Company NameDigital Hearing Aids Limited
Company StatusDissolved
Company Number07048288
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameClarity Hearing Solutions Centres Limited

Business Activity

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

Directors

Director NameMr Aubrey William Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2011(1 year, 4 months after company formation)
Appointment Duration6 years (closed 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Salisbury Road
Andover
Hants
SP10 2JL
Director NameMr David Edward Cheney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Stephens Lane
Virwood
Dorset
BH31 7BQ
Director NameMr Reginald Glen Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Stephen's Lane
Verwood
Dorset
BH31 7BQ
Director NameMr Aubrey William Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Salisbury Road
Andover
Hants
SP10 2JL
Director NameMr Clive Bernard Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2011(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Franklins Croft
Wolverton
Milton Keynes
Buckinghamshire
MK12 5DD

Location

Registered AddressThe Old Bank House
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved following liquidation (1 page)
21 December 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
10 November 2015Liquidators statement of receipts and payments to 10 October 2015 (20 pages)
10 November 2015Liquidators' statement of receipts and payments to 10 October 2015 (20 pages)
9 December 2014Liquidators statement of receipts and payments to 10 October 2014 (18 pages)
9 December 2014Liquidators' statement of receipts and payments to 10 October 2014 (18 pages)
10 December 2013Liquidators' statement of receipts and payments to 10 October 2013 (16 pages)
10 December 2013Liquidators statement of receipts and payments to 10 October 2013 (16 pages)
30 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 October 2012Registered office address changed from 2 St Stephen's Lane Verwood Dorset BH31 7BQ England on 31 October 2012 (2 pages)
22 October 2012Statement of affairs with form 4.19 (7 pages)
22 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2012Appointment of a voluntary liquidator (1 page)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
(3 pages)
23 February 2012Termination of appointment of Clive Smith as a director (2 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
12 April 2011Previous accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
4 March 2011Appointment of Mr Aubrey William Smith as a director (2 pages)
4 March 2011Termination of appointment of Aubrey Smith as a director (1 page)
4 March 2011Appointment of Mr Clive Bernard Smith as a director (2 pages)
1 March 2011Appointment of Mr Aubrey William Smith as a director (2 pages)
1 March 2011Termination of appointment of Reginald Smith as a director (1 page)
8 February 2011Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH256QJ United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH256QJ United Kingdom on 8 February 2011 (1 page)
25 January 2011Company name changed clarity hearing solutions centres LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
(2 pages)
25 January 2011Change of name notice (2 pages)
20 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
15 June 2010Registered office address changed from 2 St Stephens Lane Virwood Dorset BH31 7BQ England on 15 June 2010 (1 page)
9 June 2010Termination of appointment of David Cheney as a director (2 pages)
9 June 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)