Manchester
M2 4DU
Director Name | John Frederick Stott |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 1992) |
Role | Opathalmic Optician |
Correspondence Address | Newhaven Mereside Road Mere Knutsford Cheshire WA16 6QZ |
Secretary Name | Martin James Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 47 Beatrice Road Worsley Manchester Lancashire M28 2TW |
Secretary Name | Mrs Sylvia Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 47 Beatrice Road Worsley Manchester Lancashire M28 2TW |
Director Name | Mrs Sylvia Berry |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 October 2002) |
Role | Manager |
Correspondence Address | 47 Beatrice Road Worsley Manchester Lancashire M28 2TW |
Secretary Name | Stephen Mark Loasby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 January 2009) |
Role | Optical Dispensing Manager |
Correspondence Address | 33 Greatoak Square Mobberley Knutsford Cheshire WA16 7GD |
Website | www.martinberryopticians.com/ |
---|---|
Email address | [email protected] |
Telephone | 01200 422910 |
Telephone region | Clitheroe |
Registered Address | Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Martin J. Berry 95.00% Ordinary |
---|---|
263 at £1 | Andrew Thorburn 5.00% Non-participating Convertible Deferred |
Year | 2014 |
---|---|
Net Worth | £83,937 |
Cash | £3,364 |
Current Liabilities | £356,020 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 October 1993 | Delivered on: 29 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 April 2018 | Liquidators' statement of receipts and payments to 18 January 2018 (19 pages) |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
3 February 2017 | Appointment of a voluntary liquidator (1 page) |
3 February 2017 | Appointment of a voluntary liquidator (1 page) |
1 February 2017 | Administrator's progress report to 19 January 2017 (19 pages) |
1 February 2017 | Administrator's progress report to 19 January 2017 (19 pages) |
19 January 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
19 January 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 October 2016 | Administrator's progress report to 28 August 2016 (14 pages) |
3 October 2016 | Administrator's progress report to 28 August 2016 (14 pages) |
18 May 2016 | Result of meeting of creditors (2 pages) |
18 May 2016 | Result of meeting of creditors (2 pages) |
5 May 2016 | Statement of administrator's proposal (26 pages) |
5 May 2016 | Statement of affairs with form 2.14B (6 pages) |
5 May 2016 | Statement of affairs with form 2.14B (6 pages) |
5 May 2016 | Statement of administrator's proposal (26 pages) |
15 March 2016 | Registered office address changed from 116 Market Street Farnworth Bolton Lancs BL4 9AE to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 15 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from 116 Market Street Farnworth Bolton Lancs BL4 9AE to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 15 March 2016 (2 pages) |
14 March 2016 | Appointment of an administrator (1 page) |
14 March 2016 | Appointment of an administrator (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Martin James Berry on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Martin James Berry on 22 March 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 April 2009 | Return made up to 22/03/09; no change of members (10 pages) |
21 April 2009 | Return made up to 22/03/09; no change of members (10 pages) |
26 January 2009 | Appointment terminated secretary stephen loasby (1 page) |
26 January 2009 | Appointment terminated secretary stephen loasby (1 page) |
2 September 2008 | Secretary's change of particulars / stephen loasby / 01/09/2008 (1 page) |
2 September 2008 | Secretary's change of particulars / stephen loasby / 01/09/2008 (1 page) |
19 August 2008 | Secretary's change of particulars / stephen loasby / 01/07/2008 (1 page) |
19 August 2008 | Secretary's change of particulars / stephen loasby / 01/07/2008 (1 page) |
29 April 2008 | Return made up to 22/03/08; no change of members (6 pages) |
29 April 2008 | Return made up to 22/03/08; no change of members (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o alexander co 17 st anns square manchester M2 7PW (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o alexander co 17 st anns square manchester M2 7PW (1 page) |
17 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
28 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 March 2005 | Return made up to 22/03/05; full list of members
|
29 March 2005 | Return made up to 22/03/05; full list of members
|
30 March 2004 | Return made up to 22/03/04; full list of members
|
30 March 2004 | Return made up to 22/03/04; full list of members
|
18 August 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
15 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
11 June 2002 | Return made up to 22/03/02; full list of members
|
11 June 2002 | Return made up to 22/03/02; full list of members
|
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
18 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Ad 08/11/00--------- £ si 263@1=263 £ ic 5000/5263 (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Ad 08/11/00--------- £ si 263@1=263 £ ic 5000/5263 (2 pages) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: c/o alexander & co 2ND floor steampacket house manchester lancashire M2 4JG (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: c/o alexander & co 2ND floor steampacket house manchester lancashire M2 4JG (1 page) |
18 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 110 church street eccles gtr manchester.M30 0LH (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 110 church street eccles gtr manchester.M30 0LH (1 page) |
3 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
24 December 1998 | Ad 15/12/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
24 December 1998 | Ad 15/12/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
25 March 1998 | Return made up to 22/03/98; full list of members (6 pages) |
25 March 1998 | Return made up to 22/03/98; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
24 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
24 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
14 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
14 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
16 May 1995 | Return made up to 22/03/95; full list of members (6 pages) |
16 May 1995 | Return made up to 22/03/95; full list of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |