Andover
Hants
SP10 2JL
Director Name | Mr David Edward Cheney |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Stephens Lane Virwood Dorset BH31 7BQ |
Director Name | Mr Reginald Glen Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Stephen's Lane Verwood Dorset BH31 7BQ |
Director Name | Mr Aubrey William Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Salisbury Road Andover Hants SP10 2JL |
Director Name | Mr Clive Bernard Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2011(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Franklins Croft Wolverton Milton Keynes Buckinghamshire MK12 5DD |
Registered Address | The Old Bank House 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 10 October 2015 (20 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 10 October 2015 (20 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 10 October 2014 (18 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (18 pages) |
10 December 2013 | Liquidators' statement of receipts and payments to 10 October 2013 (16 pages) |
10 December 2013 | Liquidators statement of receipts and payments to 10 October 2013 (16 pages) |
30 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 October 2012 | Registered office address changed from 2 St Stephen's Lane Verwood Dorset BH31 7BQ England on 31 October 2012 (2 pages) |
22 October 2012 | Statement of affairs with form 4.19 (7 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Appointment of a voluntary liquidator (1 page) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
23 February 2012 | Termination of appointment of Clive Smith as a director (2 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
12 April 2011 | Previous accounting period extended from 30 September 2010 to 31 January 2011 (1 page) |
4 March 2011 | Appointment of Mr Aubrey William Smith as a director (2 pages) |
4 March 2011 | Termination of appointment of Aubrey Smith as a director (1 page) |
4 March 2011 | Appointment of Mr Clive Bernard Smith as a director (2 pages) |
1 March 2011 | Appointment of Mr Aubrey William Smith as a director (2 pages) |
1 March 2011 | Termination of appointment of Reginald Smith as a director (1 page) |
8 February 2011 | Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH256QJ United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH256QJ United Kingdom on 8 February 2011 (1 page) |
25 January 2011 | Company name changed clarity hearing solutions centres LIMITED\certificate issued on 25/01/11
|
25 January 2011 | Change of name notice (2 pages) |
20 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Registered office address changed from 2 St Stephens Lane Virwood Dorset BH31 7BQ England on 15 June 2010 (1 page) |
9 June 2010 | Termination of appointment of David Cheney as a director (2 pages) |
9 June 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
19 October 2009 | Incorporation
|