Company NameHearing Conservation Limited
DirectorAndrew Raymond Webb
Company StatusDissolved
Company Number00261043
CategoryPrivate Limited Company
Incorporation Date12 December 1931(91 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Raymond Webb
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2005(73 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Armistead Way
Cranage
Cheshire
CW4 8FE
Secretary NameMr Andrew Raymond Webb
NationalityBritish
StatusCurrent
Appointed04 November 2005(73 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Armistead Way
Cranage
Cheshire
CW4 8FE
Director NameBarry Stephen Downes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(60 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressGrange Cottage
242 Chester Road
Macclesfield
Cheshire
SK11 8RA
Director NameNigel Janbret Frank Reeves
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(61 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Secretary NameNigel Janbret Frank Reeves
NationalityBritish
StatusResigned
Appointed09 March 1993(61 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Director NameChristopher Paul Cartwright
Date of BirthDecember 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(67 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address1 Paseo Del Mar
Palma Nova
Calvia
Palma De Mallorca 07181
Espana
Director NameHugh Edward Grant Borthwick
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(72 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnfield Road
Petersfield
Hampshire
GU31 4DQ
Secretary NameHugh Edward Grant Borthwick
NationalityBritish
StatusResigned
Appointed29 October 2004(72 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnfield Road
Petersfield
Hampshire
GU31 4DQ
Director NameMr Jeffrey Joseph Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(74 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy House
3 Broad Lane Grappenhall
Warrington
WA4 3ER

Location

Registered AddressC/O Kroll
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,939
Current Liabilities£63,611

Accounts

Latest Accounts31 October 2005 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 February 2008Dissolved (1 page)
7 January 2008Director resigned (1 page)
8 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
14 September 2007Appointment of a voluntary liquidator (1 page)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2007O/C - replacement of liquidator (8 pages)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
22 February 2007Registered office changed on 22/02/07 from: ultravox house styal road manchester M22 5WY (1 page)
16 February 2007Appointment of a voluntary liquidator (1 page)
16 February 2007Declaration of solvency (3 pages)
16 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (3 pages)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Return made up to 09/03/06; full list of members (3 pages)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005New director appointed (1 page)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 April 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
19 April 2005Registered office changed on 19/04/05 from: amplivox house stanneylands road wilmslow cheshire SK9 4HH (1 page)
15 December 2004New secretary appointed;new director appointed (3 pages)
4 November 2004Secretary resigned;director resigned (1 page)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
6 April 2003Return made up to 09/03/03; full list of members (7 pages)
16 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 April 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
17 April 2001Return made up to 09/03/01; full list of members (6 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
10 May 2000Return made up to 09/03/00; full list of members (6 pages)
16 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
19 April 1999Return made up to 09/03/99; no change of members (6 pages)
26 March 1999New director appointed (3 pages)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
18 April 1998Return made up to 09/03/98; no change of members (6 pages)
26 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
24 April 1997Return made up to 09/03/97; full list of members (8 pages)
3 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
24 April 1996Return made up to 09/03/96; no change of members (6 pages)
19 October 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
20 April 1995Return made up to 09/03/95; no change of members (6 pages)
11 April 1994Return made up to 09/03/94; full list of members (7 pages)
2 April 1993Accounts for a dormant company made up to 31 May 1992 (1 page)
23 September 1992Accounts for a dormant company made up to 31 May 1991 (1 page)
29 July 1992Return made up to 09/03/92; full list of members (5 pages)
13 April 1992Accounts for a dormant company made up to 31 March 1991 (1 page)
24 April 1991Return made up to 07/03/91; no change of members (9 pages)
24 April 1991Accounts for a dormant company made up to 31 May 1990 (1 page)
24 July 1990Return made up to 09/03/90; no change of members (7 pages)
19 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1989Return made up to 16/03/89; full list of members (6 pages)
17 March 1989Return made up to 26/10/43; full list of members (4 pages)
29 June 1987Return made up to 19/03/87; no change of members (6 pages)
7 June 1986Annual return made up to 18/02/86 (7 pages)
12 December 1931Certificate of incorporation (1 page)