Company NamePro Audio Centre Limited
Company StatusDissolved
Company Number06893046
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 11 months ago)
Dissolution Date23 February 2020 (4 years, 1 month ago)
Previous NamesNewcastle Accommodation Bureau Limited and Soundsavers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Scott Alexander Forrester
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameScott Alexander Forrester
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMiss Sandy Michelle Lillis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 23 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.soundsavers.com
Telephone0113 8800138
Telephone regionLeeds

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£884
Cash£5,261
Current Liabilities£35,350

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 February 2020Final Gazette dissolved following liquidation (1 page)
23 November 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
8 April 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
25 March 2019Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 25 March 2019 (2 pages)
22 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-11
(1 page)
22 March 2019Appointment of a voluntary liquidator (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
24 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
3 October 2013Change of name notice (2 pages)
3 October 2013Company name changed soundsavers LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-25
(2 pages)
3 October 2013Company name changed soundsavers LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-25
(2 pages)
3 October 2013Change of name notice (2 pages)
11 June 2013Director's details changed for Miss Sandy Michelle Lillis on 1 May 2012 (2 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
11 June 2013Director's details changed for Miss Sandy Michelle Lillis on 1 May 2012 (2 pages)
11 June 2013Director's details changed for Miss Sandy Michelle Lillis on 1 May 2012 (2 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Secretary's details changed for Scott Alexander Forrester on 1 December 2011 (1 page)
15 May 2012Director's details changed for Sandy Michelle Lillis on 1 December 2011 (2 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Sandy Michelle Lillis on 1 December 2011 (2 pages)
15 May 2012Secretary's details changed for Scott Alexander Forrester on 1 December 2011 (1 page)
15 May 2012Secretary's details changed for Scott Alexander Forrester on 1 December 2011 (1 page)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Scott Alexander Forrester on 1 December 2011 (2 pages)
15 May 2012Director's details changed for Sandy Michelle Lillis on 1 December 2011 (2 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Director's details changed for Scott Alexander Forrester on 1 December 2011 (2 pages)
15 May 2012Director's details changed for Scott Alexander Forrester on 1 December 2011 (2 pages)
12 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
12 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
11 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 January 2012Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page)
11 January 2012Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page)
11 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 October 2010Appointment of Sandy Michelle Lillis as a director (3 pages)
22 October 2010Appointment of Sandy Michelle Lillis as a director (3 pages)
20 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 2
(4 pages)
20 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 2
(4 pages)
20 October 2010Resolutions
  • RES13 ‐ Subdivide shares 11/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 2
(4 pages)
20 October 2010Resolutions
  • RES13 ‐ Subdivide shares 11/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2010Change of name notice (2 pages)
8 October 2010Company name changed newcastle accommodation bureau LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
8 October 2010Company name changed newcastle accommodation bureau LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
8 October 2010Change of name notice (2 pages)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Scott Alexander Forrester on 1 May 2010 (1 page)
3 June 2010Secretary's details changed for Scott Alexander Forrester on 30 April 2010 (1 page)
3 June 2010Secretary's details changed for Scott Alexander Forrester on 1 May 2010 (1 page)
3 June 2010Secretary's details changed for Scott Alexander Forrester on 1 May 2010 (1 page)
3 June 2010Secretary's details changed for Scott Alexander Forrester on 1 May 2010 (1 page)
3 June 2010Director's details changed for Scott Alexander Forrester on 30 April 2010 (2 pages)
3 June 2010Secretary's details changed for Scott Alexander Forrester on 30 April 2010 (1 page)
3 June 2010Secretary's details changed for Scott Alexander Forrester on 1 May 2010 (1 page)
3 June 2010Director's details changed for Scott Alexander Forrester on 30 April 2010 (2 pages)
3 June 2010Secretary's details changed for Scott Alexander Forrester on 1 May 2010 (1 page)
4 July 2009Director and secretary appointed scott alexander forrester (2 pages)
4 July 2009Director and secretary appointed scott alexander forrester (2 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 May 2009Appointment terminated director clifford wing (1 page)
6 May 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
6 May 2009Appointment terminated director clifford wing (1 page)
6 May 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
30 April 2009Incorporation (22 pages)
30 April 2009Incorporation (22 pages)