Company NameOtone Audio Limited
Company StatusDissolved
Company Number06287395
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date26 December 2019 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
SIC 27900Manufacture of other electrical equipment

Directors

Secretary NameMrs Jinchang He
StatusClosed
Appointed27 April 2012(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 26 December 2019)
RoleCompany Director
Correspondence AddressGreg’S Building 1 Booth Street
Manchester
M2 4DU
Director NameMs Jinchang He
Date of BirthJuly 1973 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed24 July 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 26 December 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
WA14 1EP
Director NameMrs Jinchang He
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stour Close
Altrincham
Cheshire
WA14 4UE
Secretary NameMr Richard James Hayter
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
29 Park Parade
Harrogate
HG1 5AG
Secretary NameMr Yong Zhang
NationalityChinese
StatusResigned
Appointed20 June 2008(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Stour Close
Altrincham
Cheshire
WA14 4UE
Director NameMr Gareth Thomas
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Granby Row
Manchester
M1 7AY
Director NameMr Stephen Matthew Hoare
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP

Contact

Websiteotoneaudio.co.uk
Email address[email protected]

Location

Registered AddressGreg’S Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

697.1k at £1Faithful Aim LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£468,250
Cash£66,896
Current Liabilities£648,224

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 December 2019Final Gazette dissolved following liquidation (1 page)
26 September 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
24 September 2018Liquidators' statement of receipts and payments to 7 August 2018 (15 pages)
20 October 2017Registered office address changed from Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg’S Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg’S Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
1 September 2017Registered office address changed from 50 Granby Row Manchester M1 7AY to Cg&Co 17 st Ann's Square Manchester M2 7PW on 1 September 2017 (2 pages)
1 September 2017Registered office address changed from 50 Granby Row Manchester M1 7AY to Cg&Co 17 st Ann's Square Manchester M2 7PW on 1 September 2017 (2 pages)
29 August 2017Statement of affairs (8 pages)
29 August 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Statement of affairs (8 pages)
29 August 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-08
(1 page)
29 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-08
(1 page)
24 July 2017Appointment of Ms Jinchang He as a director on 24 July 2017 (2 pages)
24 July 2017Appointment of Ms Jinchang He as a director on 24 July 2017 (2 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 June 2017Termination of appointment of Stephen Matthew Hoare as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Stephen Matthew Hoare as a director on 30 June 2017 (1 page)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 697,090
(3 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 697,090
(3 pages)
19 April 2016Termination of appointment of Gareth Thomas as a director on 1 February 2016 (1 page)
19 April 2016Termination of appointment of Gareth Thomas as a director on 1 February 2016 (1 page)
24 February 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
24 February 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
1 February 2016Appointment of Mr Stephen Matthew Hoare as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Stephen Matthew Hoare as a director on 1 February 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 697,090
(4 pages)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 697,090
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 697,090
(4 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 697,090
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Jinchang He as a director (1 page)
27 April 2012Appointment of Mrs Jinchang He as a secretary (1 page)
27 April 2012Termination of appointment of Yong Zhang as a secretary (1 page)
27 April 2012Appointment of Mr Gareth Thomas as a director (2 pages)
27 April 2012Appointment of Mrs Jinchang He as a secretary (1 page)
27 April 2012Appointment of Mr Gareth Thomas as a director (2 pages)
27 April 2012Termination of appointment of Yong Zhang as a secretary (1 page)
27 April 2012Termination of appointment of Jinchang He as a director (1 page)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 June 2011Register inspection address has been changed (1 page)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Register inspection address has been changed (1 page)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 August 2010Director's details changed for Mrs Jinchang He on 1 December 2009 (2 pages)
10 August 2010Registered office address changed from , Suite 308, Citibase 40 Princess Street, Manchester, M1 6DE, United Kingdom on 10 August 2010 (1 page)
10 August 2010Registered office address changed from , Suite 308, Citibase 40 Princess Street, Manchester, M1 6DE, United Kingdom on 10 August 2010 (1 page)
10 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
10 August 2010Registered office address changed from Suite 308, Citibase 40 Princess Street Manchester M1 6DE United Kingdom on 10 August 2010 (1 page)
10 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mrs Jinchang He on 1 December 2009 (2 pages)
10 August 2010Director's details changed for Mrs Jinchang He on 1 December 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 July 2009Return made up to 20/06/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from, suite 308 citibase, 40 princess street, manchester, greater manchester, M1 6DE (1 page)
7 July 2009Return made up to 20/06/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from suite 308 citibase 40 princess street manchester greater manchester M1 6DE (1 page)
7 July 2009Registered office changed on 07/07/2009 from, suite 308 citibase, 40 princess street, manchester, greater manchester, M1 6DE (1 page)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Return made up to 20/06/08; full list of members (3 pages)
16 March 2009Return made up to 20/06/08; full list of members (3 pages)
13 March 2009Director's change of particulars / jinchang he / 13/03/2009 (2 pages)
13 March 2009Secretary appointed mr yong zhang (1 page)
13 March 2009Registered office changed on 13/03/2009 from, suite 30B citibase 40 princes street, manchester, greater manchester, M1 6DE (1 page)
13 March 2009Secretary appointed mr yong zhang (1 page)
13 March 2009Registered office changed on 13/03/2009 from, suite 30B citibase 40 princes street, manchester, greater manchester, M1 6DE (1 page)
13 March 2009Director's change of particulars / jinchang he / 13/03/2009 (2 pages)
13 March 2009Appointment terminated secretary richard hayter (1 page)
13 March 2009Appointment terminated secretary richard hayter (1 page)
13 March 2009Registered office changed on 13/03/2009 from suite 30B citibase 40 princes street manchester greater manchester M1 6DE (1 page)
6 March 2009Registered office changed on 06/03/2009 from, c/o rawlinsons, chartered accountants, 10 butts court, leeds, west yorkshire, LS1 5JS (2 pages)
6 March 2009Registered office changed on 06/03/2009 from, c/o rawlinsons, chartered accountants, 10 butts court, leeds, west yorkshire, LS1 5JS (2 pages)
6 March 2009Registered office changed on 06/03/2009 from c/o rawlinsons chartered accountants 10 butts court, leeds west yorkshire LS1 5JS (2 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
20 June 2007Incorporation (12 pages)
20 June 2007Incorporation (12 pages)