Company NameAdvanced Acoustics Limited
Company StatusDissolved
Company Number00941180
CategoryPrivate Limited Company
Incorporation Date25 October 1968(55 years, 6 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameCaroline Elizabeth Brown
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(22 years, 11 months after company formation)
Appointment Duration9 years (closed 26 September 2000)
RoleSystems Analyst
Correspondence Address37 Albany Road
Ealing
London
W13 8PQ
Director NameMalcolm Ronald Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(22 years, 11 months after company formation)
Appointment Duration9 years (closed 26 September 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCarbery House Carbery Lane
Ascot
Berkshire
SL5 7EJ
Director NamePeggy Elizabeth Brown
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(22 years, 11 months after company formation)
Appointment Duration9 years (closed 26 September 2000)
RoleSecretary
Correspondence Address23 Gleeson Drive
Orpington
Kent
BR6 9LJ
Director NameRichard Charles Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(22 years, 11 months after company formation)
Appointment Duration9 years (closed 26 September 2000)
RoleBusiness Consultant
Correspondence AddressAshcombe Main Street
Harby
Melton Mowbray
Leicestershire
LE14 4BN
Director NameMr Jonathon Philip Milton Horner
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(22 years, 11 months after company formation)
Appointment Duration9 years (closed 26 September 2000)
RoleCompany Director
Correspondence AddressShepherds Mead
Underriver
Sevenoaks
Kent
TN15 0SN
Secretary NamePeggy Elizabeth Brown
NationalityBritish
StatusClosed
Appointed28 September 1991(22 years, 11 months after company formation)
Appointment Duration9 years (closed 26 September 2000)
RoleCompany Director
Correspondence Address23 Gleeson Drive
Orpington
Kent
BR6 9LJ

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
18 April 2000Application for striking-off (2 pages)
18 October 1999Return made up to 28/09/99; full list of members (7 pages)
5 August 1999Full accounts made up to 30 June 1999 (7 pages)
18 June 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 October 1998Return made up to 28/09/98; no change of members (7 pages)
17 October 1997Return made up to 28/09/97; no change of members (7 pages)
17 September 1997Full accounts made up to 31 December 1996 (8 pages)
9 January 1997Return made up to 28/09/96; full list of members (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 November 1995Return made up to 28/09/95; no change of members (8 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)