Company NameHearing For Life Partnership Ltd
Company StatusDissolved
Company Number06255020
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 10 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Nicklin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleHearing Aid Dispenser
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameZoe Nicklin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleAudiologist
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Secretary NameZoe Nicklin
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleAudiologist
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Broad Street
Salford
Lancashire
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

Shareholders

50 at £1Christopher John Nicklin
50.00%
Ordinary
50 at £1Zoe Nicklin
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 June 2014Director's details changed for Christopher John Nicklin on 29 January 2014 (2 pages)
18 June 2014Secretary's details changed for Zoe Nicklin on 29 January 2014 (1 page)
18 June 2014Director's details changed for Zoe Nicklin on 29 January 2014 (2 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Director's details changed for Zoe Nicklin on 29 January 2014 (2 pages)
18 June 2014Secretary's details changed for Zoe Nicklin on 29 January 2014 (1 page)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Director's details changed for Christopher John Nicklin on 29 January 2014 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 June 2010Director's details changed for Christopher John Nicklin on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Zoe Nicklin on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Christopher John Nicklin on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Zoe Nicklin on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Christopher John Nicklin on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Zoe Nicklin on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 June 2009Return made up to 22/05/09; full list of members (4 pages)
23 June 2009Return made up to 22/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 August 2008Return made up to 22/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2008Return made up to 22/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Ad 31/05/07--------- £ si 200@1=200 £ ic 1/201 (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Ad 31/05/07--------- £ si 200@1=200 £ ic 1/201 (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
22 May 2007Incorporation (16 pages)
22 May 2007Incorporation (16 pages)