Company NameHearing For Life Limited
Company StatusDissolved
Company Number03791835
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameChristopher John Nicklin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleHearing Aid Dispenser
Correspondence Address22 Rugby Drive
Macclesfield
Cheshire
SK10 2JD
Secretary NameZoe Nicklin
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleAudiologist
Correspondence Address22 Rugby Drive
Macclesfield
Cheshire
SK10 2JD
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address24 Broad Street
Salford
Manchester
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£149
Cash£14,736
Current Liabilities£14,587

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 September 2001Return made up to 18/06/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
19 April 2001Registered office changed on 19/04/01 from: 22 rugby drive macclesfield cheshire SK10 2JD (1 page)
17 July 2000Return made up to 18/06/00; full list of members (6 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1999Ad 18/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
18 June 1999Incorporation (10 pages)