Company NameNatural Vision Centres Limited
Company StatusDissolved
Company Number02811829
CategoryPrivate Limited Company
Incorporation Date22 April 1993(31 years ago)
Dissolution Date25 February 1997 (27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Katz
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 25 February 1997)
RoleBusiness Executive
Correspondence Address60 East Marie Avenue
Suite 252
West Saint Paul
Minnesota
55118
Director NameDr Edward Yavitz
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 25 February 1997)
RolePhysician Ophthalmologist
Correspondence Address973 Featherstone Road
Suite 350
Rockford
Illinois
United States
Secretary NamePaul Katz
NationalityAmerican
StatusResigned
Appointed07 July 1993(2 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 May 1994)
RoleBusiness Executive
Correspondence Address60 East Marie Avenue
Suite 252
West Saint Paul
Minnesota
55118
Director NameDavid Julian Hopkins
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1994(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 1995)
RoleMedical Practitioner
Correspondence AddressRoyd House
Oxenhope
Keighley
West Yorkshire
BD22 9TA
Director NameDavid Kemp
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1994(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 1995)
RoleCompany Director
Correspondence AddressDene Cottage
West Morton
Keighley
West Yorkshire
BD20 5UP
Director NameBrian Leatherbarrow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1994(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 1995)
RolePhysician
Correspondence AddressFlat 19 Westleigh
36 Clifton Road Heaton Moor
Stockport
Cheshire
SK4 4BU
Director NameEmanuel Saul Rosen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1994(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 1995)
RoleDoctor
Correspondence Address18a Torkington Road
Wilmslow
Cheshire
SK9 2AE
Director NamePaul Henry Rosen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1994(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 1995)
RoleDoctor
Correspondence AddressHigh Trees Godmans Lane
Kirk Ella
Hull
Humberside
HU10 7NX
Secretary NameTerence Michael Montague
NationalityBritish
StatusResigned
Appointed28 May 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address6 Barnacre Drive
Parkgate
South Wirral
CH64 6RJ
Wales
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed08 June 1993(1 month, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 July 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1993(1 month, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 July 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed08 June 1993(1 month, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 July 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressKings House
42 King Street West
Manchester
M3 2NU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
5 November 1996First Gazette notice for compulsory strike-off (1 page)
3 April 1996Secretary resigned (1 page)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Return made up to 25/05/95; no change of members (6 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)