Company NameColin Blackwell Hearing Limited
Company StatusDissolved
Company Number00553768
CategoryPrivate Limited Company
Incorporation Date25 August 1955(68 years, 8 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)
Previous NameF.C.Milnes(Bradford)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameColin Blackwell
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(36 years after company formation)
Appointment Duration16 years, 5 months (closed 29 January 2008)
RoleHearing Aid Specialist
Correspondence Address3 The Rowans
Bramhope
Leeds
West Yorkshire
LS16 9DZ
Secretary NameBarry Blackwell
NationalityBritish
StatusClosed
Appointed21 July 2006(50 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 29 January 2008)
RoleCompany Director
Correspondence Address3 The Rowans
Bramhope
Leeds
West Yorkshire
LS16 9DZ
Director NameDennis Cooper
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(36 years after company formation)
Appointment Duration9 years (resigned 01 September 2000)
RoleCompany Director
Correspondence Address1 York Drive
Batley
West Yorkshire
WF17 0LH
Director NameJoan Mary Cooper
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(36 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1993)
RoleMarried Woman
Correspondence Address1 York Drive
Batley
West Yorkshire
WF17 0LH
Secretary NameDennis Cooper
NationalityBritish
StatusResigned
Appointed04 September 1991(36 years after company formation)
Appointment Duration14 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address1 York Drive
Batley
West Yorkshire
WF17 0LH
Secretary NameJayne Carole Atherton Hart
NationalityBritish
StatusResigned
Appointed30 June 2006(50 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 21 July 2006)
RoleSolicitor
Correspondence Address4 Fern Hill Road
Shipley
West Yorkshire
BD18 4SX

Location

Registered Address1 Victoria Court
Bank Square Morley
Leeds
West Yorkshire
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£20,627
Cash£21,863
Current Liabilities£16,295

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2007Application for striking-off (1 page)
13 December 2006Registered office changed on 13/12/06 from: 12 north parade bradford BD1 3HT (1 page)
18 September 2006Return made up to 04/09/06; full list of members (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (2 pages)
21 September 2005Return made up to 04/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2004Return made up to 04/09/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2003Return made up to 04/09/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 October 2002Return made up to 04/09/02; full list of members (6 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 October 2001Return made up to 04/09/01; full list of members (6 pages)
15 November 2000Director resigned (1 page)
24 October 2000Return made up to 04/09/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 September 1999Return made up to 04/09/99; no change of members (4 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 October 1998Return made up to 04/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1997Return made up to 04/09/97; no change of members (4 pages)
27 October 1997Full accounts made up to 31 March 1997 (13 pages)
4 October 1996Return made up to 04/09/96; no change of members (4 pages)
28 June 1996Full accounts made up to 31 March 1996 (12 pages)
2 October 1995Return made up to 04/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)