Company NameHearing Enhancement Plc
Company StatusDissolved
Company Number03213173
CategoryPublic Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Previous NameCotton Sandwich Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm McSwan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1996(2 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLatch House
Abernyte
Perth
Perthshire
PH14 9SU
Scotland
Director NameRoderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(5 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleChairman
Correspondence AddressAros House
Rhu
Helensburgh
Dunbartonshire
G84 8NJ
Scotland
Director NameWilliam Paxton Roberts
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(7 years after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressArdgay
10 Melbourne Road
North Berwick
East Lothian
EH39 4JT
Scotland
Director NameMr Jeremy Francis Charles Scuse
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 08 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimmstane
Forneth
Perthshire
PH10 6SW
Scotland
Director NameMr Richard Mannington Muir-Simpson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedmarley
Kippen
Stirling
Stirlingshire
FK8 3HS
Scotland
Director NameDr Walter William Jacobs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 08 October 2003)
RoleCompany Director
Correspondence Address1 Stennis Gardens
Liberton
Edinburgh
Midlothian
EH17 7QW
Scotland
Secretary NameMr Richard Mannington Muir-Simpson
NationalityBritish
StatusResigned
Appointed02 June 1997(11 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedmarley
Kippen
Stirling
Stirlingshire
FK8 3HS
Scotland
Director NameSir Aubrey Thomas Brocklebank
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceGb-Gbn
Correspondence AddressHunters Lodge St Andrews Lane
Titchmarsh
Kettering
Northamptonshire
NN14 3DN
Secretary NameDavid Douglas Scott
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 February 2004)
RoleFinance Director
Correspondence Address17 Chandlers Rise
Dalgety Bay
Fife
KY11 9FL
Scotland
Director NameVencap Limited (Corporation)
Date of BirthApril 1996 (Born 28 years ago)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameDrimin Limited (Corporation)
Date of BirthApril 1996 (Born 28 years ago)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressKroll Limited
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 March 2006Dissolved (1 page)
15 December 2005Notice of move from Administration to Dissolution (10 pages)
6 July 2005Administrator's progress report (15 pages)
10 June 2005Notice of extension of period of Administration (1 page)
17 January 2005Administrator's progress report (16 pages)
23 August 2004Statement of administrator's proposal (24 pages)
15 July 2004Statement of affairs (22 pages)
21 June 2004Director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: 22 melton street london NW1 2BW (1 page)
14 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2004 (2 pages)
14 June 2004Notice of completion of voluntary arrangement (2 pages)
9 June 2004Appointment of an administrator (1 page)
26 February 2004Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
7 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
30 September 2003Return made up to 12/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 September 2003Ad 23/06/03--------- £ si [email protected]=306000 £ ic 1261326/1567326 (3 pages)
1 September 2003Ad 16/06/03--------- £ si [email protected]=163911 £ ic 1097415/1261326 (3 pages)
1 September 2003Particulars of contract relating to shares (3 pages)
21 June 2003New director appointed (2 pages)
19 June 2003Notice to Registrar of companies voluntary arrangement taking effect (42 pages)
30 May 2003New secretary appointed (3 pages)
7 February 2003Secretary resigned;director resigned (1 page)
7 January 2003Ad 21/06/00-26/07/02 £ si [email protected] (3 pages)
27 June 2002Return made up to 12/06/02; bulk list available separately (7 pages)
20 June 2002Ad 24/05/02--------- £ si [email protected]=37500 £ ic 767814/805314 (2 pages)
16 June 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
20 December 2001Director's particulars changed (1 page)
7 September 2001Ad 19/07/01--------- £ si [email protected]=76074 £ ic 691740/767814 (25 pages)
7 September 2001Particulars of contract relating to shares (4 pages)
29 August 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
28 August 2001New director appointed (3 pages)
14 August 2001New director appointed (3 pages)
12 July 2001Return made up to 12/06/01; bulk list available separately (6 pages)
25 July 2000Return made up to 12/06/00; bulk list available separately (6 pages)
7 June 2000Full group accounts made up to 31 December 1999 (27 pages)
10 April 2000Ad 08/02/00--------- £ si [email protected]=1000 £ ic 535057/536057 (2 pages)
9 December 1999Location of register of members (1 page)
2 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 November 1999Location of register of members (1 page)
14 September 1999Return made up to 12/06/99; bulk list available separately (10 pages)
27 August 1999Full group accounts made up to 31 December 1998 (21 pages)
27 August 1999Director's particulars changed (1 page)
1 March 1999Director's particulars changed (1 page)
29 June 1998Full group accounts made up to 31 December 1997 (24 pages)
26 June 1998Return made up to 12/06/98; bulk list available separately (9 pages)
10 September 1997Full group accounts made up to 31 December 1996 (19 pages)
19 August 1997Ad 15/07/97--------- £ si [email protected]=115523 £ ic 404333/519856 (10 pages)
19 August 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
17 July 1997Return made up to 12/06/97; bulk list available separately (7 pages)
10 July 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
11 June 1997Prospectus (31 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Ad 25/10/96--------- £ si [email protected]=85403 £ ic 404342/489745 (14 pages)
29 May 1997Particulars of mortgage/charge (5 pages)
10 April 1997Ad 25/10/96--------- £ si [email protected]=1000 £ ic 403342/404342 (2 pages)
18 March 1997Ad 25/10/96--------- £ si [email protected]=85403 £ ic 317939/403342 (3 pages)
12 November 1996Ad 29/08/96--------- £ si [email protected]=267930 £ ic 50009/317939 (3 pages)
6 November 1996Application to commence business (2 pages)
6 November 1996Certificate of authorisation to commence business and borrow (1 page)
29 October 1996Particulars of mortgage/charge (3 pages)
10 September 1996Prospectus (20 pages)
8 September 1996New director appointed (3 pages)
4 September 1996New director appointed (3 pages)
4 September 1996New director appointed (3 pages)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (3 pages)
4 September 1996New director appointed (3 pages)
4 September 1996Director resigned (1 page)
29 August 1996Company name changed cotton sandwich PLC\certificate issued on 29/08/96 (2 pages)
20 August 1996Application to commence business (2 pages)
20 August 1996Certificate of authorisation to commence business and borrow (1 page)
19 August 1996New director appointed (3 pages)
8 August 1996Location of register of members (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Ad 30/07/96--------- £ si [email protected]=49999 £ ic 10/50009 (2 pages)
17 July 1996Director resigned (1 page)
17 July 1996New director appointed (3 pages)
17 July 1996Director resigned (3 pages)
17 July 1996New director appointed (1 page)
12 June 1996Incorporation (42 pages)