Company NameSound Solutions (GB) Ltd
Company StatusDissolved
Company Number03443277
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameWood By Design Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Paul Hopkinson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(same day as company formation)
RoleWorkshop Manager
Correspondence Address2266 Pepperwood Drive
Sandy
Utah 84092-4807
United States
Secretary NameMr Anthony Rooney
NationalityBritish
StatusClosed
Appointed11 August 2005(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodhill Vale
Bury
Lancashire
BL8 1AH
Director NameNick Hopkinson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleShop Manager
Correspondence AddressGreen Lane End Farm
Heywood Old Road Bowlee Middleton
Manchester
M24 4SD
Secretary NameMr Richard Paul Hopkinson
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Buckley Chase
Milnrow
Rochdale
Lancashire
OL16 4BD
Director NameMaria Lawson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1999)
RoleDesigner
Correspondence Address31 Kingswood Road
Prestwich
Manchester
M25 3AB
Director NameRebecca Hopkinson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2001)
RoleCompany Director
Correspondence Address30 Hazelhurst Drive
Middleton
Manchester
Lancashire
M24 6TL
Director NameTimothy Martin Cook
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2002)
RoleExport Director
Correspondence Address48 Higher Dunscar
Bolton
Lancashire
BL7 9TF
Director NameMr Simon James Hoyle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(4 years after company formation)
Appointment DurationResigned same day (resigned 29 October 2001)
RoleCompany Director
Correspondence Address30 Buckley Chase
Milnrow
Rochdale
Lancashire
OL16 4BD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 3a Buckley Road Industrial
Estate Buckley Road
Rochdale
Lancashire
OL12 9EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£37,344
Cash£52,017
Current Liabilities£8,445,612

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
4 January 2008Return made up to 02/10/07; no change of members (6 pages)
4 January 2008Return made up to 02/10/07; no change of members (6 pages)
4 December 2006Accounts for a small company made up to 31 October 2005 (8 pages)
4 December 2006Accounts for a small company made up to 31 October 2005 (8 pages)
20 November 2006Return made up to 02/10/06; full list of members (6 pages)
20 November 2006Return made up to 02/10/06; full list of members (6 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
8 March 2006Accounts for a small company made up to 31 October 2004 (10 pages)
8 March 2006Accounts for a small company made up to 31 October 2004 (10 pages)
18 January 2006Amended accounts made up to 31 October 2003 (10 pages)
18 January 2006Amended accounts made up to 31 October 2003 (10 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Return made up to 02/10/05; full list of members (6 pages)
8 November 2005Return made up to 02/10/05; full list of members (6 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
17 May 2005Accounts for a small company made up to 31 October 2003 (10 pages)
17 May 2005Accounts for a small company made up to 31 October 2003 (10 pages)
26 November 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2004Return made up to 02/10/04; full list of members (7 pages)
21 September 2004Registered office changed on 21/09/04 from: europa house, barcroft street, bury, lancashire BL9 5BT (1 page)
21 September 2004Registered office changed on 21/09/04 from: europa house, barcroft street, bury, lancashire BL9 5BT (1 page)
22 March 2004Registered office changed on 22/03/04 from: unit 309 phoenix park industrial, estate, heywood, lancashire OL10 2JG (1 page)
22 March 2004Registered office changed on 22/03/04 from: unit 309 phoenix park industrial, estate, heywood, lancashire OL10 2JG (1 page)
6 January 2004Accounts for a small company made up to 31 October 2001 (8 pages)
6 January 2004Accounts for a small company made up to 31 October 2001 (8 pages)
6 January 2004Accounts for a small company made up to 31 October 2002 (8 pages)
6 January 2004Accounts for a small company made up to 31 October 2002 (8 pages)
13 November 2003Ad 12/03/02--------- £ si 1@1 (2 pages)
13 November 2003Registered office changed on 13/11/03 from: tony freeman & co chartered acco, new maxdov house, 130 bury new road, manchester M25 0AA (1 page)
13 November 2003Ad 12/03/02--------- £ si 1@1 (2 pages)
13 November 2003Return made up to 02/10/03; full list of members (7 pages)
13 November 2003Registered office changed on 13/11/03 from: tony freeman & co chartered acco, new maxdov house, 130 bury new road, manchester M25 0AA (1 page)
13 November 2003Return made up to 02/10/03; full list of members (7 pages)
18 February 2003Registered office changed on 18/02/03 from: unit 10 chichester business, centre, chichester street, rochdale, lancashire OL16 2AU (1 page)
18 February 2003Registered office changed on 18/02/03 from: unit 10 chichester business, centre, chichester street, rochdale, lancashire OL16 2AU (1 page)
27 August 2002Return made up to 02/10/01; no change of members (6 pages)
27 August 2002Return made up to 02/10/01; no change of members (6 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
8 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
8 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
6 December 2000Return made up to 02/10/00; full list of members (7 pages)
6 December 2000Return made up to 02/10/00; full list of members (7 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 May 2000Ad 14/04/00--------- £ si 2@1=2 £ ic 5/7 (2 pages)
18 May 2000Ad 14/04/00--------- £ si 2@1=2 £ ic 5/7 (2 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1999Return made up to 02/10/99; full list of members (7 pages)
6 December 1999Registered office changed on 06/12/99 from: 63 liverpool road, eccles, manchester, M30 0WB (2 pages)
6 December 1999Registered office changed on 06/12/99 from: 63 liverpool road, eccles, manchester, M30 0WB (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
6 September 1999Director resigned (2 pages)
6 September 1999Director resigned (2 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
24 May 1999Company name changed wood by design LIMITED\certificate issued on 25/05/99 (2 pages)
24 May 1999Company name changed wood by design LIMITED\certificate issued on 25/05/99 (2 pages)
20 October 1998Return made up to 02/10/98; full list of members (6 pages)
20 October 1998Registered office changed on 20/10/98 from: 30 hazelhurst drive, middleton, manchester, M24 6TL (1 page)
20 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1998Registered office changed on 20/10/98 from: 30 hazelhurst drive, middleton, manchester, M24 6TL (1 page)
14 January 1998Ad 02/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 January 1998Ad 02/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
8 October 1997Registered office changed on 08/10/97 from: bridge house 181 queen victoria, street,, london, EC4V 4DD (1 page)
8 October 1997Registered office changed on 08/10/97 from: bridge house 181 queen victoria, street,, london, EC4V 4DD (1 page)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
2 October 1997Incorporation (13 pages)