Company NameEURO Sound (UK) Limited
Company StatusDissolved
Company Number02748926
CategoryPrivate Limited Company
Incorporation Date21 September 1992(31 years, 7 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameWilliam Simon Mann
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(same day as company formation)
RoleDisc Dockey
Correspondence AddressLady Bank House Dimple Dale
Briestfield
Dewsbury
West Yorkshire
WF12 0NY
Secretary NamePaul Martyn Dyson
NationalityBritish
StatusClosed
Appointed03 January 2002(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 19 February 2008)
RoleCompany Director
Correspondence Address1 Kirkham Street
Redley
Leeds
West Yorkshire
LS13 1JP
Director NamePaul Martyn Dyson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(same day as company formation)
RoleJunior Engineer
Correspondence AddressArndilly Intake Lane
Woolley
Wakefield
West Yorkshire
WF4 2LG
Secretary NamePaul Martyn Dyson
NationalityBritish
StatusResigned
Appointed21 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressArndilly Intake Lane
Woolley
Wakefield
West Yorkshire
WF4 2LG
Secretary NameWilliam Simon Mann
NationalityBritish
StatusResigned
Appointed21 September 1992(same day as company formation)
RoleDisc Jockey
Correspondence AddressLady Bank House Dimple Dale
Briestfield
Dewsbury
West Yorkshire
WF12 0NY
Director NameSamantha Tyas
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 January 2002)
RoleWages Clerk
Correspondence Address39 Hollybank Avenue
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NY
Secretary NameSamantha Tyas
NationalityBritish
StatusResigned
Appointed20 June 1994(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 January 2002)
RoleWages Clerk
Correspondence Address39 Hollybank Avenue
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressUnit 12 Station Court
Park Mill Industrial Estate
Clayton West Huddersfield
West Yorkshire
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Financials

Year2014
Net Worth-£80,254
Cash£6,263
Current Liabilities£145,385

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
9 August 2007Application for striking-off (1 page)
14 December 2006Return made up to 21/09/06; full list of members (6 pages)
29 November 2005Return made up to 21/09/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 November 2003Return made up to 21/09/02; full list of members (6 pages)
9 October 2003Return made up to 21/09/03; full list of members (6 pages)
12 April 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 November 2001Return made up to 21/09/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 October 2000Return made up to 21/09/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 December 1998Return made up to 21/09/98; no change of members (4 pages)
3 June 1998Registered office changed on 03/06/98 from: 44 high street clayton west huddersfield HD8 9NS (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 December 1997Return made up to 21/09/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
(4 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
5 February 1997Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)