Company NameSound Alert Technology Plc
Company StatusDissolved
Company Number03909129
CategoryPublic Limited Company
Incorporation Date18 January 2000(24 years, 2 months ago)
Dissolution Date7 November 2009 (14 years, 4 months ago)
Previous NameYPCS 91 Plc

Business Activity

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 NameMr Graham Thomas Cooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 07 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House
Cawton
North Yorkshire
YO62 4LW
Director NameJames Brendan Keane
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 07 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage 5 Church Mead
Churton
Chester
Cheshire
CH3 6LP
Wales
Director NameMr Michael Richard Lunch
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 07 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atwood
Little Bookham
Leatherhead
Surrey
KT23 3BQ
Director NameProf Deborah Jane Withington
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 07 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishops Barn
Boroughbridge Road, Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
Secretary NameJames Brendan Keane
NationalityBritish
StatusClosed
Appointed31 January 2000(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 07 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage 5 Church Mead
Churton
Chester
Cheshire
CH3 6LP
Wales
Director NameBernard Edward Turner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(5 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2007)
RoleAccountant
Correspondence AddressPost Box 504
Calle Corbeta 10
Calpe
03710
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Financials

Year2014
Turnover£134,756
Gross Profit£101,560
Net Worth£234,338
Current Liabilities£512,509

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

7 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2009Administrator's progress report to 7 August 2009 (4 pages)
7 August 2009Notice of move from Administration to Dissolution (5 pages)
26 June 2009 (8 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)
9 October 2008Statement of administrator's proposal (55 pages)
12 September 2008Statement of affairs with form 2.14B (16 pages)
14 August 2008Appointment of an administrator (1 page)
13 August 2008Registered office changed on 13/08/2008 from cooper lancaster brewers century house, 11 st peters square, manchester greater manchester M2 3DN (1 page)
15 June 2008Appointment terminated director bernard turner (1 page)
31 October 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
23 February 2007Return made up to 18/01/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
29 November 2006Director's particulars changed (1 page)
28 February 2006Return made up to 18/01/06; bulk list available separately (9 pages)
2 November 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
18 February 2005Return made up to 18/01/05; no change of members (8 pages)
19 October 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
18 February 2004Return made up to 18/01/04; bulk list available separately (9 pages)
3 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
17 April 2003Location of register of members (non legible) (1 page)
28 February 2003Return made up to 18/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2002Full accounts made up to 31 March 2002 (22 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
8 February 2002Return made up to 18/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
7 February 2001Return made up to 18/01/01; bulk list available separately (9 pages)
9 October 2000New director appointed (2 pages)
21 March 2000Ad 08/03/00--------- £ si [email protected]=120000 £ ic 392165/512165 (3 pages)
9 March 2000Statement of affairs (8 pages)
9 March 2000Ad 04/02/00--------- £ si [email protected]=372555 £ ic 19610/392165 (4 pages)
22 February 2000S-div 04/02/00 (1 page)
22 February 2000Nc inc already adjusted 04/02/00 (1 page)
22 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
17 February 2000Memorandum and Articles of Association (70 pages)
15 February 2000Ad 04/02/00--------- £ si [email protected]=19608 £ ic 2/19610 (2 pages)
13 February 2000Prospectus (41 pages)
8 February 2000Memorandum and Articles of Association (9 pages)
7 February 2000Application to commence business (2 pages)
7 February 2000Certificate of authorisation to commence business and borrow (1 page)
7 February 2000Secretary resigned (1 page)
3 February 2000New director appointed (1 page)
3 February 2000New director appointed (1 page)
3 February 2000New director appointed (1 page)
3 February 2000New secretary appointed;new director appointed (1 page)
1 February 2000Company name changed ypcs 91 PLC\certificate issued on 01/02/00 (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 January 2000Incorporation (15 pages)