Company NameAcoustic Instruments International Limited
Company StatusDissolved
Company Number02466626
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)
Previous NamesGunsmoke Limited and Pulsar Instruments Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Daren Simon Wallis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(19 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcoustic House
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMr Mark Teasdale
StatusClosed
Appointed22 May 2023(33 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 07 November 2023)
RoleCompany Director
Correspondence AddressAcoustic House Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Karl Dieter Frankish
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration17 years, 2 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Director NameMiss Margaret Susan Worrall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration17 years, 9 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Silverwood Avenue
Filey
North Yorkshire
YO14 0DN
Secretary NameMiss Margaret Susan Worrall
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration25 years (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Silverwood Avenue
Filey
North Yorkshire
YO14 0DN
Director NameRichard Anderson Wright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 April 2009)
RoleCompany Director
Correspondence Address4 Millview
Kilham
East Yorkshire
YO25 4RJ
Director NameRoderick Heap
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(25 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 November 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAcoustic House
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMs Joanna Elizabeth Revett
StatusResigned
Appointed24 February 2017(27 years after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2021)
RoleCompany Director
Correspondence AddressAcoustic House
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMrs Claire Jane Ingram
StatusResigned
Appointed05 October 2021(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2022)
RoleCompany Director
Correspondence AddressAcoustic House
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMr Giovanni Battista Quaglia
StatusResigned
Appointed30 November 2022(32 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 May 2023)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF

Contact

Telephone01723 891662
Telephone regionScarborough

Location

Registered AddressAcoustic House
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby

Shareholders

200k at £1Scientific Measurement Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£68,584
Cash£40,166
Current Liabilities£134,593

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

22 August 2023First Gazette notice for voluntary strike-off (1 page)
9 August 2023Application to strike the company off the register (1 page)
7 August 2023Unaudited abridged accounts made up to 30 June 2023 (8 pages)
22 May 2023Termination of appointment of Giovanni Battista Quaglia as a secretary on 22 May 2023 (1 page)
22 May 2023Appointment of Mr Mark Teasdale as a secretary on 22 May 2023 (2 pages)
16 December 2022Unaudited abridged accounts made up to 30 June 2022 (9 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
1 December 2022Appointment of Mr Giovanni Battista Quaglia as a secretary on 30 November 2022 (2 pages)
1 December 2022Termination of appointment of Claire Jane Ingram as a secretary on 29 November 2022 (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
16 November 2021Unaudited abridged accounts made up to 30 June 2021 (9 pages)
8 October 2021Termination of appointment of Joanna Elizabeth Revett as a secretary on 5 October 2021 (1 page)
8 October 2021Appointment of Mrs Claire Jane Ingram as a secretary on 5 October 2021 (2 pages)
12 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
14 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
22 October 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
27 August 2019Director's details changed for Mr Daren Simon Wallis on 19 August 2019 (2 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
11 January 2019Secretary's details changed for Miss Joanna Elizabeth Louth on 11 January 2019 (1 page)
9 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
28 December 2017Secretary's details changed for Miss Joanna Elizabeth Revett on 28 December 2017 (1 page)
24 February 2017Termination of appointment of Margaret Susan Worrall as a secretary on 24 February 2017 (1 page)
24 February 2017Appointment of Miss Joanna Elizabeth Revett as a secretary on 24 February 2017 (2 pages)
24 February 2017Appointment of Miss Joanna Elizabeth Revett as a secretary on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Margaret Susan Worrall as a secretary on 24 February 2017 (1 page)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200,000
(4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200,000
(4 pages)
13 November 2015Termination of appointment of Roderick Heap as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Roderick Heap as a director on 13 November 2015 (1 page)
14 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for roderick heap
(5 pages)
14 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for roderick heap
(5 pages)
1 May 2015Appointment of Mr Roderick Heap as a director on 1 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/05/2015
(3 pages)
1 May 2015Appointment of Mr Roderick Heap as a director on 1 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/05/2015
(3 pages)
1 May 2015Appointment of Mr Roderick Heap as a director on 1 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/05/2015
(3 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200,000
(5 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200,000
(5 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200,000
(5 pages)
27 January 2015Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
27 January 2015Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
7 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200,000
(4 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200,000
(4 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200,000
(4 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 March 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 200,000
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 200,000
(3 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Termination of appointment of Margaret Worrall as a director (1 page)
3 March 2010Termination of appointment of Margaret Worrall as a director (1 page)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
26 May 2009Director appointed daren simon wallis (2 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 May 2009Appointment terminated director karl frankish (1 page)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 May 2009Appointment terminated director richard wright (1 page)
26 May 2009Appointment terminated director richard wright (1 page)
26 May 2009Director appointed daren simon wallis (2 pages)
26 May 2009Appointment terminated director karl frankish (1 page)
9 March 2009Return made up to 05/02/09; full list of members (6 pages)
9 March 2009Return made up to 05/02/09; full list of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Director appointed richard anderson wright (2 pages)
17 April 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
17 April 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
17 April 2008Director appointed richard anderson wright (2 pages)
21 February 2008Return made up to 05/02/08; full list of members (7 pages)
21 February 2008Return made up to 05/02/08; full list of members (7 pages)
18 February 2007Return made up to 05/02/07; full list of members (7 pages)
18 February 2007Return made up to 05/02/07; full list of members (7 pages)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2006Return made up to 05/02/06; full list of members (7 pages)
3 May 2006Return made up to 05/02/06; full list of members (7 pages)
4 April 2006Company name changed pulsar instruments LIMITED\certificate issued on 04/04/06 (2 pages)
4 April 2006Company name changed pulsar instruments LIMITED\certificate issued on 04/04/06 (2 pages)
4 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 February 2005Return made up to 05/02/05; full list of members (7 pages)
10 February 2005Return made up to 05/02/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 February 2004Return made up to 05/02/04; full list of members (8 pages)
17 February 2004Return made up to 05/02/04; full list of members (8 pages)
10 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 February 2003Return made up to 05/02/03; full list of members (7 pages)
13 February 2003Return made up to 05/02/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 March 2002Return made up to 05/02/02; full list of members (6 pages)
7 March 2002Return made up to 05/02/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 February 2001Return made up to 05/02/01; full list of members (6 pages)
7 February 2001Return made up to 05/02/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
29 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 March 2000Return made up to 05/02/00; full list of members (6 pages)
10 March 2000Return made up to 05/02/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 February 1999Return made up to 05/02/99; full list of members (6 pages)
5 February 1999Return made up to 05/02/99; full list of members (6 pages)
3 March 1998Return made up to 05/02/98; full list of members (6 pages)
3 March 1998Return made up to 05/02/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 February 1997Return made up to 05/02/97; full list of members (6 pages)
24 February 1997Return made up to 05/02/97; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 February 1996Return made up to 05/02/96; full list of members (6 pages)
4 February 1996Return made up to 05/02/96; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
5 February 1990Incorporation (8 pages)
5 February 1990Incorporation (8 pages)