Company NameAudio Systems Engineering Limited
Company StatusDissolved
Company Number03266102
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGerald Ansell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleRetired
Correspondence Address15 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DX
Director NameJonathan Chris Ansell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleSound Engineer
Correspondence Address15 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DX
Secretary NameGerald Ansell
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleRetired
Correspondence Address15 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DX
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardOrmesby
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
8 November 1999Application for striking-off (1 page)
26 October 1999Return made up to 21/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (10 pages)
26 October 1998Return made up to 21/10/98; no change of members (4 pages)
6 October 1998Full accounts made up to 31 October 1997 (10 pages)
6 November 1997Return made up to 21/10/97; full list of members
  • 363(287) ‐ Registered office changed on 06/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1997Registered office changed on 25/04/97 from: suite 3 municipal building church square hartlepool cleveland TS24 7EQ (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996New director appointed (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New secretary appointed;new director appointed (1 page)
21 October 1996Incorporation (20 pages)