Company NameNew Sphere Optical Limited
Company StatusConverted / Closed
Company Number00969602
CategoryConverted / Closed
Incorporation Date5 January 1970(54 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)
Previous NameNew Sphere Optical Co.Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed06 September 2001(31 years, 8 months after company formation)
Appointment Duration15 years, 1 month (closed 11 October 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(37 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 11 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(44 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 11 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Ian Gareth Fisher
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 1995)
RoleAccountant
Correspondence Address23 Lever Park Avenue
Horwich
Bolton
Lancashire
BL6 7LF
Director NameMr Steven Roper
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 1994)
RoleDispensing Optician
Correspondence Address15 Midford Drive
Springfield Heights
Bolton
Lancashire
BL1 7LY
Director NamePaul Michael Scott Mitchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 July 2000)
RoleGeneral Manager Optical Group
Correspondence Address12 Winchester Close
Brandlesholme
Bury
Lancashire
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed10 December 1999(29 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2001)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameJoseph Beardwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(30 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2002)
RoleController Commercial Division
Correspondence Address57 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BT
Director NameMr Christopher Paul Cheetham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2002)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address11 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameMr Michael John Ryan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2002)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address88 Cherry Crescent
Rawtenstall
Rossendale
Lancashire
BB4 6DS
Director NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(32 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 2005)
RoleChief Operating Officer
Correspondence AddressThe Maples
Holmes Chapel Road
Over Peover
Cheshire
WA16 9RD
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2007(37 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 July 2011)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2007(37 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 July 2011)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(37 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(38 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(38 years after company formation)
Appointment DurationResigned same day (resigned 10 January 2008)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address20 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(41 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 July 2013)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Co-operative Group LTD
99.00%
Ordinary
1 at £1Cws (No.1) LTD
1.00%
Ordinary

Accounts

Latest Accounts11 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

11 October 2016Forms b & z convert to rs (2 pages)
11 October 2016Forms b & z convert to rs (2 pages)
11 October 2016Resolutions
  • RES13 ‐ Convert to rs 12/09/2016
(1 page)
11 October 2016Resolutions
  • RES13 ‐ Convert to rs 12/09/2016
(1 page)
29 September 2016Accounts for a dormant company made up to 11 January 2016 (4 pages)
29 September 2016Accounts for a dormant company made up to 11 January 2016 (4 pages)
2 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
2 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
25 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 101
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 101
(3 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
24 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
24 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
1 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
1 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
1 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
1 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
4 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
4 September 2013Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
4 September 2013Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
21 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
26 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
26 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Wates as a director (1 page)
25 July 2011Termination of appointment of Martyn Wates as a director (1 page)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
30 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
30 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
18 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
18 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
19 March 2008Director appointed mr martyn alan hulme (1 page)
19 March 2008Director appointed mr martyn alan hulme (1 page)
18 March 2008Appointment terminated director martyn hulme (1 page)
18 March 2008Appointment terminated director martyn hulme (1 page)
28 February 2008Director appointed mr martyn alan hulme (3 pages)
28 February 2008Director appointed mr martyn james wates (1 page)
28 February 2008Director appointed mr martyn james wates (1 page)
28 February 2008Director appointed patrick moynihan (2 pages)
28 February 2008Director appointed patrick moynihan (2 pages)
28 February 2008Director appointed mr martyn alan hulme (3 pages)
30 October 2007Return made up to 01/09/07; full list of members (2 pages)
30 October 2007Return made up to 01/09/07; full list of members (2 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
22 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
28 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
28 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
29 September 2005Return made up to 01/09/05; full list of members; amend (5 pages)
29 September 2005Accounts made up to 8 January 2005 (9 pages)
29 September 2005Return made up to 01/09/05; full list of members; amend (5 pages)
29 September 2005Accounts made up to 8 January 2005 (9 pages)
29 September 2005Accounts made up to 8 January 2005 (9 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 29 dantzic street manchester M4 4BA (1 page)
19 April 2005Registered office changed on 19/04/05 from: 29 dantzic street manchester M4 4BA (1 page)
8 November 2004Accounts made up to 10 January 2004 (9 pages)
8 November 2004Accounts made up to 10 January 2004 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
1 May 2003Accounts made up to 11 January 2003 (22 pages)
1 May 2003Accounts made up to 11 January 2003 (22 pages)
13 November 2002Accounts made up to 12 January 2002 (16 pages)
13 November 2002Accounts made up to 12 January 2002 (16 pages)
20 September 2002Return made up to 01/09/02; full list of members (4 pages)
20 September 2002Return made up to 01/09/02; full list of members (4 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
12 November 2001Accounts made up to 13 January 2001 (16 pages)
12 November 2001Accounts made up to 13 January 2001 (16 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
1 October 2001Return made up to 01/09/01; full list of members (6 pages)
1 October 2001Return made up to 01/09/01; full list of members (6 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
27 October 2000Accounts made up to 8 January 2000 (16 pages)
27 October 2000Accounts made up to 8 January 2000 (16 pages)
27 October 2000Accounts made up to 8 January 2000 (16 pages)
10 October 2000Return made up to 01/09/00; full list of members (6 pages)
10 October 2000Return made up to 01/09/00; full list of members (6 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
11 September 2000New director appointed (2 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000Secretary resigned (1 page)
13 October 1999Accounts made up to 9 January 1999 (17 pages)
13 October 1999Accounts made up to 9 January 1999 (17 pages)
13 October 1999Accounts made up to 9 January 1999 (17 pages)
16 September 1999Return made up to 01/09/99; full list of members (5 pages)
16 September 1999Return made up to 01/09/99; full list of members (5 pages)
13 October 1998Accounts made up to 10 January 1998 (17 pages)
13 October 1998Accounts made up to 10 January 1998 (17 pages)
28 September 1998Return made up to 01/09/98; full list of members (5 pages)
28 September 1998Return made up to 01/09/98; full list of members (5 pages)
23 September 1997Return made up to 01/09/97; full list of members (5 pages)
23 September 1997Return made up to 01/09/97; full list of members (5 pages)
6 November 1996Auditor's resignation (1 page)
6 November 1996Auditor's resignation (1 page)
21 October 1996Accounts made up to 13 January 1996 (15 pages)
21 October 1996Accounts made up to 13 January 1996 (15 pages)
12 September 1996Return made up to 01/09/96; full list of members (5 pages)
12 September 1996Return made up to 01/09/96; full list of members (5 pages)
26 October 1995Accounts made up to 14 January 1995 (15 pages)
26 October 1995Accounts made up to 14 January 1995 (15 pages)
11 September 1995Return made up to 01/09/95; full list of members (10 pages)
11 September 1995Return made up to 01/09/95; full list of members (10 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
20 July 1995Director resigned (4 pages)
20 July 1995Director resigned (4 pages)