Company NameKeegan Opticians Limited
DirectorMichael John Keegan
Company StatusDissolved
Company Number01298150
CategoryPrivate Limited Company
Incorporation Date11 February 1977(47 years, 2 months ago)

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

Director NameMichael John Keegan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleOphthalmic Optician
Correspondence AddressHoole Cottage
Wigan Lane
Duxbury Chorley
Lancashire
PR7 4BY
Secretary NameMs Julie Keegan
NationalityBritish
StatusCurrent
Appointed12 December 2001(24 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleBusiness Manager
Correspondence Address1 Matherbank
Leigh Road Daisy Hill
Westhoughton
BL5 2JL
Secretary NameMr Stephen Frank Knowles
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bessybrook Close
Lostock
Bolton
Lancashire
BL6 4EA

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£502,117
Cash£9,259
Current Liabilities£247,956

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 December 2005Dissolved (1 page)
30 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
21 September 2005Liquidators statement of receipts and payments (5 pages)
21 September 2005Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
11 September 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Registered office changed on 20/08/02 from: 49 lee lane horwich bolton lancs BL6 7AX (1 page)
16 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2002Statement of affairs (6 pages)
16 August 2002Appointment of a voluntary liquidator (1 page)
19 December 2001New secretary appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
17 October 2001Secretary resigned (1 page)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 November 2000Nc inc already adjusted 15/03/99 (1 page)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 2000Accounts for a small company made up to 30 September 1999 (8 pages)
3 April 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
8 June 1994Accounts for a small company made up to 30 September 1993 (8 pages)
7 April 1993Accounts for a small company made up to 30 September 1992 (7 pages)
26 April 1992Accounts for a small company made up to 30 September 1991 (7 pages)
9 May 1991Accounts for a small company made up to 30 September 1990 (7 pages)
2 November 1989Full accounts made up to 30 September 1988 (15 pages)
20 July 1987Accounts for a small company made up to 30 September 1986 (5 pages)
30 December 1980Annual return made up to 01/05/78 (7 pages)