Company NameSound Attenuators Industrial Limited
Company StatusDissolved
Company Number00280459
CategoryPrivate Limited Company
Incorporation Date11 October 1933(90 years, 7 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Ian Woods
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(57 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressNightingales
Birch
Colchester
Essex
CO2 0NA
Director NameDavid John Gibson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(66 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressHigh Cottage
Monks Eleigh
Ipswich
Suffolk
IP7 7AU
Director NameSuzanne Margaret Woods
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(68 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressNightingales
Birch
Colchester
Essex
CO2 0NA
Secretary NameSuzanne Margaret Woods
NationalityBritish
StatusClosed
Appointed20 February 2002(68 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressNightingales
Birch
Colchester
Essex
CO2 0NA
Director NameGraham Edward Barnes
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(57 years, 10 months after company formation)
Appointment Duration9 years (resigned 25 August 2000)
RoleCompany Director
Correspondence Address6 The Chantry
Colchester
Essex
CO3 3QR
Director NameMr James Henry Clarke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(57 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Old Chapel
Langham
Colchester
Essex
CO4 5NZ
Director NamePhilip Anthony Ferris
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(57 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressFerndale 24 Church Lane
Henley
Ipswich
Suffolk
IP6 0RQ
Director NameMr Alan Trevor Fry
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(57 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Braiswick
Colchester
Essex
CO4 5AU
Director NameJohn Bernard Warwick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(57 years, 10 months after company formation)
Appointment Duration11 months (resigned 15 July 1992)
RoleCompany Director
Correspondence Address60 Colney Lane
Cringleford
Norwich
Norfolk
NR4 7RF
Secretary NameMr James Henry Clarke
NationalityBritish
StatusResigned
Appointed17 August 1991(57 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Old Chapel
Langham
Colchester
Essex
CO4 5NZ
Secretary NameEric Robert Knight
NationalityBritish
StatusResigned
Appointed01 January 1992(58 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Achnacone Drive
Braiswick
Colchester
Essex
CO4 5AZ
Director NameEric Robert Knight
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(66 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Achnacone Drive
Braiswick
Colchester
Essex
CO4 5AZ

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£480,373
Current Liabilities£480,373

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
28 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Secretary resigned;director resigned (1 page)
13 September 2001Return made up to 17/08/01; full list of members (7 pages)
9 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
3 January 2001Director's particulars changed (1 page)
28 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Return made up to 17/08/00; full list of members (7 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
19 April 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
13 September 1999Return made up to 17/08/99; full list of members (6 pages)
18 March 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
15 September 1998Return made up to 17/08/98; no change of members (4 pages)
26 March 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
13 September 1996Return made up to 17/08/96; full list of members (6 pages)
16 April 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
11 September 1995Return made up to 17/08/95; no change of members (4 pages)