Dissolved
Dissolved 2015-07-14
Company Information for EBOR HEARING HEALTHCARE LIMITED
SALTASH, CORNWALL, PL12,
|
Company Registration Number
04388643
Private Limited Company
Dissolved Dissolved 2015-07-14 |
Company Name | |
---|---|
EBOR HEARING HEALTHCARE LIMITED | |
Legal Registered Office | |
SALTASH CORNWALL | |
Company Number | 04388643 | |
---|---|---|
Date formed | 2002-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2015-07-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-08 03:19:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HENRIK SKAK BENDER |
||
JORGEN JENSEN |
||
JAN-PETER REKLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAUS MOLGAARD JENSEN |
Director | ||
JAMES GOUDIE |
Company Secretary | ||
NEIL IAN CHARLWOOD |
Director | ||
MIKE DITTMAN |
Director | ||
ANDERS STEEN WESTERMANN |
Director | ||
DAVID GARTLON |
Company Secretary | ||
KAMAL DEVANI |
Company Secretary | ||
IAN DIERK ARNOLD |
Director | ||
DEREK CHARLWOOD |
Company Secretary | ||
CLARE GEORGINA CHARLWOOD |
Director | ||
DEREK CHARLWOOD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARNOLD HEARINGCARE (UK) LIMITED | Director | 2015-06-29 | CURRENT | 2001-11-28 | Dissolved 2015-08-18 | |
HEARING SOLUTIONS LIMITED | Director | 2015-06-29 | CURRENT | 1997-02-14 | Dissolved 2015-07-14 | |
ENDON HEARING CARE CENTRE LTD | Director | 2015-06-29 | CURRENT | 2007-01-02 | Dissolved 2015-07-14 | |
MC351 LIMITED | Director | 2015-06-29 | CURRENT | 2005-06-15 | Dissolved 2015-07-14 | |
THE HEARING CENTRE LYMINGTON LIMITED | Director | 2015-06-29 | CURRENT | 2009-02-13 | Dissolved 2016-07-19 | |
REGIONAL HEARING SPECIALISTS LIMITED | Director | 2015-06-29 | CURRENT | 2013-03-12 | Dissolved 2017-07-18 | |
WINSTER HOUSE LIMITED | Director | 2015-06-29 | CURRENT | 2009-12-03 | Liquidation | |
WIDEX UK LIMITED | Director | 2015-06-29 | CURRENT | 2009-12-03 | Active | |
BLOOM HEARING SPECIALISTS LIMITED | Director | 2015-06-29 | CURRENT | 2004-01-16 | Active | |
COSELGI UK LIMITED | Director | 2015-06-29 | CURRENT | 2010-10-29 | Liquidation | |
ABERDEEN HEARING SERVICES LIMITED | Director | 2015-06-29 | CURRENT | 2008-08-21 | Active - Proposal to Strike off | |
WIDEX MARKETING SERVICES LIMITED | Director | 2015-06-29 | CURRENT | 2010-03-17 | Liquidation | |
GLASGOW HEARING SERVICES LIMITED | Director | 2013-10-31 | CURRENT | 2009-04-24 | Dissolved 2014-05-16 | |
PERTH HEARING SERVICES LIMITED | Director | 2013-10-31 | CURRENT | 2003-11-13 | Dissolved 2014-05-16 | |
HEARABILITY LIMITED | Director | 2013-10-31 | CURRENT | 2002-12-24 | Dissolved 2014-05-20 | |
INVERNESS HEARING SERVICES LIMITED | Director | 2013-10-31 | CURRENT | 2009-10-08 | Dissolved 2014-05-16 | |
EDINBURGH HEARING SERVICES LIMITED | Director | 2013-10-31 | CURRENT | 2006-12-22 | Dissolved 2014-05-16 | |
BELFAST HEARING SERVICES LIMITED | Director | 2013-10-31 | CURRENT | 2009-10-09 | Dissolved 2014-05-16 | |
ARNOLD HEARINGCARE (UK) LIMITED | Director | 2013-10-31 | CURRENT | 2001-11-28 | Dissolved 2015-08-18 | |
HEARING SOLUTIONS LIMITED | Director | 2013-10-31 | CURRENT | 1997-02-14 | Dissolved 2015-07-14 | |
ENDON HEARING CARE CENTRE LTD | Director | 2013-10-31 | CURRENT | 2007-01-02 | Dissolved 2015-07-14 | |
MC351 LIMITED | Director | 2013-10-31 | CURRENT | 2005-06-15 | Dissolved 2015-07-14 | |
ACUSIS HEARING SOLUTIONS LIMITED | Director | 2013-10-31 | CURRENT | 2009-03-03 | Dissolved 2014-05-20 | |
THE HEARING CENTRE LYMINGTON LIMITED | Director | 2013-10-31 | CURRENT | 2009-02-13 | Dissolved 2016-07-19 | |
REGIONAL HEARING SPECIALISTS LIMITED | Director | 2013-10-31 | CURRENT | 2013-03-12 | Dissolved 2017-07-18 | |
BLOOM HEARING SPECIALISTS LIMITED | Director | 2013-10-31 | CURRENT | 2004-01-16 | Active | |
ABERDEEN HEARING SERVICES LIMITED | Director | 2013-10-31 | CURRENT | 2008-08-21 | Active - Proposal to Strike off | |
ACUITIS OPTICAL & HEARING LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
ARNOLD HEARINGCARE (UK) LIMITED | Director | 2013-10-31 | CURRENT | 2001-11-28 | Dissolved 2015-08-18 | |
HEARING SOLUTIONS LIMITED | Director | 2013-10-31 | CURRENT | 1997-02-14 | Dissolved 2015-07-14 | |
THE HEARING CENTRE LYMINGTON LIMITED | Director | 2013-10-31 | CURRENT | 2009-02-13 | Dissolved 2016-07-19 | |
GLASGOW HEARING SERVICES LIMITED | Director | 2013-10-01 | CURRENT | 2009-04-24 | Dissolved 2014-05-16 | |
PERTH HEARING SERVICES LIMITED | Director | 2013-10-01 | CURRENT | 2003-11-13 | Dissolved 2014-05-16 | |
INVERNESS HEARING SERVICES LIMITED | Director | 2013-10-01 | CURRENT | 2009-10-08 | Dissolved 2014-05-16 | |
EDINBURGH HEARING SERVICES LIMITED | Director | 2013-10-01 | CURRENT | 2006-12-22 | Dissolved 2014-05-16 | |
BELFAST HEARING SERVICES LIMITED | Director | 2013-10-01 | CURRENT | 2009-10-09 | Dissolved 2014-05-16 | |
ABERDEEN HEARING SERVICES LIMITED | Director | 2013-10-01 | CURRENT | 2008-08-21 | Active - Proposal to Strike off | |
REGIONAL HEARING SPECIALISTS LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2017-07-18 | |
HEARABILITY LIMITED | Director | 2011-12-23 | CURRENT | 2002-12-24 | Dissolved 2014-05-20 | |
ENDON HEARING CARE CENTRE LTD | Director | 2011-12-23 | CURRENT | 2007-01-02 | Dissolved 2015-07-14 | |
MC351 LIMITED | Director | 2011-12-23 | CURRENT | 2005-06-15 | Dissolved 2015-07-14 | |
ACUSIS HEARING SOLUTIONS LIMITED | Director | 2011-12-23 | CURRENT | 2009-03-03 | Dissolved 2014-05-20 | |
BLOOM HEARING SPECIALISTS LIMITED | Director | 2011-12-23 | CURRENT | 2004-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUS JENSEN | |
AP01 | DIRECTOR APPOINTED MR HENRIK SKAK BENDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES GOUDIE | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1400 | |
AR01 | 06/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLWOOD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AP01 | DIRECTOR APPOINTED MR JAN-PETER REKLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDERS WESTERMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE DITTMAN | |
AP01 | DIRECTOR APPOINTED MR JORGEN JENSEN | |
AR01 | 06/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS STEEN WESTERMANN / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUS MOLGAARD JENSEN / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE DITTMAN / 01/01/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AP03 | SECRETARY APPOINTED MR JAMES GOUDIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GARTLON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU UNITED KINGDOM | |
AR01 | 06/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED MR CLAUS MOLGAARD JENSEN | |
AP01 | DIRECTOR APPOINTED MR ANDERS STEEN WESTERMANN | |
AP01 | DIRECTOR APPOINTED MR MIKE DITTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ARNOLD | |
AP03 | SECRETARY APPOINTED MR DAVID GARTLON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAMAL DEVANI | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM FIRST FLOOR 14 FARRINGTON WAY EASTWOOD NOTTINGHAM NG16 3BF UNITED KINGDOM | |
AR01 | 06/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAN CHARLWOOD / 17/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 14 FARRINGTON WAY EASTWOOD NOTTINGHAM NG16 3BF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN CHARLWOOD / 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAMAL DEVANI / 31/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 15 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1NX | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED KAMAL DEVANI | |
RES01 | ALTER ARTICLES 07/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEREK CHARLWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR CLARE CHARLWOOD | |
288a | DIRECTOR APPOINTED IAN DEREK ARNOLD | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47741 - Retail sale of hearing aids
The top companies supplying to UK government with the same SIC code (47741 - Retail sale of hearing aids) as EBOR HEARING HEALTHCARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |