Company NameAudio Hearing Limited
Company StatusDissolved
Company Number02108776
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years ago)
Dissolution Date20 February 2024 (1 month, 1 week ago)

Business Activity

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

Directors

Director NameMr Donald Raymond Johnson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 3 months (closed 20 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Bark Street East
Bolton
BL1 2BQ
Director NameMr Terry Martin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 8 months after company formation)
Appointment Duration31 years, 6 months (resigned 09 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Bark Street East
Bolton
BL1 2BQ
Secretary NameMrs Frances Martin
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 8 months after company formation)
Appointment Duration21 years (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bark Street East
Bolton
BL1 2BQ
Secretary NameMr Terry Martin
StatusResigned
Appointed02 December 2012(25 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 June 2023)
RoleCompany Director
Correspondence Address13 Keats Road
Greenmount
Bury
BL8 4EP

Contact

Websiteaudiohearing.co.uk

Location

Registered Address13 Keats Road
Greenmount
Bury
BL8 4EP
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Shareholders

70 at £1Mr Terry Martin
70.00%
Ordinary
30 at £1D.r. Johnson
30.00%
Ordinary

Financials

Year2014
Net Worth£49,620
Cash£15,449
Current Liabilities£7,427

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

30 January 2012Delivered on: 10 February 2012
Persons entitled: The Borough Council of Bolton

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 bark street east, bolton.
Outstanding
17 May 1988Delivered on: 23 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, bark street bolton greater manchester t/n 4A 348385 and the proceeds of sale hereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
28 November 2023Application to strike the company off the register (3 pages)
21 November 2023Termination of appointment of Terry Martin as a secretary on 9 June 2023 (1 page)
21 November 2023Termination of appointment of Terry Martin as a director on 9 June 2023 (1 page)
21 November 2023Cessation of Terry Martin as a person with significant control on 9 June 2023 (1 page)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
11 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
14 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2018Confirmation statement made on 26 November 2018 with updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 October 2017Satisfaction of charge 2 in full (1 page)
27 October 2017Satisfaction of charge 2 in full (1 page)
21 October 2017Registered office address changed from 4 Bark Street East Bolton BL1 2BQ to 13 Keats Road Greenmount Bury BL8 4EP on 21 October 2017 (1 page)
21 October 2017Registered office address changed from 4 Bark Street East Bolton BL1 2BQ to 13 Keats Road Greenmount Bury BL8 4EP on 21 October 2017 (1 page)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
19 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(4 pages)
12 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Director's details changed for Donald Raymond Johnson on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Donald Raymond Johnson on 27 November 2014 (2 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 December 2012Appointment of Mr Terry Martin as a secretary (1 page)
15 December 2012Appointment of Mr Terry Martin as a secretary (1 page)
1 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
1 December 2012Termination of appointment of Frances Martin as a secretary (1 page)
1 December 2012Termination of appointment of Frances Martin as a secretary (1 page)
1 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
4 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 October 2009Director's details changed for Donald Raymond Johnson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Donald Raymond Johnson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Terry Martin on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Frances Martin on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Frances Martin on 5 October 2009 (1 page)
6 October 2009Director's details changed for Donald Raymond Johnson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Terry Martin on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Frances Martin on 5 October 2009 (1 page)
6 October 2009Director's details changed for Mr Terry Martin on 5 October 2009 (2 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Return made up to 26/11/08; full list of members (4 pages)
27 November 2008Return made up to 26/11/08; full list of members (4 pages)
19 December 2007Return made up to 26/11/07; full list of members (2 pages)
19 December 2007Return made up to 26/11/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Return made up to 26/11/06; full list of members (2 pages)
28 November 2006Return made up to 26/11/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Return made up to 26/11/05; full list of members (2 pages)
5 December 2005Return made up to 26/11/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 December 2004Return made up to 26/11/04; full list of members (7 pages)
6 December 2004Return made up to 26/11/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 December 2003Return made up to 26/11/03; full list of members (7 pages)
11 December 2003Return made up to 26/11/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 November 2002Return made up to 26/11/02; full list of members (7 pages)
30 November 2002Return made up to 26/11/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 26/11/01; full list of members (6 pages)
7 January 2002Return made up to 26/11/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
29 November 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
15 December 1999Return made up to 26/11/99; full list of members (6 pages)
15 December 1999Return made up to 26/11/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
15 January 1999Return made up to 26/11/98; full list of members (6 pages)
15 January 1999Return made up to 26/11/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
4 December 1997Return made up to 26/11/97; no change of members (4 pages)
4 December 1997Return made up to 26/11/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 December 1996Return made up to 26/11/96; full list of members (6 pages)
6 December 1996Return made up to 26/11/96; full list of members (6 pages)
20 December 1995Return made up to 26/11/95; no change of members (4 pages)
20 December 1995Return made up to 26/11/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)