Company NameAcoustic Installations Limited
DirectorJohn Arthur
Company StatusLiquidation
Company Number02820683
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Arthur
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Secretary NameMark Jason Arthur
NationalityBritish
StatusCurrent
Appointed16 September 1999(6 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Secretary NameElizabeth Ann Arthur
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Limes Avenue
Mapplewell
Barnsley
South Yorkshire
S75 6JP
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Next Accounts Due31 July 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due6 June 2017 (overdue)

Filing History

31 December 2015Restoration by order of the court (3 pages)
17 April 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
8 November 2013Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
30 November 2012Statement of affairs with form 4.19 (6 pages)
22 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2012Appointment of a voluntary liquidator (1 page)
8 November 2012Registered office address changed from 32 Limes Avenue Staincross Barnsley South Yorkshire S75 6JP on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 32 Limes Avenue Staincross Barnsley South Yorkshire S75 6JP on 8 November 2012 (2 pages)
22 June 2012Secretary's details changed for Mark Jason Arthur on 22 May 2012 (2 pages)
22 June 2012Director's details changed for John Arthur on 23 May 2012 (2 pages)
22 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(5 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for John Arthur on 23 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 June 2009Return made up to 23/05/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
11 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 May 2006Return made up to 24/05/06; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 May 2005Return made up to 24/05/05; full list of members (2 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 July 2004Return made up to 24/05/04; full list of members (6 pages)
28 May 2003Return made up to 24/05/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 June 2002Return made up to 24/05/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
5 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 June 2000Return made up to 24/05/00; full list of members (6 pages)
24 September 1999New secretary appointed (1 page)
24 September 1999Secretary resigned (1 page)
10 June 1999Return made up to 24/05/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
9 June 1998Return made up to 24/05/98; no change of members (4 pages)
4 June 1997Return made up to 24/05/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 June 1996Return made up to 24/05/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 July 1995Return made up to 24/05/95; no change of members (12 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
24 May 1993Incorporation (14 pages)
24 May 1993Incorporation (14 pages)