Company Information for COMPLETE HEARING SOLUTIONS LIMITED
38 MARINA DRIVE, MARPLE, STOCKPORT, CHESHIRE, SK6 6JL,
|
Company Registration Number
04428664 Private Limited Company
Active - Proposal to Strike off |
| Company Name | ||
|---|---|---|
| COMPLETE HEARING SOLUTIONS LIMITED | ||
| Legal Registered Office | ||
| 38 MARINA DRIVE MARPLE STOCKPORT CHESHIRE SK6 6JL Other companies in SK6 | ||
| Previous Names | ||
|
| Company Number | 04428664 | |
|---|---|---|
| Company ID Number | 04428664 | |
| Date formed | 2002-05-01 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/05/2017 | |
| Account next due | 28/02/2019 | |
| Latest return | 01/05/2016 | |
| Return next due | 29/05/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2019-12-12 00:12:43 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
COMPLETE HEARING SOLUTIONS PTY LTD | VIC 3095 | Active | Company formed on the 2004-05-28 |
| COMPLETE HEARING SOLUTIONS LLC | 2150 49th Street North Suite D St. Petersburg FL 33710 | Active | Company formed on the 2010-03-03 |
| Officer | Role | Date Appointed |
|---|---|---|
GERARD PAUL FORSHAW |
||
JANINE FORSHAW |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
BRENDA PARKE |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
| AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH NO UPDATES | |
| TM02 | Termination of appointment of Brenda Parke on 2017-05-25 | |
| LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
| AA | 31/05/16 TOTAL EXEMPTION SMALL | |
| AA | 31/05/16 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
| AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
| AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR BRENDA PARKE on 2014-04-30 | |
| AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
| AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
| AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 38 MARINA DRIVE MARPLE STOCKPORT CHESHIRE SK6 6JL ENGLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 25 REEVES ROAD CHORLTON MANCHESTER M21 8BU | |
| AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES15 | CHANGE OF NAME 16/06/2010 | |
| CERTNM | Company name changed discount hearing LIMITED\certificate issued on 28/06/10 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AR01 | 01/05/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANINE FORSHAW / 01/05/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD PAUL FORSHAW / 01/05/2010 | |
| AA | 31/05/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
| AA | 31/05/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
| AA | 31/05/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
| 363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
| 363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: HOWARD & CO CHARTERED ACCOUNTANTS 10-12 WELLINGTON STREET ST JOHNS BLACKBURN BB1 8AG | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
| RES04 | NC INC ALREADY ADJUSTED 02/05/02 | |
| 123 | £ NC 100/10000 02/05/02 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.24 | 9 |
| MortgagesNumMortOutstanding | 0.16 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
| Other Creditors Due Within One Year | 2012-05-31 | £ 15,583 |
|---|---|---|
| Taxation Social Security Due Within One Year | 2012-05-31 | £ 121 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPLETE HEARING SOLUTIONS LIMITED
| Cash Bank In Hand | 2012-05-31 | £ 3,836 |
|---|---|---|
| Current Assets | 2012-05-31 | £ 6,050 |
| Fixed Assets | 2012-05-31 | £ 3,054 |
| Shareholder Funds | 2012-05-31 | £ -6,600 |
| Stocks Inventory | 2012-05-31 | £ 1,890 |
Debtors and other cash assets
COMPLETE HEARING SOLUTIONS LIMITED owns 3 domain names.
hearingaidscheshire.co.uk hearingaidsstockport.co.uk discountlivingonline.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as COMPLETE HEARING SOLUTIONS 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. |