Company NameTotal Audio Concepts Limited
Company StatusDissolved
Company Number01459089
CategoryPrivate Limited Company
Incorporation Date5 November 1979(44 years, 6 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Victor Herbert Cowley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(18 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 03 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Secretary NameMr Victor Herbert Cowley
NationalityBritish
StatusClosed
Appointed16 January 1998(18 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 03 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Director NameNicholas Franks
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(12 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 1997)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence AddressWoodley 9 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameJames Anthony Hallington
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 1994)
RoleExecutive
Correspondence Address129 Frogmore Lane
Catherington
Waterlooville
Hampshire
PO8 9RD
Director NameGregory John Hogan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Cottage 76 Warrington Road
Lymm
Cheshire
WA13 9BT
Director NameMr Selwyn Hotz
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Eight Acre
Whitefield
Manchester
M45 7LW
Director NameRichard Ireland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(12 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence Address308 Wollaton Road
Beeston
Nottingham
Nottinghamshire
NG9 2TD
Director NameMr Stephen Ireland
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Grove House
3 Weston Avenue
Nottingham
NG7 4BA
Director NameGraham Arthur Langley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressOrchard Cottage
Goostrey Lane
Twemlow
Cheshire
CW4 8BL
Secretary NameMr Selwyn Hotz
NationalityBritish
StatusResigned
Appointed11 August 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eight Acre
Whitefield
Manchester
M45 7LW
Director NameMr Philip Geoffrey Hart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameWilliam Simons Palin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(18 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 May 2006)
RoleChartered Accountant
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales
Director NameRegis Baudot
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2006(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2008)
RoleController
Correspondence Address74 Boulevard De La Villette
Paris
75019

Location

Registered Address1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2008Liquidators statement of receipts and payments to 24 November 2008 (6 pages)
3 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2008Registered office changed on 22/05/2008 from c/o harman int ind LTD bennett street bridgend industrial estate bridgend mid glamorgan CF31 3SH (1 page)
19 May 2008Appointment of a voluntary liquidator (1 page)
19 May 2008Declaration of solvency (3 pages)
19 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2008Appointment terminated director regis baudot (1 page)
23 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
31 August 2007Return made up to 11/08/07; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
26 September 2006New director appointed (2 pages)
29 August 2006Return made up to 11/08/06; full list of members (2 pages)
6 June 2006Director resigned (1 page)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
1 September 2005Return made up to 11/08/05; full list of members (2 pages)
27 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
20 August 2004Return made up to 11/08/04; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
8 September 2003Return made up to 11/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(7 pages)
18 March 2003Registered office changed on 18/03/03 from: fourth floor windsor house pepper street chester CH1 1DF (1 page)
21 October 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 September 2001Return made up to 11/08/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
5 September 2000Return made up to 11/08/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
7 September 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 April 1999Full accounts made up to 30 June 1998 (10 pages)
3 September 1998Return made up to 11/08/98; full list of members (6 pages)
27 August 1998Location of register of members (1 page)
27 August 1998Location of register of directors' interests (1 page)
26 May 1998Registered office changed on 26/05/98 from: c/o harman interantional industr ies LTD 5TH floor 33 golden square london W1R 3PA (1 page)
26 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
29 January 1998New director appointed (3 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed;new director appointed (3 pages)
29 January 1998Registered office changed on 29/01/98 from: regency house 45-49 chorley new rd bolton lancashire BL1 4QR (1 page)
7 January 1998Return made up to 11/08/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Particulars of mortgage/charge (3 pages)
30 December 1996Full accounts made up to 30 June 1996 (10 pages)
4 October 1996Return made up to 11/08/96; no change of members (10 pages)
9 February 1996Full accounts made up to 30 June 1995 (12 pages)
5 September 1995Return made up to 11/08/95; no change of members (14 pages)
2 May 1995Full accounts made up to 30 June 1994 (16 pages)
5 November 1979Incorporation (12 pages)