Company NameEnlightened Audio Limited
DirectorsChristine Joyce Thomas and James Frederick Thomas
Company StatusDissolved
Company Number01070589
CategoryPrivate Limited Company
Incorporation Date7 September 1972(51 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Joyce Thomas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(19 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence Address10 Springhall Road
Sawbridgeworth
Hertfordshire
CM21 9ET
Director NameMr James Frederick Thomas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(19 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address10 Springhall Road
Sawbridgeworth
Hertfordshire
CM21 9ET
Secretary NameMrs Christine Joyce Thomas
NationalityBritish
StatusCurrent
Appointed12 June 1992(19 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address10 Springhall Road
Sawbridgeworth
Hertfordshire
CM21 9ET
Director NameMark Raymond Stickley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1994)
RoleGeneral Director
Correspondence Address43 Springhall Road
Sawbridgeworth
Hertfordshire
CM21 9ET

Location

Registered AddressHobson House
15 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 February 1999Dissolved (1 page)
10 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
23 January 1998Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
18 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 1996Appointment of a voluntary liquidator (1 page)
9 January 1996Registered office changed on 09/01/96 from: 4 forelands place bell street sawbridgeworth herts CM21 9QD (1 page)
28 June 1995Return made up to 12/06/95; full list of members (6 pages)