Company NameHearing Aid & Audiology Services Limited
Company StatusDissolved
Company Number04541487
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Oliver Andrews
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleRegistered Hearing Aid Dispens
Correspondence Address35 Broadway
Scarborough
North Yorkshire
YO12 6BG
Director NameJane Elizabeth Lloyd
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleRegistered Hearing Aid Dispens
Correspondence Address35 Broadway
Scarborough
North Yorkshire
YO12 6BG
Secretary NameMichael Oliver Andrews
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleRegistered Hearing Aid Dispens
Correspondence Address35 Broadway
Scarborough
North Yorkshire
YO12 6BG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2014
Net Worth£257
Cash£1,098
Current Liabilities£3,598

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 September 2008Application for striking-off (1 page)
10 September 2008Return made up to 10/09/08; full list of members (4 pages)
13 September 2007Return made up to 12/09/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 December 2006Return made up to 12/09/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 September 2004Return made up to 12/09/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2003Return made up to 20/09/03; full list of members (7 pages)
17 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 October 2002Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (2 pages)
20 September 2002Incorporation (18 pages)