Company NameNew Symphony Orchestra Limited(The)
Company StatusDissolved
Company Number00096090
CategoryPrivate Limited Company
Incorporation Date16 December 1907(116 years, 5 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameJames Marsh
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1993(85 years, 6 months after company formation)
Appointment Duration27 years, 12 months (closed 18 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Oakleigh Avenue
Wakefield
West Yorkshire
WF2 9DF
Secretary NameJames Marsh
NationalityBritish
StatusClosed
Appointed30 May 1993(85 years, 6 months after company formation)
Appointment Duration27 years, 12 months (closed 18 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Oakleigh Avenue
Wakefield
West Yorkshire
WF2 9DF
Director NameJames William Brown
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(84 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 January 1993)
RoleProfessor Of Music
Correspondence AddressThe Cottage Gibsons Hill
London
SW16 3EX
Director NameRaymond Few
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(84 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1993)
RoleMusic Management And Record Producer
Correspondence AddressChantry House
Vicarage Lane
Horley
Surrey
RH6 8AR
Secretary NameRaymond Few
NationalityBritish
StatusResigned
Appointed11 January 1992(84 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1993)
RoleCompany Director
Correspondence AddressChantry House
Vicarage Lane
Horley
Surrey
RH6 8AR
Director NameMr Ian Patrick Killik
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(85 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 November 2018)
RoleOrchestra And Concerts Manager
Country of ResidenceEngland
Correspondence Address69 Grove Lane
Leeds
West Yorkshire
LS6 4EQ

Location

Registered Address1 The Orchards
Earlsheaton
Dewsbury
West Yorkshire
WF12 8BP
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Shareholders

25 at £3.51Ian Patrick Killik
86.04%
Ordinary
2 at £3.51Julian Smyth
6.88%
Ordinary
1 at £3.51Henry Herring
3.44%
Ordinary
1 at £3.51James Marsh
3.44%
Ordinary
-OTHER
0.20%
-

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
17 February 2021Application to strike the company off the register (3 pages)
6 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
23 December 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 January 2019Termination of appointment of Ian Patrick Killik as a director on 12 November 2018 (1 page)
25 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 101.993
(5 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 101.993
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101.993
(5 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101.993
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 101.993
(5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 101.993
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Registered office address changed from 6 Sowood View Mano Road Wakefield Yorkshire WF5 0LG on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 6 Sowood View Mano Road Wakefield Yorkshire WF5 0LG on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 6 Sowood View Mano Road Wakefield Yorkshire WF5 0LG on 9 December 2010 (1 page)
25 February 2010Director's details changed for James Marsh on 2 October 2009 (2 pages)
25 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Ian Patrick Killik on 2 October 2009 (2 pages)
25 February 2010Director's details changed for Ian Patrick Killik on 2 October 2009 (2 pages)
25 February 2010Director's details changed for James Marsh on 2 October 2009 (2 pages)
25 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for James Marsh on 2 October 2009 (2 pages)
25 February 2010Director's details changed for Ian Patrick Killik on 2 October 2009 (2 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 February 2009Return made up to 11/01/09; full list of members (4 pages)
6 February 2009Return made up to 11/01/09; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from no 1 whitehall riverside leeds west yorkshire LS1 4BN (1 page)
28 January 2009Registered office changed on 28/01/2009 from no 1 whitehall riverside leeds west yorkshire LS1 4BN (1 page)
15 January 2008Return made up to 11/01/08; full list of members (3 pages)
15 January 2008Return made up to 11/01/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 January 2007Return made up to 11/01/07; full list of members (8 pages)
23 January 2007Return made up to 11/01/07; full list of members (8 pages)
17 November 2006Registered office changed on 17/11/06 from: st johns centre 110 albion street leeds LS2 8LA (1 page)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
17 November 2006Registered office changed on 17/11/06 from: st johns centre 110 albion street leeds LS2 8LA (1 page)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 11/01/06; full list of members (8 pages)
10 February 2006Return made up to 11/01/06; full list of members (8 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 January 2005Return made up to 11/01/05; full list of members (8 pages)
14 January 2005Return made up to 11/01/05; full list of members (8 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
20 January 2004Return made up to 11/01/04; full list of members (8 pages)
20 January 2004Return made up to 11/01/04; full list of members (8 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 February 2003Return made up to 11/01/03; full list of members (8 pages)
17 February 2003Return made up to 11/01/03; full list of members (8 pages)
8 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
8 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
29 January 2002Return made up to 11/01/02; full list of members (7 pages)
29 January 2002Return made up to 11/01/02; full list of members (7 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
25 January 2001Return made up to 11/01/01; full list of members (7 pages)
25 January 2001Return made up to 11/01/01; full list of members (7 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
11 May 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
11 March 1999Return made up to 11/01/99; full list of members (6 pages)
11 March 1999Return made up to 11/01/99; full list of members (6 pages)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
13 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1997Return made up to 11/01/97; no change of members (4 pages)
6 February 1997Return made up to 11/01/97; no change of members (4 pages)
28 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 February 1996Return made up to 11/01/96; full list of members (6 pages)
11 February 1996Return made up to 11/01/96; full list of members (6 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
7 October 1969Particulars of mortgage/charge (5 pages)
7 October 1969Particulars of mortgage/charge (5 pages)