SOUND SOLUTIONS (EUROPE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04104865. The registration start date is November 9, 2000. The current status is Liquidation.
Company Number | 04104865 |
Company Name | SOUND SOLUTIONS (EUROPE) LIMITED |
Registered Address |
Unit 3a Buckley Road Industrial Estate Buckley Road Rochdale Lancs OL12 9EF |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2000-11-09 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 30 |
Account Ref Month | 11 |
Accounts Due Date | 2010-08-31 |
Accounts Last Update | 2008-11-30 |
Returns Due Date | 2011-12-07 |
Returns Last Update | 2010-11-09 |
Confirmation Statement Due Date | 2016-11-23 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
5143 | Wholesale electric household goods |
7487 | Other business activities |
Address |
UNIT 3A BUCKLEY ROAD INDUSTRIAL ESTATE BUCKLEY ROAD |
Post Town | ROCHDALE |
County | LANCS |
Post Code | OL12 9EF |
Entity Name | Office Address |
---|---|
KITSERV LTD | Unit 9 Buckley Road Industrial Estate, Buckley Road, Rochdale, OL12 9EF, England |
PANELCARE DETAILING LIMITED | 11 Buckley Road Industrial Estate, Rochdale, OL12 9EF, England |
DOWNLIGHTS DIRECT LIMITED | Unit 4a Buckley Road Industrial Estate, Buckley Road, Rochdale, Lancashire, OL12 9EF, England |
ATEC PRINT LIMITED | Buckley House 6-9, Buckley Road Industrial Estate, Rochdale, Lancashire, OL12 9EF |
ALEXIA SYSTEMS LTD | Unit 10 Buckley Road Industrial, Estate Buckley Road, Rochdale, Lancashire, OL12 9EF |
PANELCARE (ROCHDALE) LIMITED | Unit 11 Buckley Hall Industrial Estate, Buckley Hall, Rochdale, Lancashire, OL12 9EF |
APPLICATION TAPE COMPANY LIMITED | Unit 3 Buckley Road Industrial Estate, Buckley Road, Rochdale, OL12 9EF, England |
STEPHEN HEYWOOD AUTOMOBILE ENGINEERS LIMITED | Unit 5 Buckley Road Industrial Estate, Buckley Road, Rochdale, Lancashire, OL12 9EF, United Kingdom |
GLOBAL SWITCHGEAR SERVICES LIMITED | Unit 4d, Buckley Road Industrial Estate, Rochdale, Lancashire, OL12 9EF |
HILLSIDE PRINTING SERVICES LIMITED | 2 - 3 Buckley Road Industrial Estate, Rochdale, Lancashire, OL12 9EF |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HOPKINSON, Richard Paul | Director (Active) | 30 Buckley Chase, Milnrow, Rochdale, OL16 4BD | December 1974 / 30 March 2006 |
British / United Kingdom |
Managing Director |
COOK, Timothy Martin | Secretary (Resigned) | 48 Higher Dunscar, Bolton, Lancashire, BL7 9TF | / 25 February 2002 |
/ |
|
HINDLEY, Laura | Secretary (Resigned) | 1 Holmdale, Heathfields Square Uppermill, Oldham, Lancashire, OL3 6EX | / 9 March 2006 |
/ |
|
HOPKINSON, Raymond | Secretary (Resigned) | 19 Norford Way, Bamford, Rochdale, Lancashire, OL11 5QS | / 9 March 2006 |
/ |
|
HOPKINSON, Rebecca | Secretary (Resigned) | 30 Hazelhurst Drive, Middleton, Manchester, Lancashire, M24 6TL | / 9 November 2000 |
/ |
|
HOYLE, Clarissa Joy | Secretary (Resigned) | 5 Windsor Terrace, Windsor Cottage, Rochdale, Lancashire, OL16 5AL | / 24 October 2005 |
/ |
|
HOYLE, Joseph Frank | Secretary (Resigned) | 5 Windsor Terrace, Rochdale, Lancashire, OL16 5AL | / 24 November 2004 |
/ |
|
COOK, Timothy Martin | Director (Resigned) | 48 Higher Dunscar, Bolton, Lancashire, BL7 9TF | June 1980 / 25 February 2002 |
British / |
Company Director |
HOPKINSON, Raymond | Director (Resigned) | 19 Norford Way, Bamford, Rochdale, Lancashire, OL11 5QS | March 1948 / 9 March 2006 |
British / |
Managing Director |
HOPKINSON, Richard Paul | Director (Resigned) | 30 Buckley Chase, Milnrow, Rochdale, Lancashire, OL16 4BD | December 1974 / 15 November 2002 |
British / United Kingdom |
Company Director |
HOPKINSON, Richard Paul | Director (Resigned) | 30 Hazelhurst Drive, Middleton, Manchester, M24 6TL | December 1974 / 9 November 2000 |
British / |
Company Director |
HOYLE, Joseph Frank | Director (Resigned) | 5 Windsor Terrace, Rochdale, Lancashire, OL16 5AL | October 1981 / 15 August 2005 |
British / |
Sales |
WATERLOW NOMINEES LIMITED | Nominee Director (Resigned) | 6-8 Underwood Street, London, N1 7JQ | / 9 November 2000 |
/ |
Post Town | ROCHDALE |
Post Code | OL12 9EF |
SIC Code | 5143 - Wholesale electric household goods |
Please provide details on SOUND SOLUTIONS (EUROPE) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.