About

Registered Number: 04104865
Date of Incorporation: 09/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2020 (3 years and 9 months ago)
Registered Address: Unit 3a Buckley Road Industrial, Estate Buckley Road, Rochdale, Lancs, OL12 9EF

 

Sound Solutions (Europe) Ltd was established in 2000, it's status at Companies House is "Dissolved". There are 7 directors listed as Hindley, Laura, Hopkinson, Rebecca, Hoyle, Clarissa Joy, Cook, Timothy Martin, Hopkinson, Raymond, Hopkinson, Richard Paul, Hoyle, Joseph Frank for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Timothy Martin 25 February 2002 14 May 2003 1
HOPKINSON, Raymond 09 March 2006 30 March 2006 1
HOPKINSON, Richard Paul 09 November 2000 25 February 2002 1
HOYLE, Joseph Frank 15 August 2005 09 March 2006 1
Secretary Name Appointed Resigned Total Appointments
HINDLEY, Laura 09 March 2006 30 July 2007 1
HOPKINSON, Rebecca 09 November 2000 15 November 2002 1
HOYLE, Clarissa Joy 24 October 2005 09 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2020
L64.04 - Directions to defer dissolution 12 August 2014
L64.07 - Release of Official Receiver 12 August 2014
COCOMP - Order to wind up 22 November 2012
DISS16(SOAS) - N/A 19 July 2011
GAZ1 - First notification of strike-off action in London Gazette 28 June 2011
DISS40 - Notice of striking-off action discontinued 13 November 2010
AR01 - Annual Return 11 November 2010
AR01 - Annual Return 11 November 2010
AR01 - Annual Return 11 November 2010
DISS16(SOAS) - N/A 19 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 18 March 2010
CH01 - Change of particulars for director 09 December 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
DISS16(SOAS) - N/A 02 December 2008
GAZ1 - First notification of strike-off action in London Gazette 18 November 2008
363s - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 09 August 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
287 - Change in situation or address of Registered Office 22 March 2004
AA - Annual Accounts 30 January 2004
AA - Annual Accounts 06 January 2004
288b - Notice of resignation of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
287 - Change in situation or address of Registered Office 19 February 2003
363s - Annual Return 31 January 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
395 - Particulars of a mortgage or charge 23 April 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
363a - Annual Return 28 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
395 - Particulars of a mortgage or charge 04 April 2001
CERTNM - Change of name certificate 28 December 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
NEWINC - New incorporation documents 09 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2002 Outstanding

N/A

Mortgage debenture 03 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.