SOUND SOLUTIONS (EUROPE) LIMITED

Address:
Unit 3a Buckley Road Industrial, Estate Buckley Road, Rochdale, Lancs, OL12 9EF

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
5143 Wholesale electric household goods
7487 Other business activities

Office Location

Address UNIT 3A BUCKLEY ROAD INDUSTRIAL
ESTATE BUCKLEY ROAD
Post Town ROCHDALE
County LANCS
Post Code OL12 9EF

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town ROCHDALE
Post Code OL12 9EF
SIC Code 5143 - Wholesale electric household goods

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches