Company NameNorthern Optical Company (Manchester) Limited
Company StatusDissolved
Company Number00486648
CategoryPrivate Limited Company
Incorporation Date25 September 1950(73 years, 7 months ago)
Dissolution Date24 January 2019 (5 years, 2 months ago)
Previous NameM.Groves Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Neil Stuart Cowan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(41 years, 1 month after company formation)
Appointment Duration27 years, 3 months (closed 24 January 2019)
RoleManufacturing Optician
Country of ResidenceEngland
Correspondence Address24 Greengate
Hale Barns
Altrincham
Cheshire
WA15 0SH
Director NameMr Christopher Andrew Maskery
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(46 years, 7 months after company formation)
Appointment Duration21 years, 9 months (closed 24 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbrook House
Dolespring Crescent
Forsbrook
Stoke On Trent
ST11 9DD
Director NameNicholas John Maskery
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(46 years, 7 months after company formation)
Appointment Duration21 years, 9 months (closed 24 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Drumburn Close
Packmoor
Stoke On Trent
Staffordshire
ST6 6XG
Secretary NameChristopher Andrew Maskery
NationalityBritish
StatusClosed
Appointed27 April 2012(61 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 24 January 2019)
RoleCompany Director
Correspondence Address10 Dolespring Close
Forsbrook
Stoke-On-Trent
Staffordshire
ST11 9DD
Director NameMr Ian Cowan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(41 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2001)
RoleManufacturing Optician
Country of ResidenceUnited Kingdom
Correspondence Address40 Marchbank Drive
Cheadle
Cheshire
SK8 1QY
Director NameMr Gordon Roy Harris
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(41 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 1997)
RoleChartered Accountant
Correspondence Address16 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Secretary NameMr Gordon Roy Harris
NationalityBritish
StatusResigned
Appointed30 October 1991(41 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address16 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Director NameKenneth Maskery
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(46 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteinfields Farm Broad Lane
Brown Edge
Stoke On Trent
Staffordshire
ST6 8TU
Secretary NameAnn Sillitoe
NationalityBritish
StatusResigned
Appointed01 May 1997(46 years, 7 months after company formation)
Appointment Duration15 years (resigned 27 April 2012)
RoleCompany Director
Correspondence Address9 Palomino Close
Cocknage Road
Stoke On Trent
ST3 4UB

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£67,095
Cash£29,713
Current Liabilities£30,263

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2019Final Gazette dissolved following liquidation (1 page)
24 October 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
3 November 2017Liquidators' statement of receipts and payments to 25 August 2017 (12 pages)
3 November 2017Liquidators' statement of receipts and payments to 25 August 2017 (12 pages)
12 September 2016Liquidators' statement of receipts and payments to 25 August 2016 (12 pages)
12 September 2016Liquidators' statement of receipts and payments to 25 August 2016 (12 pages)
8 September 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 September 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 September 2015Registered office address changed from Unit 8-9 Annexe Block River Park Trading Estate River Park Road Manchester M40 2XP to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Unit 8-9 Annexe Block River Park Trading Estate River Park Road Manchester M40 2XP to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Unit 8-9 Annexe Block River Park Trading Estate River Park Road Manchester M40 2XP to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 7 September 2015 (1 page)
4 September 2015Statement of affairs with form 4.19 (5 pages)
4 September 2015Appointment of a voluntary liquidator (1 page)
4 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-26
(1 page)
4 September 2015Statement of affairs with form 4.19 (5 pages)
4 September 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 88,004
(6 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 88,004
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 88,004
(6 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 88,004
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Appointment of Christopher Andrew Maskery as a secretary (3 pages)
22 May 2012Appointment of Christopher Andrew Maskery as a secretary (3 pages)
22 May 2012Termination of appointment of Ann Sillitoe as a secretary (2 pages)
22 May 2012Termination of appointment of Ann Sillitoe as a secretary (2 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Registered office address changed from 1 Edwin Road Philips Park Road Manchester M11 3ER on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 1 Edwin Road Philips Park Road Manchester M11 3ER on 18 May 2010 (2 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Neil Stuart Cowan on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Nicholas John Maskery on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Christopher Andrew Maskery on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Nicholas John Maskery on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Christopher Andrew Maskery on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Nicholas John Maskery on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Neil Stuart Cowan on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Neil Stuart Cowan on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Christopher Andrew Maskery on 2 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2007Return made up to 30/10/07; no change of members (7 pages)
20 November 2007Return made up to 30/10/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2006Return made up to 30/10/06; full list of members (7 pages)
23 November 2006Return made up to 30/10/06; full list of members (7 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 November 2005Return made up to 30/10/05; full list of members (7 pages)
17 November 2005Return made up to 30/10/05; full list of members (7 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 December 2004Return made up to 30/10/04; full list of members (7 pages)
6 December 2004Return made up to 30/10/04; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 November 2003Return made up to 30/10/03; full list of members (8 pages)
18 November 2003Return made up to 30/10/03; full list of members (8 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
24 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 January 2003Return made up to 30/10/02; full list of members (8 pages)
9 January 2003Return made up to 30/10/02; full list of members (8 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
16 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
22 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 June 2000Particulars of mortgage/charge (4 pages)
2 June 2000Particulars of mortgage/charge (4 pages)
1 March 2000Full accounts made up to 31 March 1999 (9 pages)
1 March 2000Full accounts made up to 31 March 1999 (9 pages)
24 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Full accounts made up to 31 March 1998 (10 pages)
20 July 1998Full accounts made up to 31 March 1998 (10 pages)
13 January 1998Full group accounts made up to 31 March 1997 (24 pages)
13 January 1998Full group accounts made up to 31 March 1997 (24 pages)
28 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 1997Secretary's particulars changed (1 page)
5 June 1997Secretary's particulars changed (1 page)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997Secretary resigned;director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
2 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
2 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 April 1997Company name changed M.groves LIMITED\certificate issued on 28/04/97 (2 pages)
28 April 1997Company name changed M.groves LIMITED\certificate issued on 28/04/97 (2 pages)
11 December 1996Full accounts made up to 31 March 1996 (23 pages)
11 December 1996Full accounts made up to 31 March 1996 (23 pages)
20 November 1996Return made up to 30/10/96; no change of members (4 pages)
20 November 1996Return made up to 30/10/96; no change of members (4 pages)
29 April 1996Full group accounts made up to 31 March 1995 (22 pages)
29 April 1996Full group accounts made up to 31 March 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
25 September 1950Incorporation (17 pages)
25 September 1950Incorporation (17 pages)