Company NameSight By Sound Limited
Company StatusDissolved
Company Number04009429
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameAngloeasy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameHoward Hardy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 16 September 2003)
RoleSolicitor
Correspondence Address13 North Street
Gainsborough
Lincolnshire
DN21 2HP
Director NamePhilip John Moore
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 16 September 2003)
RoleCompany Director
Correspondence Address34 Greystones Road
Gainsborough
Lincolnshire
DN21 2TF
Secretary NameHoward Hardy
NationalityBritish
StatusClosed
Appointed28 July 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 16 September 2003)
RoleSolicitor
Correspondence Address13 North Street
Gainsborough
Lincolnshire
DN21 2HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPillar House 21 South Parade
Doncaster
South Yorkshire
DN1 2DJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 June 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Application for striking-off (1 page)
21 June 2002Return made up to 07/06/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 January 2002Director's particulars changed (1 page)
18 June 2001Return made up to 07/06/01; full list of members (6 pages)
10 August 2000Memorandum and Articles of Association (9 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
7 June 2000Incorporation (13 pages)