Company NameThe Sound Workshop Limited
Company StatusDissolved
Company Number02578746
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr David Walker Mitchell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(2 years after company formation)
Appointment Duration26 years, 4 months (closed 04 June 2019)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address5 Mayfield
Norwood Green
Halifax
West Yorkshire
HX3 8QT
Director NameMr Richard Arthur Lockyer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years after company formation)
Appointment Duration3 years (resigned 01 February 1996)
RoleElectronics Consultant
Correspondence AddressBridge End
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DF
Secretary NameMr Richard Arthur Lockyer
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years after company formation)
Appointment Duration3 years (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressBridge End
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DF
Director NameMrs Alison Jane Mitchell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years after company formation)
Appointment Duration19 years, 6 months (resigned 24 August 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Mayfield
Norwood Green
Halifax
West Yorkshire
HX3 8QT
Secretary NameMrs Alison Jane Mitchell
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years after company formation)
Appointment Duration19 years, 6 months (resigned 24 August 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Mayfield
Norwood Green
Halifax
West Yorkshire
HX3 8QT

Contact

Websitethesoundworkshop.com
Email address[email protected]
Telephone01422 345021
Telephone regionHalifax

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1David Walker Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£8,092
Cash£7,551
Current Liabilities£11,598

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

12 December 1991Delivered on: 13 December 1991
Satisfied on: 27 January 1996
Persons entitled: Richard Arthur Lockyer

Classification: Legal charge
Secured details: £20,000 due from the company to the chargee under the terms of the charge.
Particulars: F/H premises k/as 19/21 queens road halifax west yorkshire t/no WYK144306.
Fully Satisfied
12 December 1991Delivered on: 13 December 1991
Satisfied on: 21 April 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/as 19/20 queens road halifax west yorkshire t/no WYK144306. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1991Delivered on: 20 March 1991
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 January 2018Notification of Joshua Mitchell as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Notification of Joshua Mitchell as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 (1 page)
23 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(3 pages)
18 January 2016Termination of appointment of Alison Jane Mitchell as a secretary on 24 August 2015 (1 page)
18 January 2016Termination of appointment of Alison Jane Mitchell as a director on 24 August 2015 (1 page)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(3 pages)
18 January 2016Termination of appointment of Alison Jane Mitchell as a director on 24 August 2015 (1 page)
18 January 2016Termination of appointment of Alison Jane Mitchell as a secretary on 24 August 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 October 2015Registered office address changed from Suite D226 Dean Clough Mills Halifax West Yorkshire HX3 5AX to 3 Central Street Halifax West Yorkshire HX1 1HU on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Suite D226 Dean Clough Mills Halifax West Yorkshire HX3 5AX to 3 Central Street Halifax West Yorkshire HX1 1HU on 1 October 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
27 February 2013Secretary's details changed for Mrs Alison Jane Mitchell on 1 April 2012 (2 pages)
27 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Mr David Walker Mitchell on 1 April 2012 (2 pages)
27 February 2013Director's details changed for Mrs Alison Jane Mitchell on 1 April 2012 (2 pages)
27 February 2013Director's details changed for Mr David Walker Mitchell on 1 April 2012 (2 pages)
27 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Mr David Walker Mitchell on 1 April 2012 (2 pages)
27 February 2013Director's details changed for Mrs Alison Jane Mitchell on 1 April 2012 (2 pages)
27 February 2013Secretary's details changed for Mrs Alison Jane Mitchell on 1 April 2012 (2 pages)
27 February 2013Director's details changed for Mrs Alison Jane Mitchell on 1 April 2012 (2 pages)
27 February 2013Secretary's details changed for Mrs Alison Jane Mitchell on 1 April 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 September 2012Registered office address changed from 19-21 Queens Rd Halifax West Yorkshire HX1 3NS on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 19-21 Queens Rd Halifax West Yorkshire HX1 3NS on 21 September 2012 (1 page)
28 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 March 2009Nc inc already adjusted 02/02/09 (1 page)
2 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2009Nc inc already adjusted 02/02/09 (1 page)
2 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2009Return made up to 17/01/09; full list of members (4 pages)
27 January 2009Return made up to 17/01/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 February 2008Return made up to 17/01/08; full list of members (2 pages)
12 February 2008Return made up to 17/01/08; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 February 2007Return made up to 17/01/07; full list of members (2 pages)
5 February 2007Return made up to 17/01/07; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 February 2006Return made up to 17/01/06; full list of members (2 pages)
2 February 2006Return made up to 17/01/06; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 January 2005Return made up to 17/01/05; full list of members (7 pages)
28 January 2005Return made up to 17/01/05; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 January 2004Return made up to 17/01/04; full list of members (7 pages)
26 January 2004Return made up to 17/01/04; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 January 2003Return made up to 17/01/03; full list of members (7 pages)
27 January 2003Return made up to 17/01/03; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 January 2002Return made up to 20/01/02; full list of members (6 pages)
28 January 2002Return made up to 20/01/02; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
5 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
21 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2001Return made up to 20/01/01; full list of members (6 pages)
6 February 2001Return made up to 20/01/01; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 February 2000Return made up to 20/01/00; full list of members (6 pages)
9 February 2000Return made up to 20/01/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 January 1999Return made up to 20/01/99; full list of members (6 pages)
28 January 1999Return made up to 20/01/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 February 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
18 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
14 February 1996Secretary resigned;director resigned (1 page)
14 February 1996Secretary resigned;director resigned (1 page)
14 February 1996New secretary appointed;new director appointed (2 pages)
14 February 1996New secretary appointed;new director appointed (2 pages)
5 February 1996Return made up to 22/01/96; full list of members (6 pages)
5 February 1996Return made up to 22/01/96; full list of members (6 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
18 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)