Company NameHearing & Vision World Ltd
Company StatusDissolved
Company Number03760001
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameThe Ultimate Hearing Care Company Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Mark Andrew Bottomley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(6 years after company formation)
Appointment Duration5 years, 2 months (closed 13 July 2010)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address10 Quarry Heights
Stalybridge
Cheshire
SK15 1TL
Secretary NameCarla Anne Featherstone
NationalityCanadian
StatusClosed
Appointed31 December 2005(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Westholme Close
Congleton
Cheshire
CW12 4FZ
Director NameBarry Stephen Downes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Cottage
242 Chester Road
Macclesfield
Cheshire
SK11 8RA
Director NameAmanda Jane Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleAdministrative Assistant
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameAnn Downes
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address242 Chester Road
Macclesfield
Cheshire
SK11 8RA
Secretary NameChristine Mary Hughes
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Harrington Drive
Gawsworth
Macclesfield
Cheshire
SK11 9RD
Director NameSharron Adele Bottomley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2005)
RoleCompany Director
Correspondence Address10 Quarry Heights
Stalybridge
Cheshire
SK15 1TL
Secretary NameClaire Louise Kewney
NationalityBritish
StatusResigned
Appointed08 April 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address7 High Tree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD

Location

Registered AddressChester House
68 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,332
Cash£6,822
Current Liabilities£69,729

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2008Return made up to 27/04/08; full list of members (4 pages)
15 May 2008Return made up to 27/04/08; full list of members (4 pages)
7 November 2007Return made up to 27/04/07; full list of members (6 pages)
7 November 2007Return made up to 27/04/06; full list of members (6 pages)
7 November 2007Return made up to 27/04/06; full list of members (6 pages)
7 November 2007Return made up to 27/04/07; full list of members (6 pages)
4 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 September 2005Registered office changed on 30/09/05 from: hartshaw apostle house 117 chestergate macclesfield cheshire SK11 6DP (1 page)
30 September 2005Registered office changed on 30/09/05 from: hartshaw apostle house 117 chestergate macclesfield cheshire SK11 6DP (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
10 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 June 2005Return made up to 27/04/04; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 June 2005Return made up to 27/04/05; full list of members (7 pages)
10 June 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(7 pages)
10 June 2005Return made up to 27/04/04; full list of members (7 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
10 May 2003Return made up to 27/04/02; full list of members (6 pages)
10 May 2003Return made up to 27/04/03; full list of members (7 pages)
1 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 May 2003Ad 08/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2003Ad 08/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 May 2003New director appointed (3 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New director appointed (3 pages)
1 May 2003Nc inc already adjusted 08/04/03 (2 pages)
1 May 2003Nc inc already adjusted 08/04/03 (2 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2003Memorandum and Articles of Association (19 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Memorandum and Articles of Association (19 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2003Company name changed the ultimate hearing care compan y LTD\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed the ultimate hearing care compan y LTD\certificate issued on 13/04/03 (2 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
5 March 2003Accounts made up to 30 April 2002 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2001Return made up to 27/04/01; full list of members (6 pages)
1 March 2001Accounts made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
24 May 2000Return made up to 27/04/00; full list of members (6 pages)
24 May 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
9 May 2000Registered office changed on 09/05/00 from: hart taylors mccall 31 great king street, macclesfield cheshire SK11 6PL (1 page)
9 May 2000Registered office changed on 09/05/00 from: hart taylors mccall 31 great king street, macclesfield cheshire SK11 6PL (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
27 April 1999Incorporation (26 pages)