Company NameThe Hearing Centres (Cheshire) Llp
Company StatusDissolved
Company NumberOC414353
CategoryLimited Liability Partnership
Incorporation Date27 October 2016(7 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMr David Anthony Roche
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Starkey Laboratories Ltd William F Austin Hous
Hazel Grove
Stockport
SK7 5BX
LLP Designated Member NameCheshire Hearing Centres Limited (Corporation)
StatusClosed
Appointed31 March 2019(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 29 September 2020)
Correspondence AddressLittle Moss Paddock Lane
Kettleshulme
High Peak
SK23 7RD
LLP Designated Member NameStarkey Laboratories Limited (Corporation)
StatusResigned
Appointed27 October 2016(same day as company formation)
Correspondence AddressWilliam F Austin House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BX

Location

Registered Address15 Ack Lane East Ack Lane East
Bramhall
Stockport
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 July 2019Delivered on: 15 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
27 March 2020Application to strike the limited liability partnership off the register (1 page)
29 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
15 July 2019Registration of charge OC4143530001, created on 10 July 2019 (9 pages)
12 April 2019Appointment of Cheshire Hearing Centres Limited as a member on 31 March 2019 (2 pages)
12 April 2019Registered office address changed from The Pinnacle 170 Midsummer Bouelvard Milton Keynes MK9 1FE England to 15 Ack Lane East Ack Lane East Bramhall Stockport SK7 2BE on 12 April 2019 (1 page)
12 April 2019Termination of appointment of Starkey Laboratories Limited as a member on 31 March 2019 (1 page)
11 April 2019Notification of Cheshire Hearing Centres Limited as a person with significant control on 31 March 2019 (2 pages)
11 April 2019Cessation of Starkey Laboratories Limited as a person with significant control on 31 March 2019 (1 page)
6 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 July 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
15 May 2018Registered office address changed from C/O Starkey Laboratories Ltd William F Austin House, Pepper Road Hazel Grove Stockport SK7 5BX United Kingdom to The Pinnacle 170 Midsummer Bouelvard Milton Keynes MK9 1FE on 15 May 2018 (1 page)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Member's details changed for Mr David Anthony Roache on 27 October 2016 (2 pages)
26 October 2017Change of details for Mr David Anthony Roache as a person with significant control on 27 October 2016 (2 pages)
26 October 2017Change of details for Mr David Anthony Roache as a person with significant control on 27 October 2016 (2 pages)
26 October 2017Member's details changed for Mr David Anthony Roache on 27 October 2016 (2 pages)
27 October 2016Incorporation of a limited liability partnership (11 pages)
27 October 2016Incorporation of a limited liability partnership (11 pages)