Company NameHearing And Healthcare Limited
Company StatusDissolved
Company Number04349257
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 2 months ago)
Dissolution Date12 February 2019 (5 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 NameRob Tenwolde
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address376 Buxton Road
Macclesfield
Cheshire
SK11 7ES
Secretary NameMelissa Natalie Tenwolde
NationalityBritish
StatusClosed
Appointed01 April 2004(2 years, 2 months after company formation)
Appointment Duration14 years, 10 months (closed 12 February 2019)
RoleCompany Director
Correspondence Address376 Buxton Road
Macclesfield
Cheshire
SK11 7ES
Secretary NameMrs Ruth Caroline Rooney
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address1 Holly Road
Off Oxford Road
Macclesfield
Cheshire
SK11 8JA
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitehearinghealthcareltd.co.uk

Location

Registered Address376 Buxton Road
Macclesfield
Cheshire
SK11 7ES
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Shareholders

1 at £1Rob Tenwolde
100.00%
Ordinary

Financials

Year2014
Net Worth£109,755
Cash£110,420
Current Liabilities£933

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
29 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Rob Tenwolde on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Rob Tenwolde on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Rob Tenwolde on 8 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
10 January 2009Secretary's change of particulars / melissa tenwolde / 09/01/2009 (1 page)
10 January 2009Secretary's change of particulars / melissa tenwolde / 09/01/2009 (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 January 2008Return made up to 08/01/08; full list of members (2 pages)
11 January 2008Return made up to 08/01/08; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2007Return made up to 08/01/07; full list of members (6 pages)
16 January 2007Return made up to 08/01/07; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2006Return made up to 08/01/06; full list of members (6 pages)
30 January 2006Return made up to 08/01/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 1 holly road off oxford road macclesfield cheshire SK11 8JA (1 page)
25 March 2004Registered office changed on 25/03/04 from: 1 holly road off oxford road macclesfield cheshire SK11 8JA (1 page)
16 January 2004Return made up to 08/01/04; full list of members (6 pages)
16 January 2004Return made up to 08/01/04; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
17 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Registered office changed on 21/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Director resigned (1 page)
8 January 2002Incorporation (12 pages)
8 January 2002Incorporation (12 pages)