke street derby derbyshire DE1 2BU (1 page)
1 May 1996Ad 31/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Registered office changed on 01/05/96 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle st london EC2A 4SD (1 page)
1 May 1996Accounting reference date notified as 31/03 (1 page)
20 March 1996Incorporation (20 pages)