Company NameSound & Styles Limited
DirectorPaul Anthony Taylor
Company StatusDissolved
Company Number04066505
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePaul Anthony Taylor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2000(same day as company formation)
RoleGarage Manager
Correspondence Address42 Green Lane
Bolton
Lancashire
BL3 2EF
Secretary NameJohn Taylor
NationalityBritish
StatusCurrent
Appointed02 July 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address23 Masefield Drive
Bolton
Lancashire
BL4 9TF
Secretary NameJacqueline Taylor
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Green Lane
Bolton
Lancashire
BL3 2EF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressUnit16 Pilot Works
Manchester Road
Bolton
BL3 2ND
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 July 2005Dissolved (1 page)
21 April 2005Completion of winding up (1 page)
19 December 2003Order of court to wind up (2 pages)
20 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 July 2003Return made up to 06/09/02; full list of members (6 pages)
17 July 2003New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
9 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
19 October 2001Return made up to 06/09/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: ashberry house 41 new hall lane bolton lancashire BL1 5LW (1 page)
17 July 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
25 October 2000Ad 06/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
6 September 2000Incorporation (16 pages)