Company NameP & L Sound & Lighting Limited
Company StatusDissolved
Company Number07323990
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date28 March 2017 (7 years, 1 month 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
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Director

Director NameMr Philip Johnathan Laycock
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP & L Sound & Lighting Limited Barrys Lane
Scarborough
YO12 4HA

Contact

Websiteplsl.co.uk

Location

Registered AddressBarrys Lane
Scarborough
North Yorkshire
YO12 4HA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough

Financials

Year2012
Net Worth-£552
Cash£503
Current Liabilities£74,161

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 March 2017Final Gazette dissolved following liquidation (1 page)
28 March 2017Final Gazette dissolved following liquidation (1 page)
28 December 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
28 December 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
23 August 2016Liquidators' statement of receipts and payments to 1 July 2016 (18 pages)
23 August 2016Liquidators' statement of receipts and payments to 1 July 2016 (18 pages)
9 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (18 pages)
9 September 2015Liquidators statement of receipts and payments to 1 July 2015 (18 pages)
9 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (18 pages)
9 September 2015Liquidators statement of receipts and payments to 1 July 2015 (18 pages)
30 September 2014Liquidators statement of receipts and payments to 1 July 2014 (15 pages)
30 September 2014Liquidators' statement of receipts and payments to 1 July 2014 (15 pages)
30 September 2014Liquidators statement of receipts and payments to 1 July 2014 (15 pages)
30 September 2014Liquidators' statement of receipts and payments to 1 July 2014 (15 pages)
10 July 2013Registered office address changed from P & L Sound & Lighting Limited Barrys Lane Scarborough YO12 4HA England on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from P & L Sound & Lighting Limited Barrys Lane Scarborough YO12 4HA England on 10 July 2013 (2 pages)
9 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2013Statement of affairs with form 4.19 (5 pages)
9 July 2013Statement of affairs with form 4.19 (5 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(4 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(4 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2010Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
12 October 2010Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)