About

Registered Number: 01899619
Date of Incorporation: 26/03/1985 (40 years ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2018 (7 years and 1 month ago)
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Based in West Midlands, Dallas Audio Ltd was established in 1985, it's status is listed as "Dissolved". There are 5 directors listed for the business at Companies House. We do not know the number of employees at Dallas Audio Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXEY, Christopher Brian 08 March 2007 - 1
WOODWARD, Christopher John 01 December 1995 - 1
COOPER, Jonathan 08 March 2007 04 September 2009 1
DALLAS, Mark N/A 21 May 2008 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Emma Kate 24 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
LIQ14 - N/A 29 November 2017
LIQ03 - N/A 22 September 2017
AD01 - Change of registered office address 15 March 2017
4.68 - Liquidator's statement of receipts and payments 27 September 2016
4.68 - Liquidator's statement of receipts and payments 21 September 2015
4.68 - Liquidator's statement of receipts and payments 15 September 2014
4.68 - Liquidator's statement of receipts and payments 18 September 2013
4.68 - Liquidator's statement of receipts and payments 14 September 2012
4.68 - Liquidator's statement of receipts and payments 12 September 2011
F10.2 - N/A 11 October 2010
AD01 - Change of registered office address 06 August 2010
RESOLUTIONS - N/A 29 July 2010
4.20 - N/A 29 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 25 November 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 22 October 2007
RESOLUTIONS - N/A 21 October 2007
RESOLUTIONS - N/A 21 October 2007
RESOLUTIONS - N/A 21 October 2007
RESOLUTIONS - N/A 21 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2007
123 - Notice of increase in nominal capital 21 October 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 15 January 2007
AA - Annual Accounts 30 January 2006
363a - Annual Return 03 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2006
353 - Register of members 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
AA - Annual Accounts 28 January 2005
363s - Annual Return 12 January 2005
395 - Particulars of a mortgage or charge 11 February 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 20 September 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 28 January 2003
288c - Notice of change of directors or secretaries or in their particulars 12 December 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 31 December 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 11 December 1998
287 - Change in situation or address of Registered Office 09 September 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 04 February 1997
287 - Change in situation or address of Registered Office 04 February 1997
363s - Annual Return 15 January 1996
288 - N/A 29 December 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 18 January 1995
287 - Change in situation or address of Registered Office 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
CERTNM - Change of name certificate 22 June 1994
287 - Change in situation or address of Registered Office 16 March 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 22 September 1993
RESOLUTIONS - N/A 25 August 1993
RESOLUTIONS - N/A 25 August 1993
RESOLUTIONS - N/A 25 August 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 09 February 1993
287 - Change in situation or address of Registered Office 04 August 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 19 November 1991
MEM/ARTS - N/A 14 August 1991
363a - Annual Return 15 April 1991
RESOLUTIONS - N/A 02 April 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
287 - Change in situation or address of Registered Office 06 March 1991
AA - Annual Accounts 10 August 1990
AA - Annual Accounts 16 May 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 12 April 1990
363 - Annual Return 28 October 1988
AA - Annual Accounts 28 October 1988
AA - Annual Accounts 08 March 1988
363 - Annual Return 23 January 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.