Company NameAcoustics Distributions Ltd
Company StatusDissolved
Company Number04819000
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 2 months ago)
Dissolution Date22 October 2014 (8 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2662Manufacture plaster goods for construction
SIC 23620Manufacture of plaster products for construction purposes

Directors

Director NameSimon Hart Woods
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(4 days after company formation)
Appointment Duration11 years, 3 months (closed 22 October 2014)
RoleManaging Director
Correspondence AddressWest Garth Bertram Drive
Baildon
Bradford
West Yorkshire
BD17 7NR
Secretary NameNicholas Garnett
NationalityBritish
StatusResigned
Appointed07 July 2003(4 days after company formation)
Appointment Duration6 months (resigned 07 January 2004)
RoleCo Director
Correspondence Address9 Curlew Cottage
The Old Orchard Poole In Wharfedale
Leeds
West Yorkshire
LS21 1RY
Secretary NameSimon Hart Woods
NationalityBritish
StatusResigned
Appointed07 July 2003(4 days after company formation)
Appointment Duration6 months (resigned 08 January 2004)
RoleManaging Director
Correspondence AddressWest Garth Bertram Drive
Baildon
Bradford
West Yorkshire
BD17 7NR
Secretary NamePenelope Sarah Hart Woods
NationalityBritish
StatusResigned
Appointed08 January 2004(6 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2011)
RoleGeneral Manager
Correspondence AddressMaryan Cottage 14 Chapel Lane
Hebden
Skipton
North Yorkshire
BD23 5DT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

50 at £1Ruth Hart-woods
50.00%
Ordinary
50 at £1Simon Hart-woods
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,069
Cash£40
Current Liabilities£159,242

Accounts

Latest Accounts31 March 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Statement of affairs with form 4.19 (10 pages)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2013Notice of completion of voluntary arrangement (10 pages)
18 July 2013Registered office address changed from West Garth, Bertram Drive Baildon Bradford West Yorkshire BD17 7NR on 18 July 2013 (3 pages)
9 January 2013Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Change of name notice (2 pages)
7 December 2012Company name changed durabella distribution LTD.\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-11-29
(2 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 100
(3 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 100
(3 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
7 June 2011Termination of appointment of Penelope Hart Woods as a secretary (1 page)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
10 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2009Company name changed durabella property services LIMITED\certificate issued on 23/09/09 (2 pages)
18 August 2009Secretary's change of particulars / penelope hart woods / 14/08/2009 (1 page)
18 August 2009Return made up to 03/07/09; no change of members (4 pages)
6 August 2009Director's change of particulars / simon hart woods / 24/07/2009 (1 page)
6 August 2009Secretary's change of particulars / penelope hart woods / 24/07/2009 (1 page)
31 July 2009Return made up to 03/07/08; no change of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 August 2007Return made up to 03/07/07; full list of members (2 pages)
1 August 2007Return made up to 03/07/06; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 October 2005Return made up to 03/07/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 November 2004Company name changed durabella LIMITED\certificate issued on 02/11/04 (2 pages)
4 October 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2004Secretary resigned;director resigned (1 page)
17 January 2004New secretary appointed (2 pages)
17 January 2004Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (1 page)
8 July 2003New director appointed (1 page)
8 July 2003New secretary appointed (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
3 July 2003Incorporation (13 pages)