Company NamePhoenix Optical Company Limited
Company StatusDissolved
Company Number00562330
CategoryPrivate Limited Company
Incorporation Date7 March 1956(68 years, 1 month ago)
Dissolution Date11 March 2013 (11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameFrederick Charles Bennett
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(34 years, 10 months after company formation)
Appointment Duration22 years, 2 months (closed 11 March 2013)
RoleManufacturing Optician
Correspondence Address6 Lostock Avenue
Hazel Grove
Stockport
Cheshire
SK7 5JN
Secretary NameFrederick Charles Bennett
NationalityBritish
StatusClosed
Appointed31 December 1990(34 years, 10 months after company formation)
Appointment Duration22 years, 2 months (closed 11 March 2013)
RoleCompany Director
Correspondence Address6 Lostock Avenue
Hazel Grove
Stockport
Cheshire
SK7 5JN
Director NameMr Anthony Charles Bennett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(46 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 11 March 2013)
RoleManufacturing Optician
Country of ResidenceEngland
Correspondence Address58 Patch Lane
Bramhall
Stockport
Cheshire
SK7 1HR
Director NameMrs Elaine Bennett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address6 Lostock Avenue
Hazel Grove
Stockport
Cheshire
SK7 5JN
Director NameNicholas Bennett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address7 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DU
Director NameAlan Hurst
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address28 Woodlands Park
Wash Lane Allostock
Knutsford
Cheshire
WA16 9LG

Location

Registered AddressStanton House
41 Blackfriars Road Salford
Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£102,287
Cash£5,515
Current Liabilities£169,770

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 March 2013Final Gazette dissolved following liquidation (1 page)
11 March 2013Final Gazette dissolved following liquidation (1 page)
11 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
11 December 2012Liquidators' statement of receipts and payments to 30 November 2012 (8 pages)
11 December 2012Liquidators' statement of receipts and payments to 30 November 2012 (8 pages)
11 December 2012Liquidators statement of receipts and payments to 30 November 2012 (8 pages)
11 December 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
24 October 2012Liquidators' statement of receipts and payments to 27 September 2012 (5 pages)
24 October 2012Liquidators statement of receipts and payments to 27 September 2012 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 27 September 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
11 April 2012Liquidators statement of receipts and payments to 27 March 2012 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
11 October 2011Liquidators statement of receipts and payments to 27 September 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 27 March 2011 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 27 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
8 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
17 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
17 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
17 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
11 October 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
11 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
11 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
15 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (7 pages)
15 April 2008Liquidators statement of receipts and payments to 27 September 2008 (7 pages)
15 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (7 pages)
10 April 2007Statement of affairs (10 pages)
10 April 2007Appointment of a voluntary liquidator (1 page)
10 April 2007Appointment of a voluntary liquidator (1 page)
10 April 2007Statement of affairs (10 pages)
10 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 March 2007Registered office changed on 14/03/07 from: 124 ladybarn road fallowfield manchester 14 M14 4WQ (1 page)
14 March 2007Registered office changed on 14/03/07 from: 124 ladybarn road fallowfield manchester 14 M14 4WQ (1 page)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 30/01/06
(7 pages)
1 December 2005Particulars of mortgage/charge (9 pages)
1 December 2005Particulars of mortgage/charge (9 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
17 August 2005Accounts for a small company made up to 31 August 2004 (7 pages)
17 August 2005Accounts for a small company made up to 31 August 2004 (7 pages)
16 August 2005Particulars of mortgage/charge (5 pages)
16 August 2005Particulars of mortgage/charge (5 pages)
25 June 2005Secretary's particulars changed;director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
25 June 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
26 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
27 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 July 2002Accounts for a small company made up to 31 August 2001 (8 pages)
5 July 2002Accounts for a small company made up to 31 August 2001 (8 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
7 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
7 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
29 September 2000£ ic 2000/1420 13/09/00 £ sr 580@1=580 (1 page)
29 September 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
29 September 2000£ ic 2000/1420 13/09/00 £ sr 580@1=580 (1 page)
29 September 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (8 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (8 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
11 February 1999Accounts for a small company made up to 31 August 1998 (8 pages)
11 February 1999Accounts for a small company made up to 31 August 1998 (8 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 31 August 1997 (8 pages)
10 February 1998Accounts for a small company made up to 31 August 1997 (8 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)