Company NameSki Optical Works Limited
Company StatusDissolved
Company Number01474417
CategoryPrivate Limited Company
Incorporation Date22 January 1980(44 years, 3 months ago)
Dissolution Date2 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Martyn Wilson Kemp
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(11 years, 2 months after company formation)
Appointment Duration22 years, 11 months (closed 02 March 2014)
RoleOpthalmic Optician
Country of ResidenceEngland
Correspondence AddressSwallow Farm
Brownhills Lane
Sheffield
S10 4PE
Secretary NameJane Kemp
NationalityBritish
StatusClosed
Appointed10 June 2011(31 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 02 March 2014)
RoleCompany Director
Correspondence AddressSwallow Farm Brownhills Lane
Sheffield
South Yorkshire
S10 4PE
Director NameMr David Rodney Inman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(11 years, 2 months after company formation)
Appointment Duration16 years, 12 months (resigned 01 April 2008)
RoleOpthalmic Optician
Correspondence AddressCroft House Farm
Cowley Lane Holmesfield
Sheffield
South Yorkshire
S18 7SD
Director NameMr Victor Muress
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(11 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 10 September 2010)
RoleWorks Manager
Correspondence Address18 Kirkstead Bridge Park
Martin Dales
Woodhall Spa
Lincolnshire
LN10 6XX
Secretary NameMr Martyn Wilson Kemp
NationalityBritish
StatusResigned
Appointed09 April 1991(11 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow Farm
Brownhills Lane
Sheffield
S10 4PE

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jane Kemp
50.00%
Ordinary
50 at £1Martyn W. Kemp
50.00%
Ordinary

Financials

Year2014
Net Worth£128,699
Cash£136,874
Current Liabilities£20,246

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2014Final Gazette dissolved following liquidation (1 page)
2 March 2014Final Gazette dissolved following liquidation (1 page)
2 December 2013Return of final meeting in a members' voluntary winding up (9 pages)
2 December 2013Return of final meeting in a members' voluntary winding up (9 pages)
20 June 2013Registered office address changed from 902 Ecclesall Road Sheffield S11 8TR on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 902 Ecclesall Road Sheffield S11 8TR on 20 June 2013 (1 page)
26 February 2013Appointment of a voluntary liquidator (1 page)
26 February 2013Registered office address changed from 902 Ecclesall Road Sheffield S11 8TR on 26 February 2013 (2 pages)
26 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 February 2013Registered office address changed from 902 Ecclesall Road Sheffield S11 8TR on 26 February 2013 (2 pages)
26 February 2013Declaration of solvency (3 pages)
26 February 2013Appointment of a voluntary liquidator (1 page)
26 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-21
(2 pages)
26 February 2013Declaration of solvency (3 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(4 pages)
13 April 2012Termination of appointment of Martyn Kemp as a secretary (1 page)
13 April 2012Termination of appointment of Martyn Wilson Kemp as a secretary on 10 June 2011 (1 page)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(4 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2011Appointment of Jane Kemp as a secretary (2 pages)
27 June 2011Appointment of Jane Kemp as a secretary (2 pages)
21 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (11 pages)
21 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (11 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2010Termination of appointment of Victor Muress as a director (2 pages)
21 September 2010Termination of appointment of Victor Muress as a director (2 pages)
28 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
28 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 June 2009Return made up to 24/03/09; full list of members (5 pages)
3 June 2009Return made up to 24/03/09; full list of members (5 pages)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 July 2008Return made up to 23/03/08; full list of members (7 pages)
24 July 2008Return made up to 23/03/08; full list of members (7 pages)
9 April 2008Appointment terminated director david inman (1 page)
9 April 2008Appointment Terminated Director david inman (1 page)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 April 2007Return made up to 23/03/07; full list of members (7 pages)
13 April 2007Return made up to 23/03/07; full list of members (7 pages)
29 March 2006Return made up to 23/03/06; full list of members (7 pages)
29 March 2006Return made up to 23/03/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 May 2005Return made up to 23/03/05; full list of members (7 pages)
12 May 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 23/03/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Return made up to 23/03/03; full list of members (7 pages)
19 May 2003Return made up to 23/03/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 June 2002Return made up to 23/03/02; full list of members (7 pages)
17 June 2002Return made up to 23/03/02; full list of members (7 pages)
11 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 April 2001Return made up to 23/03/01; full list of members (8 pages)
17 April 2001Return made up to 23/03/01; full list of members (8 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 April 2000Return made up to 23/03/00; full list of members (7 pages)
11 April 2000Return made up to 23/03/00; full list of members (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 March 1999Return made up to 23/03/99; full list of members (6 pages)
30 March 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 June 1998Accounting reference date extended from 27/09/98 to 30/09/98 (1 page)
4 June 1998Accounting reference date extended from 27/09/98 to 30/09/98 (1 page)
20 August 1997Auditor's resignation (1 page)
20 August 1997Auditor's resignation (1 page)
16 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 April 1997Return made up to 23/03/97; no change of members (4 pages)
21 April 1997Return made up to 23/03/97; no change of members (4 pages)
16 May 1996Particulars of mortgage/charge (4 pages)
16 May 1996Particulars of mortgage/charge (4 pages)
31 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
31 March 1996Return made up to 23/03/96; full list of members (6 pages)
31 March 1996Return made up to 23/03/96; full list of members (6 pages)
31 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
4 April 1995Return made up to 23/03/95; no change of members (4 pages)
4 April 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1980Incorporation (14 pages)
22 January 1980Incorporation (14 pages)