Company NameHearing Care Solutions Limited
Company StatusDissolved
Company Number04868394
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)
Dissolution Date16 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Victor Bernard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 16 September 2009)
RoleCompany Director
Correspondence Address49 Mill Green
Congleton
Cheshire
CW12 1GD
Secretary NameSg Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 16 September 2009)
Correspondence AddressBromley House
Woodford Road Bramhall
Stockport
Cheshire
SK7 1JN
Director NameAlison Ridgway
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleAudiologist
Correspondence Address15 Hillside Avenue
Endon
Staffordshire
ST9 9HH
Secretary NameRobert Christopher George
NationalityBritish
StatusResigned
Appointed30 December 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2005)
RoleChartered Accountant
Correspondence AddressBromley House
Woodford Road Bramhall
Stockport
SK7 1JN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£21,794
Current Liabilities£55,649

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2009Liquidators statement of receipts and payments to 2 February 2008 (5 pages)
27 August 2009Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
16 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
1 December 2006Statement of affairs (7 pages)
7 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2006Appointment of a voluntary liquidator (1 page)
13 July 2006Registered office changed on 13/07/06 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
26 October 2005Return made up to 15/08/05; full list of members (5 pages)
13 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
28 June 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
15 November 2004Return made up to 15/08/04; full list of members (6 pages)
2 July 2004Registered office changed on 02/07/04 from: 16 churchill way cardiff CF10 2DX (1 page)
18 June 2004New director appointed (1 page)
18 June 2004New secretary appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
15 August 2003Incorporation (12 pages)