About

Registered Number: 04799516
Date of Incorporation: 16/06/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 2 months ago)
Registered Address: 3 Longwood Vale, Wakefield, West Yorkshire, WF3 1UL

 

Based in West Yorkshire, Audio Reflections Ltd was founded on 16 June 2003, it's status is listed as "Dissolved". There are 2 directors listed as Bleakley, Sandra Carina, Bleakley, John David for Audio Reflections Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEAKLEY, John David 16 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BLEAKLEY, Sandra Carina 16 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2003
395 - Particulars of a mortgage or charge 22 August 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.