Company NameSound With Style Limited
DirectorChristopher George Richard Millar
Company StatusDissolved
Company Number02379024
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Christopher George Richard Millar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(1 month, 1 week after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address301 Wroxham Road
Sprowston
Norwich
Norfolk
NR7 8RN
Director NameAndrew Richard Weldon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressNo 2 Ashes Farm Cottage
Ashes Lane Wentworth
Rotherham
South Yorkshire
S62 7TY
Secretary NameAndrew Richard Weldon
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration5 years (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressNo 2 Ashes Farm Cottage
Ashes Lane Wentworth
Rotherham
South Yorkshire
S62 7TY

Location

Registered AddressColonial Chambers
Princess Dock Street
Hull
North Humberside
HU1 2JY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 June 2000Dissolved (1 page)
20 April 1998Notice to Secretary of State for direction (1 page)
20 April 1998Dissolution deferment (1 page)
20 April 1998Completion of winding up (1 page)
12 June 1996Return made up to 03/05/96; full list of members (6 pages)
29 May 1996Secretary resigned;director resigned (1 page)
22 November 1995Registered office changed on 22/11/95 from: 81 netherhall road doncaster DN1 2QA (1 page)
22 November 1995Return made up to 03/05/95; no change of members (6 pages)
20 December 1994Accounts for a small company made up to 31 March 1993 (7 pages)
27 January 1993Accounts for a small company made up to 31 March 1992 (7 pages)
18 September 1991Full accounts made up to 31 March 1991 (10 pages)
1 May 1991Full accounts made up to 31 March 1990 (10 pages)