Company NameAudiotex Consultants Limited
Company StatusDissolved
Company Number03862142
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDennis Andrew Jack Oliver
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleComputer Systems Analysist
Correspondence Address23 Wentworth Avenue
Aston
Sheffield
South Yorkshire
S31 0EN
Secretary NameBrenda Florence Joan Oliver
NationalityBritish
StatusClosed
Appointed24 February 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address23 Wentworth Avenue
Aston
Sheffield
South Yorkshire
S26 2EN
Director NameLouise Karen Hunt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleAccounts Manager
Correspondence Address11 Arlington Avenue
Aston
Sheffield
South Yorkshire
S26 2AA
Secretary NameDennis Andrew Jack Oliver
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleComputer Systems Analysist
Correspondence Address23 Wentworth Avenue
Aston
Sheffield
South Yorkshire
S31 0EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,850
Cash£1,783
Current Liabilities£1,777

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Application for striking-off (1 page)
31 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 January 2002Return made up to 20/10/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 30 October 2000 (5 pages)
24 January 2001Return made up to 20/10/00; full list of members (6 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New secretary appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 23 wentworth avenue aston sheffield south yorkshire S26 2EN (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999New director appointed (2 pages)
20 October 1999Incorporation (20 pages)