Company NameOptikleer UK Limited
DirectorMarie Tindale
Company StatusDissolved
Company Number02682099
CategoryPrivate Limited Company
Incorporation Date29 January 1992(32 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Marie Tindale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(same day as company formation)
RoleAccounts Administrator
Correspondence AddressBryn Hyfryd Maid-Y-Mach
Brynford
Holywell
Clwyd
CH8 8LG
Wales
Secretary NameMs Marie Tindale
NationalityBritish
StatusCurrent
Appointed29 January 1992(same day as company formation)
RoleAccounts Administrator
Correspondence AddressBryn Hyfryd Maid-Y-Mach
Brynford
Holywell
Clwyd
CH8 8LG
Wales
Director NamePeter Anthony
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 1995)
RoleTechnical Director
Correspondence Address22 Grangemoor
Runcorn
Cheshire
WA7 5YA
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressPeter House
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 August 2000Dissolved (1 page)
22 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
12 March 1999Liquidators statement of receipts and payments (6 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Deferment of dissolution (voluntary) (1 page)
19 March 1998Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
15 November 1995Director resigned (2 pages)
28 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 September 1995Appointment of a voluntary liquidator (2 pages)
29 August 1995Registered office changed on 29/08/95 from: wellington house airfield view hawarden industrial park hawarden clwyd CH5 3PP (1 page)
13 March 1995Full accounts made up to 31 March 1994 (12 pages)