Company NameActive Sound (U.K.) Limited
DirectorRichard Francis Mead
Company StatusDissolved
Company Number02718045
CategoryPrivate Limited Company
Incorporation Date28 May 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Richard Francis Mead
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1994(2 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address9 Medwick Mews
Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SE
Secretary NameGary Robert Mead
NationalityBritish
StatusCurrent
Appointed01 July 1996(4 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleSalesperson
Correspondence Address4b Felden Drive
Felden Lane Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameMr Ronald George Richards
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityWelsh
StatusResigned
Appointed01 June 1992(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 1994)
RoleComputer Engineer
Correspondence Address34 Abbotts Drive
North Wembley
Wembley
Middlesex
HA0 3SD
Director NameDavid Stuart Keith Shapton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 days after company formation)
Appointment Duration10 months (resigned 31 March 1993)
RoleComputer Music Consultant
Correspondence Address2 Hunting Gate
Grovehill
Hemel Hempstead
Hertfordshire
HP2 6NX
Director NameMr Peter Leonard Venes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1994)
RoleComputer Engineer
Correspondence Address10 Robertson Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6EB
Secretary NameMrs Elaine Patricia Mills
NationalityBritish
StatusResigned
Appointed01 June 1992(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address46 Woodlands Avenue
Berkhamsted
Hertfordshire
HP4 2JQ
Secretary NameDeborah Jane Ashby Mead
NationalityBritish
StatusResigned
Appointed28 May 1995(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1996)
RoleSecretary
Correspondence Address41b Feden Drive
Felden Lane Feldon
Hemel Hempstead
Hertfordshire
HP1 0BY
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,108,800
Gross Profit£253,355
Net Worth-£61,057
Cash£20
Current Liabilities£330,105

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2001Dissolved (1 page)
21 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 2001Liquidators statement of receipts and payments (5 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release of liq (1 page)
23 January 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001O/C - replacement of liquidator (16 pages)
9 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2001Appointment of a voluntary liquidator (1 page)
14 July 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
15 July 1998Statement of affairs (16 pages)
22 June 1998Registered office changed on 22/06/98 from: 84 queens road watford hertfordshire WD1 2LA (1 page)
4 January 1998Accounts made up to 31 December 1996 (13 pages)
8 August 1997Registered office changed on 08/08/97 from: park house 15-19 greenhill crescent watford business park watford hertfordshire WD1 8QU (1 page)
15 July 1997Return made up to 28/05/97; no change of members (4 pages)
9 May 1997Amended full accounts made up to 31 December 1995 (13 pages)
20 December 1996Accounts made up to 31 December 1995 (13 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Accounts made up to 31 December 1994 (13 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 August 1995Registered office changed on 04/08/95 from: 2 austins place high street hemel hempstead herts HP2 5HN (1 page)
4 August 1995Return made up to 28/05/95; full list of members (8 pages)