Company NameNational Sound Reproducers Limited
Company StatusDissolved
Company Number00504629
CategoryPrivate Limited Company
Incorporation Date20 February 1952(72 years, 2 months ago)
Dissolution Date7 March 2011 (13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Alexander Walker
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(39 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 07 March 2011)
RoleCompany Director
Correspondence AddressLower Priory Farm
Stanmore
Middlesex
HA7 3JJ
Director NameAndrew James Walker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(54 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 07 March 2011)
RoleMotor Machanic
Correspondence Address7 Berryfield
Cheddington
Bedfordshire
LU7 0ST
Director NameDavid Alexander Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(54 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 07 March 2011)
RoleMotor Machanic
Correspondence Address1 Crafton
Nr Menthove
Leighton Buzzard
Bedfordshire
LU7 0QL
Secretary NameDavid Alexander Walker
NationalityBritish
StatusClosed
Appointed30 January 2007(54 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 07 March 2011)
RoleMotor Machanic
Correspondence Address1 Crafton
Nr Menthove
Leighton Buzzard
Bedfordshire
LU7 0QL
Director NameMrs Margaret Ethel Walker
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(39 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 August 2006)
RoleSecretary
Correspondence Address17 Churchefelle Mews
Stanmore
Middlesex
HA7 3AA
Secretary NameMrs Margaret Ethel Walker
NationalityBritish
StatusResigned
Appointed31 May 1991(39 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 August 2006)
RoleCompany Director
Correspondence Address17 Churchefelle Mews
Stanmore
Middlesex
HA7 3AA

Location

Registered Address165 High Street
Rickmansworth
Herts.
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£264,992
Cash£165
Current Liabilities£95,006

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2011Final Gazette dissolved following liquidation (1 page)
7 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2010Registered office address changed from 59-65 the Heights Lowlands Road Harrow Middx HA1 3AW England on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 59-65 the Heights Lowlands Road Harrow Middx HA1 3AW England on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 59-65 the Heights Lowlands Road Harrow Middx HA1 3AW England on 6 April 2010 (1 page)
1 April 2010Appointment of a voluntary liquidator (1 page)
1 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2010Appointment of a voluntary liquidator (1 page)
1 April 2010Declaration of solvency (3 pages)
1 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-25
(1 page)
1 April 2010Declaration of solvency (3 pages)
26 January 2010Registered office address changed from Lower Priory Farm Stanmore Middlesex HA7 3JJ on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Lower Priory Farm Stanmore Middlesex HA7 3JJ on 26 January 2010 (1 page)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Return made up to 27/05/09; full list of members (4 pages)
13 July 2009Return made up to 27/05/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Director's change of particulars / andrew walker / 24/06/2008 (1 page)
24 June 2008Return made up to 27/05/08; full list of members (4 pages)
24 June 2008Return made up to 27/05/08; full list of members (4 pages)
24 June 2008Director's Change of Particulars / andrew walker / 24/06/2008 / HouseName/Number was: , now: 7; Street was: 10 jerrard close, now: berryfield; Post Town was: leighton buzzard, now: cheddington; Post Code was: LU7 4WY, now: LU7 0ST (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007New director appointed (2 pages)
19 June 2007Return made up to 27/05/07; full list of members (2 pages)
19 June 2007Return made up to 27/05/07; full list of members (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Return made up to 27/05/06; full list of members (2 pages)
29 June 2006Return made up to 27/05/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Return made up to 27/05/05; no change of members (7 pages)
30 August 2005Return made up to 27/05/05; no change of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 June 2004Return made up to 27/05/04; full list of members (8 pages)
25 June 2004Return made up to 27/05/04; full list of members (8 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 June 2003Return made up to 31/05/03; no change of members (7 pages)
25 June 2003Return made up to 31/05/03; no change of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 July 2000Return made up to 31/05/00; change of members (6 pages)
11 July 2000Return made up to 31/05/00; change of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 June 1999Return made up to 31/05/99; no change of members (4 pages)
28 June 1999Return made up to 31/05/99; no change of members (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 June 1998Return made up to 31/05/98; full list of members (6 pages)
5 June 1998Return made up to 31/05/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 July 1997Return made up to 31/05/97; full list of members (6 pages)
2 July 1997Return made up to 31/05/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 October 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 June 1996Return made up to 31/05/96; no change of members (4 pages)
11 June 1996Return made up to 31/05/96; no change of members (4 pages)
14 September 1995Registered office changed on 14/09/95 from: parr rd. Stanmore HA7 1PZ (1 page)
14 September 1995Registered office changed on 14/09/95 from: parr rd. Stanmore HA7 1PZ (1 page)
14 June 1995Return made up to 31/05/95; full list of members (6 pages)
14 June 1995Return made up to 31/05/95; full list of members (6 pages)