Company NameThe International Sound Corporation Ltd.
DirectorJohn Lawson Brown
Company StatusDissolved
Company Number03707324
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Lawson Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Hill Top Hall Farm
Pannal
Harrogate
North Yorkshire
HG3 1PA
Secretary NameJune Elizabeth Lawson Brown
NationalityBritish
StatusCurrent
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brew House Hill Top Hall Farm
Pannal
Harrogate
North Yorkshire
HG3 1PA
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered AddressC/O Capital Insolvency Services
Regents Park House Byron Street
Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£13,376
Current Liabilities£20,121

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

6 November 2002Dissolved (1 page)
6 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Appointment of a voluntary liquidator (1 page)
20 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2001Statement of affairs (7 pages)
23 July 2001Registered office changed on 23/07/01 from: the brew house hill top hall hill top lane, pannal harrogate north yorkshire HG3 1PA (1 page)
12 February 2001Return made up to 03/02/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 May 1999Director resigned (1 page)