Company NameAudio 4 Less Limited
Company StatusDissolved
Company Number04934789
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 5 months ago)
Dissolution Date7 May 2008 (15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameSylvia Violet Carol Trickett
NationalityBritish
StatusClosed
Appointed09 July 2007(3 years, 8 months after company formation)
Appointment Duration10 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Windsor Court
Prince Of Wales Mansions
Harrogate
North Yorkshire
HG1 1JB
Director NameColin Whitham Trickett
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(3 years, 8 months after company formation)
Appointment Duration10 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Windsor Court
Prince Of Wales Mansions
Harrogate
North Yorkshire
HG1 1JB
Director NameMr Trevor Robert Gurney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2007)
RoleChartered Acccountant
Correspondence Address1 Fairfax View
Horsforth
Leeds
LS18 5SZ
Secretary NameLinda Katherine Marshall
NationalityBritish
StatusResigned
Appointed26 November 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 09 July 2007)
RoleSecretary
Correspondence Address15 Laurel Court
2 Swarcliffe Road
Harrogate
North Yorkshire
HG1 4NW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressApsley House
78 Wellington Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£10,382
Cash£1,134
Current Liabilities£12,467

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
18 December 2007Application for striking-off (1 page)
26 July 2007New secretary appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
17 July 2007Return made up to 16/10/06; full list of members (6 pages)
10 July 2006Registered office changed on 10/07/06 from: brown butler yorkshire bank chambers infirmary street leeds yorkshire LS1 2JT (1 page)
3 November 2005Return made up to 16/10/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 November 2004Return made up to 16/10/04; full list of members (6 pages)
7 December 2003New secretary appointed (2 pages)
7 December 2003Registered office changed on 07/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 December 2003Secretary resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003New director appointed (2 pages)