Company NameNXT Loudspeakers Limited
Company StatusDissolved
Company Number01243775
CategoryPrivate Limited Company
Incorporation Date10 February 1976(48 years, 2 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)
Previous NameMcKenzie Acoustics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter Young Thoms
NationalityBritish
StatusClosed
Appointed30 December 1992(16 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Nicholas Charles Heckford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(23 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 25 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Vyvyan Terrace
Bristol
Avon
BS8 3DF
Director NameMr Peter Young Thoms
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(25 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 25 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameBrian Douglas Drysdale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressCorrie Mhor
Dollerie
Crieff
Perthshire
PH7 3NX
Scotland
Director NameAshley Ward
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(15 years, 5 months after company formation)
Appointment Duration3 days (resigned 18 July 1991)
RoleCompany Director
Correspondence Address61 Cleveland Gardens
Barnes
London
SW13 0AJ
Secretary NameBrian Douglas Drysdale
NationalityBritish
StatusResigned
Appointed15 July 1991(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressCorrie Mhor
Dollerie
Crieff
Perthshire
PH7 3NX
Scotland
Director NameMs Helen Haigh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(15 years, 5 months after company formation)
Appointment Duration8 months (resigned 18 March 1992)
RoleFinancial Director
Correspondence Address21 Park Place
Roundhay
Leeds
West Yorkshire
LS1 2SL
Director NamePieter Willem Totte
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed19 March 1992(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 1993)
RoleConsultant
Correspondence AddressLeavesden
Wood Road
Hindhead
Surrey
GU26 6PX
Secretary NameRobert Edward Jones
NationalityBritish
StatusResigned
Appointed13 November 1992(16 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressSwallows Hill Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Director NameDwijendra Chandra Barkataki
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(17 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 2000)
RoleAccountant
Correspondence Address43 Cambridge Road
Little Abingdon
Cambridge
Cambridgeshire
CB1 6BL
Director NameMaj Gen Michael Stuart Heath
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2001)
RoleExecutive
Correspondence AddressRambler Cottage
Sarson Lane, Amport
Andover
Hampshire
SP11 8AA

Location

Registered Address37 Ixworth Place
London
SW3 3QH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2014
Net Worth£53,000

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
1 July 2003Application for striking-off (1 page)
15 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
5 September 2001New director appointed (10 pages)
21 August 2001Return made up to 15/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2001Director resigned (1 page)
6 June 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
20 July 2000Return made up to 15/07/00; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
15 February 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
13 July 1999Return made up to 15/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
23 November 1998Registered office changed on 23/11/98 from: stonehill huntingdon cambridgeshire PE18 6ED (1 page)
17 July 1998Return made up to 15/07/98; full list of members (6 pages)
7 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
5 November 1997Company name changed mckenzie acoustics LIMITED\certificate issued on 06/11/97 (2 pages)
5 August 1997Return made up to 15/07/97; no change of members (4 pages)
7 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
18 November 1996Registered office changed on 18/11/96 from: wharfedale international LIMITED sandleas way crossgates leeds LS15 8AL (1 page)
12 August 1996Return made up to 15/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/08/96
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 March 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
9 August 1995Return made up to 15/07/95; full list of members (6 pages)