About

Registered Number: 02340500
Date of Incorporation: 27/01/1989 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: 15 Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AF

 

Having been setup in 1989, The Academy of Curative Hypnotherapists Ltd have registered office in Cheadle, Cheshire, it has a status of "Dissolved". The Academy of Curative Hypnotherapists Ltd has 4 directors listed as Gifford, Jacqueline Gail, Hardisty, Christine, Kilner, Simon Francis, Newman, Martyn in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFORD, Jacqueline Gail N/A 23 December 1996 1
HARDISTY, Christine 31 May 2005 25 May 2018 1
KILNER, Simon Francis 06 March 2000 31 October 2000 1
NEWMAN, Martyn 12 November 2000 31 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 11 December 2018
AA - Annual Accounts 21 September 2018
TM01 - Termination of appointment of director 26 May 2018
CS01 - N/A 26 May 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 07 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2012
AD01 - Change of registered office address 06 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
287 - Change in situation or address of Registered Office 12 October 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 28 May 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 18 June 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 30 May 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 22 May 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 15 July 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
AA - Annual Accounts 22 December 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 26 May 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 31 May 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 22 June 1992
AA - Annual Accounts 09 April 1992
288 - N/A 25 June 1991
363a - Annual Return 18 June 1991
287 - Change in situation or address of Registered Office 11 January 1991
288 - N/A 10 January 1991
AA - Annual Accounts 10 January 1991
363a - Annual Return 10 January 1991
MEM/ARTS - N/A 14 July 1989
CERTNM - Change of name certificate 10 July 1989
288 - N/A 16 March 1989
288 - N/A 16 March 1989
287 - Change in situation or address of Registered Office 16 March 1989
RESOLUTIONS - N/A 13 March 1989
NEWINC - New incorporation documents 27 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.