Company NameChris James Sound Ltd
Company StatusDissolved
Company Number06975404
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 8 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher James Ayre
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address12 Blackgates Drive
Tingley
Wakefield
West Yorkshire
WF3 1TE
Director NameMr Leonard Ayre
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(1 month after company formation)
Appointment Duration5 years, 1 month (closed 30 September 2014)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address12 Blackgates Drive
Tingley
Wakefield
West Yorkshire
WF3 1TE

Location

Registered AddressUnit 11 Moorside Maltings
Burton Row
Leeds
LS11 5NX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £0.01Carol Ayre
50.00%
Ordinary
50 at £0.01Leonard Ayre
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,269
Cash£236
Current Liabilities£1,926

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Registered office address changed from 12 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 12 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 12 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE United Kingdom on 4 October 2011 (1 page)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1
(4 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1
(4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
28 August 2009Director appointed mr leonard ayre (1 page)
28 August 2009Director appointed mr leonard ayre (1 page)
29 July 2009Incorporation (14 pages)
29 July 2009Incorporation (14 pages)