Company NameDigital Direct Hearing Limited
Company StatusDissolved
Company Number01884043
CategoryPrivate Limited Company
Incorporation Date7 February 1985(39 years, 2 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameRoger H. Evans & Co. Limited

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 71 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address28 Greendale Drive
Middlewich
Cheshire
CW10 0PH
Secretary NameMr Andrew Raymond Webb
NationalityBritish
StatusClosed
Appointed04 November 2005(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address28 Greendale Drive
Middlewich
Cheshire
CW10 0PH
Director NameJeffrey Joseph Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(21 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 24 April 2007)
RoleCompany Director
Correspondence AddressThe Old School House
Whitchurch Road, Broxton
Chester
CH3 9JR
Wales
Director NameMr Roger Henry Evans
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 27 September 1991)
RoleCompany Director
Correspondence AddressShute Farmhouse
Higher Batson
Salcombe
Devon
TQ8 8NE
Secretary NameMr Andrew James Timmins
NationalityBritish
StatusResigned
Appointed25 March 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address14 Arlington Lodge
Weybridge
Surrey
KT13 8RB
Director NameIan Philip Howard
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield
Copse Lane Long Sutton
Odiham
Hampshire
RG25 1SX
Director NameMr Andrew James Timmins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 1993)
RoleCompany Legal Adviser
Correspondence Address14 Arlington Lodge
Weybridge
Surrey
KT13 8RB
Director NameBarry Stephen Downes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(8 years after company formation)
Appointment Duration6 years (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressGrange Cottage
242 Chester Road
Macclesfield
Cheshire
SK11 8RA
Secretary NameNigel Janbret Frank Reeves
NationalityBritish
StatusResigned
Appointed26 February 1993(8 years after company formation)
Appointment DurationResigned same day (resigned 26 February 1993)
RoleCompany Director
Correspondence Address40 Birtles Road
Macclesfield
Cheshire
SK10 3JQ
Secretary NameNigel Janbret Frank Reeves
NationalityBritish
StatusResigned
Appointed25 March 1994(9 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 29 October 2004)
RoleSecretary
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Director NameChristopher Paul Cartwright
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(14 years, 1 month 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 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(19 years, 8 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(19 years, 8 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

Location

Registered AddressUltravox House
Styal Road
Manchester
M22 5WY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
14 November 2006Application for striking-off (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)
30 March 2006Return made up to 25/03/06; full list of members (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New director appointed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New secretary appointed (1 page)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
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 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
6 April 2003Return made up to 25/03/03; full list of members (6 pages)
16 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
9 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
17 April 2001Return made up to 25/03/01; full list of members (6 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
19 April 2000Return made up to 25/03/00; full list of members (6 pages)
2 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
19 April 1999Return made up to 25/03/99; full list of members (6 pages)
26 March 1999Director resigned (1 page)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
18 April 1998Return made up to 25/03/98; no change of members (6 pages)
26 August 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
24 April 1997Return made up to 25/03/97; no change of members (5 pages)
3 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
24 April 1996Return made up to 25/03/96; full list of members (7 pages)
19 October 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
20 April 1995Return made up to 25/03/95; no change of members (6 pages)
3 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1989Company name changed phonophore acoustics LIMITED\certificate issued on 16/10/89 (2 pages)
7 January 1987Company name changed phonophore acoustics (retail) li mited\certificate issued on 07/01/87 (2 pages)
7 February 1985Certificate of incorporation (1 page)