General information

Office Address:

16 Oxford Court Bishopsgate M2 3WQ Manchester

Number: 07745860

Incorporation date: 2011-08-18

Dissolution date: 2021-12-04

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Dissolved

Description

Data updated on:

Ear 4 U started conducting its business in 2011 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 07745860. The firm's office was based in Manchester at 16 Oxford Court. This Ear 4 U firm had been operating on the market for 10 years.

The directors were: Janice G. arranged to perform management duties on 2011-08-19 and Patricia W. arranged to perform management duties in 2011.

Executives who had control over the firm were as follows: Janice G. had substantial control or influence over the company. Patricia W. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Janice G.

Role: Director

Appointed: 19 August 2011

Latest update: 10 November 2022

Patricia W.

Role: Director

Appointed: 19 August 2011

Latest update: 10 November 2022

People with significant control

Janice G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Patricia W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 29 September 2020
Confirmation statement last made up date 18 August 2019
Annual Accounts 17 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 May 2013
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 April 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 27 July 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 11 July 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 23 June 2017
Annual Accounts 7 June 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 7 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
10
Company Age

Closest Companies - by postcode