Company NameThe Hearing Clinic Limited
Company StatusDissolved
Company Number03823021
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 7 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NameBroomco (1909) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Bharat Jashbai Patel
NationalityBritish
StatusClosed
Appointed27 September 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 04 November 2003)
RoleCh Accountant
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMr Alan Dalton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2003)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address4 Red House Drive
Red House Farm
Whitley Bay
North Tyneside
NE25 9XL
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address24 Northumberland Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
26 March 2003Director resigned (1 page)
19 September 2001Return made up to 10/08/01; full list of members (6 pages)
8 June 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
8 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
8 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
1 September 2000Return made up to 10/08/00; full list of members (6 pages)
14 October 1999Registered office changed on 14/10/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Secretary resigned;director resigned (1 page)
10 August 1999Incorporation (18 pages)