Company NameSound Idea Limited
Company StatusDissolved
Company Number03790778
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 9 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 NameDavid Elliott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleBusinessman
Correspondence Address44 Kingsley Drive
Adel
Leeds
West Yorkshire
LS16 7PB
Director NameAntony Georgallis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleDesigner
Correspondence Address30 Saint Helens Close
Adel
Leeds
LS16 8LS
Director NameGeorge Georgallis
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleLithographer
Correspondence Address6 Highmoor Grove
Leeds
West Yorkshire
LS17 6DY
Secretary NameAntony Georgallis
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleDesigner
Correspondence Address30 Saint Helens Close
Adel
Leeds
LS16 8LS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£8,412
Cash£9,736
Current Liabilities£24,415

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

21 March 2005Dissolved (1 page)
21 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page)
16 September 2003Liquidators statement of receipts and payments (5 pages)
9 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2002Statement of affairs (7 pages)
9 September 2002Appointment of a voluntary liquidator (1 page)
17 August 2002Registered office changed on 17/08/02 from: unit 3 burley court burley place leeds west yorkshire LS4 2AR (1 page)
12 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2000Full accounts made up to 31 January 2000 (10 pages)
13 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 1999Ad 29/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1999Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Registered office changed on 28/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
16 June 1999Incorporation (14 pages)