Company NameAudio Projects Limited
Company StatusDissolved
Company Number02713207
CategoryPrivate Limited Company
Incorporation Date8 May 1992(31 years, 12 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr William Kenneth Fraser
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(4 months after company formation)
Appointment Duration28 years, 7 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canal Side
Silsden
Keighley
West Yorkshire
BD20 0LJ
Secretary NameMr William Kenneth Fraser
NationalityBritish
StatusClosed
Appointed08 September 1992(4 months after company formation)
Appointment Duration28 years, 7 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canal Side
Silsden
Keighley
West Yorkshire
BD20 0LJ
Director NameMrs Catherine Mary Fraser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(2 years, 9 months after company formation)
Appointment Duration26 years, 2 months (closed 27 April 2021)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Canal Side
Silsden
Keighley
West Yorkshire
BD20 0LJ
Director NameDavid Rae
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(same day as company formation)
RoleHi-Fi-Retailer
Correspondence AddressLofthouse Lodge
Harewood
Leeds
West Yorkshire
LS17 9LU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.audio-projects.co.uk
Email address[email protected]
Telephone0113 2304565
Telephone regionLeeds

Location

Registered Address23 Market Place
Wetherby
LS22 6LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Catherine Mary Fraser
50.00%
Ordinary
10k at £1William Kenneth Fraser
50.00%
Ordinary
1 at £1Catherine Mary Fraser
0.00%
Ordinary B

Financials

Year2014
Net Worth£20,687
Cash£28
Current Liabilities£31,709

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

30 October 1992Delivered on: 10 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 20,001
(6 pages)
16 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 20,001
(6 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 20,001
(6 pages)
26 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 20,001
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 May 2010Director's details changed for Mrs Catherine Mary Fraser on 28 April 2010 (2 pages)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mr William Kenneth Fraser on 28 April 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
17 February 2009Director and secretary's change of particulars / william fraser / 05/12/2008 (2 pages)
17 February 2009Director's change of particulars / catherine fraser / 05/12/2008 (2 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 May 2007Return made up to 28/04/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 May 2006Return made up to 28/04/06; full list of members (2 pages)
10 May 2005Return made up to 28/04/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 November 2004Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 May 2004Return made up to 28/04/04; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 May 2003Return made up to 28/04/03; full list of members (7 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 May 2001Return made up to 28/04/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 May 2000Return made up to 28/04/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 May 1999Return made up to 28/04/99; no change of members (4 pages)
8 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 May 1998Return made up to 28/04/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
8 May 1997Secretary's particulars changed;director's particulars changed (1 page)
8 May 1997Director's particulars changed (1 page)
1 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1997Nc inc already adjusted 16/12/96 (1 page)
16 January 1997Memorandum and Articles of Association (10 pages)
16 January 1997Ad 16/12/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
16 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 May 1996Return made up to 28/04/96; full list of members (6 pages)
20 March 1995Director resigned;new director appointed (2 pages)