Company NameHearing Aid Trust
Company StatusDissolved
Company Number08780017
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 2013(10 years, 5 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameHearingaid Trust

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameHamish Acalpine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(same day as company formation)
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Director NameMrs Pauline Eveline Hughes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(same day as company formation)
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Director NameCarole Siller McAlpine
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed18 November 2013(same day as company formation)
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
11 June 2017Application to strike the company off the register (3 pages)
11 June 2017Application to strike the company off the register (3 pages)
9 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
9 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
21 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 June 2016Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 24 June 2016 (2 pages)
24 June 2016Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 24 June 2016 (2 pages)
25 February 2016Annual return made up to 18 November 2015 (18 pages)
25 February 2016Annual return made up to 18 November 2015 (18 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 November 2015Director's details changed for Carole Siller Mcalpine on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mrs Pauline Eveline Hughes on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mrs Pauline Eveline Hughes on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Hamish Acalpine on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Hamish Acalpine on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Carole Siller Mcalpine on 30 November 2015 (2 pages)
23 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 November 2014Annual return made up to 18 November 2014 (15 pages)
21 November 2014Annual return made up to 18 November 2014 (15 pages)
23 June 2014Appointment of Hamish Acalpine as a director (3 pages)
23 June 2014Appointment of Hamish Acalpine as a director (3 pages)
23 June 2014Appointment of Carole Siller Mcalpine as a director (3 pages)
23 June 2014Appointment of Mrs Pauline Eveline Hughes as a director (3 pages)
23 June 2014Appointment of Mrs Pauline Eveline Hughes as a director (3 pages)
23 June 2014Appointment of Carole Siller Mcalpine as a director (3 pages)
30 December 2013NE01 (2 pages)
30 December 2013Company name changed hearingaid trust\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-11-18
(2 pages)
30 December 2013Change of name notice (2 pages)
30 December 2013NE01 (2 pages)
30 December 2013Change of name notice (2 pages)
30 December 2013Company name changed hearingaid trust\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-11-18
(2 pages)
29 November 2013Termination of appointment of Daniel Dwyer as a director (1 page)
29 November 2013Termination of appointment of Daniel Dwyer as a director (1 page)
29 November 2013Termination of appointment of Daniel Dwyer as a director (1 page)
29 November 2013Termination of appointment of Daniel Dwyer as a director (1 page)
18 November 2013Incorporation (23 pages)
18 November 2013Incorporation (23 pages)