Company NameSelect Hearing Systems Limited
DirectorAndrew James Jamieson Hall
Company StatusDissolved
Company Number02580540
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 1 month ago)
Previous NamesSelect Hearing Systems Limited and Hearing Improvements Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameAndrew James Jamieson Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Correspondence AddressNoyna Lodge
28 Manor Road
Colne
Lancashire
BB8 7AS
Secretary NameNicholas Barber Brown
NationalityBritish
StatusCurrent
Appointed23 June 1995(4 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address38 Queens Drive
Fulwood
Preston
Lancashire
PR2 9YJ
Secretary NameMr David Jamieson Hall
NationalityBritish
StatusResigned
Appointed07 February 1993(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 1995)
RoleCompany Director
Correspondence AddressCob House Barn
Grindleton
Clitheroe
Lancashire
BB7 4RL
Director NameMr Jonathan Charles Harwood Anelay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 1997)
RoleSolicitor And Company Director
Country of ResidenceEngland
Correspondence AddressGrey Gables 60 Linkside Avenue
Oxford
Oxfordshire
OX2 8JB
Director NameIain David Newton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 1997)
RoleChartered Accountant
Correspondence AddressSykes Farm Higher Commons Lane
Osbaldeston
Blackburn
Lancashire
BB2 7LS
Director NameMr Brian Openshaw
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 1997)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address54 Lammack Road
Blackburn
Lancashire
BB1 8JX

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,374
Cash£11
Current Liabilities£40,671

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Liquidators statement of receipts and payments (5 pages)
6 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2001Registered office changed on 13/09/01 from: third floor peter house st peters square manchester M1 5AB (1 page)
30 March 2001Appointment of a voluntary liquidator (1 page)
30 March 2001Statement of affairs (8 pages)
30 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2001Registered office changed on 12/03/01 from: glenfield park lomeshaye business village nelson lancashire BB9 7DR (1 page)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2000Return made up to 07/02/00; no change of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 March 1999Return made up to 07/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
(6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 May 1998Registered office changed on 19/05/98 from: suite 175 glenfield park lomeshaye business village nelson lancashire BB9 7DR (1 page)
22 April 1998Director's particulars changed (1 page)
6 March 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1997£ nc 210085/333585 06/08/97 (1 page)
7 October 1997Ad 26/09/97--------- £ si 123500@1=123500 £ ic 86585/210085 (2 pages)
2 October 1997Registered office changed on 02/10/97 from: the science park hutton street blackburn BB1 3BY (1 page)
24 September 1997Memorandum and Articles of Association (9 pages)
5 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 August 1997Particulars of mortgage/charge (3 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
6 March 1997Return made up to 07/02/97; no change of members (7 pages)
12 December 1996Full accounts made up to 31 March 1996 (15 pages)
12 March 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Nc inc already adjusted 23/06/95 (1 page)
17 July 1995Secretary resigned;new secretary appointed (4 pages)
17 July 1995New director appointed (4 pages)
17 July 1995Registered office changed on 17/07/95 from: audio house grindleton clitheroe lancs BB7 4RL (1 page)
17 July 1995Ad 23/06/95--------- £ si 42500@1=42500 £ ic 44085/86585 (2 pages)
17 July 1995Memorandum and Articles of Association (30 pages)
14 July 1995Company name changed hearing improvements LIMITED\certificate issued on 17/07/95 (6 pages)
19 April 1995Accounting reference date shortened from 31/07 to 31/03 (1 page)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 April 1995Ad 13/01/95--------- £ si 5500@1 (2 pages)
13 April 1995Nc inc already adjusted 30/07/91 (1 page)
13 April 1995Nc inc already adjusted 20/12/94 (1 page)
13 April 1995Ad 20/12/94--------- £ si 8500@1 (2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
19 February 1992Return made up to 07/02/92; full list of members (6 pages)