Company NameProfessional Sound Europe Limited
DirectorsHarry Demack and Jurgen Roling
Company StatusDissolved
Company Number02048589
CategoryPrivate Limited Company
Incorporation Date21 August 1986(37 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameHarry Demack
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(5 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleAudio Engineer
Correspondence AddressChestnut Lodge Yeardsley Lane
Furness Vale
High Peak
Derbyshire
SK23 7PS
Secretary NameMargaret Demack
NationalityBritish
StatusCurrent
Appointed31 January 1992(5 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressChestnut Lodge Yeardsley Lane
Furness Vale
High Peak
Derbyshire
SK23 7PS
Director NameMr Jurgen Roling
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed02 March 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Hartington Road
High Lane
Stockport
Cheshire
SK6 8BY

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£36,415
Cash£96
Current Liabilities£384,662

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 September 2001Dissolved (1 page)
12 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2001Liquidators statement of receipts and payments (6 pages)
20 March 2001Liquidators statement of receipts and payments (6 pages)
21 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2000Statement of affairs (7 pages)
21 March 2000Appointment of a voluntary liquidator (1 page)
13 March 2000Director's particulars changed (1 page)
7 March 2000Registered office changed on 07/03/00 from: goyt mill upper hibbert lane marple cheshire SK6 7HX (1 page)
17 September 1999Accounts for a small company made up to 31 August 1998 (5 pages)
17 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 August 1996 (7 pages)
25 March 1998Return made up to 31/01/98; full list of members (6 pages)
4 February 1997Return made up to 31/01/97; no change of members (4 pages)
4 February 1997Return made up to 28/01/96; no change of members (6 pages)
9 April 1996Full accounts made up to 31 August 1995 (9 pages)
1 June 1995Registered office changed on 01/06/95 from: albion mill wedneshough green hollingworth hyde cheshire SK14 8LS (1 page)
30 May 1995Return made up to 31/01/95; full list of members (6 pages)