Company NameSound Syndicate Productions Limited
Company StatusDissolved
Company Number03512430
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKenneth John Heaps
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleSelf Employed
Correspondence Address19 Tenby Close
Callands
Warrington
Cheshire
WA5 9SG
Director NameMr Timothy Scrafton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleSelfemployed Musician/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Summerfield Drive
Astley Tyldesley
Manchester
Lancashire
M29 7PQ
Secretary NameMr Timothy Scrafton
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleSelfemployed Musician/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Summerfield Drive
Astley Tyldesley
Manchester
Lancashire
M29 7PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address202 Ducie House
Ducie Street
Manchester
Lancashire
M1 2JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,658
Cash£3,152
Current Liabilities£1,494

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Application for striking-off (1 page)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 December 2002Return made up to 17/02/02; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
25 May 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
26 June 2000Registered office changed on 26/06/00 from: 202 ducie street manchester lancashire M1 2JW (1 page)
29 March 2000Return made up to 17/02/00; full list of members (6 pages)
24 September 1999Registered office changed on 24/09/99 from: emery house 192 heaton moor road stockport cheshire SK4 4DU (1 page)
12 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 March 1999Return made up to 17/02/99; full list of members (6 pages)
21 September 1998Registered office changed on 21/09/98 from: 55/57 flixton road urmston manchester M41 5HS (1 page)
18 February 1998Secretary resigned (1 page)
17 February 1998Incorporation (17 pages)