Company NameThe Faculty Of Independent Hearingcare Professionals Limited
Company StatusDissolved
Company Number05039701
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher Foley
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address450 Kings Park Avenue
Rutherglen
Glasgow
Lanarkshire
G73 2AT
Scotland
Director NameMr David John Foley
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleHearing Aid Audiologist
Country of ResidenceScotland
Correspondence Address450 Kings Park Avenue
Rutherglen
Glasgow
Lanarkshire
G73 2AT
Scotland
Secretary NameMr David John Foley
NationalityScottish
StatusClosed
Appointed23 February 2004(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address450 Kings Park Avenue
Rutherglen
Glasgow
Lanarkshire
G73 2AT
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address78 Lodore Road
Newcastle Upon Tyne
NE2 3NR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

2 at £1Mr David Foley
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 April 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(5 pages)
16 April 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(5 pages)
31 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 June 2010Registered office address changed from 3 Newbury Garth Sixteen Killingworth Newcastle upon Tyne NE12 6PW on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 3 Newbury Garth Sixteen Killingworth Newcastle upon Tyne NE12 6PW on 25 June 2010 (1 page)
24 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
24 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 March 2009Return made up to 10/02/09; full list of members (3 pages)
3 March 2009Return made up to 10/02/09; full list of members (3 pages)
4 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
1 May 2008Return made up to 10/02/08; full list of members (3 pages)
1 May 2008Return made up to 10/02/08; full list of members (3 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 February 2007Return made up to 10/02/07; full list of members (2 pages)
20 February 2007Return made up to 10/02/07; full list of members (2 pages)
23 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
23 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
17 February 2006Return made up to 10/02/06; full list of members (2 pages)
17 February 2006Return made up to 10/02/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
11 March 2005Return made up to 10/02/05; full list of members (7 pages)
11 March 2005Return made up to 10/02/05; full list of members (7 pages)
2 March 2005Registered office changed on 02/03/05 from: alameda house 90 - 100 sydney street chelsea london SW3 6NJ (1 page)
2 March 2005Registered office changed on 02/03/05 from: alameda house 90 - 100 sydney street chelsea london SW3 6NJ (1 page)
23 February 2004New secretary appointed (1 page)
23 February 2004New secretary appointed (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (1 page)
11 February 2004Registered office changed on 11/02/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (1 page)
11 February 2004Registered office changed on 11/02/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
11 February 2004New director appointed (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New director appointed (1 page)
11 February 2004Secretary resigned (1 page)
10 February 2004Incorporation (11 pages)
10 February 2004Incorporation (11 pages)