Company NameSound Service Limited
DirectorJohn Robert Dwyer
Company StatusDissolved
Company Number02636365
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr David Anthony Baker
NationalityIrish
StatusCurrent
Appointed13 October 1995(4 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address8 Welbeck Way
London
W1M 8NB
Director NameJohn Robert Dwyer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(5 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence AddressOakwell House Oakwell Terrace
Farsley
West Yorkshire
LS28 5HY
Secretary NameMrs Judith Dwyer
NationalityBritish
StatusCurrent
Appointed01 February 1997(5 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwell House
Oakwell Terrace Farsley
Leeds
LS28 5HY
Director NameJohn Robert Dwyer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 1993)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressOakwell House Oakwell Terrace
Farsley
West Yorkshire
LS28 5HY
Director NameMrs Judith Dwyer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOakwell House
Oakwell Terrace Farsley
Leeds
LS28 5HY
Secretary NameMrs Judith Dwyer
NationalityBritish
StatusResigned
Appointed29 August 1991(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOakwell House
Oakwell Terrace Farsley
Leeds
LS28 5HY
Secretary NameMr Alexander Trevor Simmons
NationalityBritish
StatusResigned
Appointed19 January 1993(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 01 February 1997)
RoleCompany Director
Correspondence Address15 Farfield Drive
Farsley
Pudsey
West Yorkshire
LS28 5EG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed09 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressMetro House
57 Pepper Road Hunslet
Leeds
LS10 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 May 1998Completion of winding up (1 page)
22 July 1997Order of court to wind up (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
21 October 1996Return made up to 09/08/96; full list of members (6 pages)
2 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
27 November 1995Return made up to 09/08/95; no change of members (4 pages)
28 June 1995Registered office changed on 28/06/95 from: oakwell house oakwell terrace farsley leeds, LS28 5HY (1 page)
30 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)