Company NameThe Acoustical Manufacturing Company Limited
Company StatusDissolved
Company Number02620766
CategoryPrivate Limited Company
Incorporation Date17 June 1991(32 years, 10 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)
Previous NameTWI 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
Appointed10 March 1993(1 year, 8 months after company formation)
Appointment Duration10 years, 8 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(8 years, 6 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 NameJohn Henry James
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressHampnett Manor
Cheltenham
Gloucs
GL54 3NW
Wales
Director NameDwijendra Chandra Barkataki
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(1 year, 7 months after company formation)
Appointment Duration7 years (resigned 09 February 2000)
RoleCompany Director
Correspondence Address43 Cambridge Road
Little Abingdon
Cambridge
Cambridgeshire
CB1 6BL
Director NamePieter Willem Totte
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed15 January 1993(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 June 1993)
RoleCompany Director
Correspondence AddressSidney Court
Knightons Lane
Dunsford
Surrey
GU4 4NU
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1992(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 March 1993)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

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

Financials

Year2014
Net Worth-£105,000
Current Liabilities£1,003,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
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)
23 January 2003Full accounts made up to 30 June 2002 (8 pages)
4 April 2002Full accounts made up to 30 June 2001 (8 pages)
8 August 2001Return made up to 17/06/01; full list of members (6 pages)
7 June 2001Full accounts made up to 30 June 2000 (8 pages)
5 September 2000Return made up to 17/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2000Full accounts made up to 30 June 1999 (8 pages)
15 February 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
24 August 1999Return made up to 17/06/99; no change of members (4 pages)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Registered office changed on 23/11/98 from: c/o centralforce LIMITED stonehill huntingdon cambridgeshire PE18 6ED (1 page)
17 July 1998Return made up to 17/06/98; no change of members
  • 363(287) ‐ Registered office changed on 17/07/98
(4 pages)
3 April 1998Full accounts made up to 30 June 1997 (9 pages)
17 February 1998Director resigned (1 page)
5 August 1997Return made up to 17/06/97; full list of members (8 pages)
14 April 1997Full accounts made up to 30 June 1996 (11 pages)
15 July 1996Return made up to 17/06/96; no change of members
  • 363(287) ‐ Registered office changed on 15/07/96
(4 pages)
1 April 1996Full accounts made up to 30 June 1995 (10 pages)
29 March 1996Company name changed twi LIMITED\certificate issued on 01/04/96 (2 pages)
5 July 1995Return made up to 17/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/07/95
(4 pages)