Company NameGlaucoma Centre Ltd
Company StatusDissolved
Company Number03051550
CategoryPrivate Limited Company
Incorporation Date1 May 1995(28 years, 11 months ago)
Dissolution Date14 February 2019 (5 years, 1 month ago)
Previous NameGlaucoma Centre Of London Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Bridget Clare Miller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressCharlecote House
Burfield Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5NS
Director NameMr Michael Hamilton Miller
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressCharlecote House
Burfield Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5NS
Secretary NameMr Michael Hamilton Miller
NationalityBritish
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressCharlecote House
Burfield Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Bridget Miller
50.00%
Ordinary
1 at £1Michael H. Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£180,221
Cash£171,254
Current Liabilities£12,176

Accounts

Latest Accounts5 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

14 February 2019Final Gazette dissolved following liquidation (1 page)
14 November 2018Return of final meeting in a members' voluntary winding up (10 pages)
22 August 2018Registered office address changed from Charlecote House Burfield Road, Chorleywood Rickmansworth Hertfordshire WD3 5NS to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 22 August 2018 (2 pages)
14 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-26
(1 page)
14 August 2018Declaration of solvency (5 pages)
14 August 2018Appointment of a voluntary liquidator (3 pages)
14 June 2018Micro company accounts made up to 5 April 2018 (5 pages)
29 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 5 April 2017 (6 pages)
22 November 2017Micro company accounts made up to 5 April 2017 (6 pages)
17 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(6 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(6 pages)
21 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
3 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(6 pages)
3 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(6 pages)
3 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(6 pages)
28 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
25 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 2
(6 pages)
25 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 2
(6 pages)
25 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 2
(6 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
6 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
6 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 May 2010Director's details changed for Bridget Clare Miller on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Bridget Clare Miller on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Bridget Clare Miller on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 May 2009Return made up to 01/05/09; full list of members (3 pages)
29 May 2009Return made up to 01/05/09; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 May 2008Return made up to 01/05/08; full list of members (3 pages)
8 May 2008Return made up to 01/05/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 June 2007Return made up to 01/05/07; full list of members (2 pages)
28 June 2007Return made up to 01/05/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
10 May 2006Return made up to 01/05/06; full list of members (7 pages)
10 May 2006Return made up to 01/05/06; full list of members (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 April 2005Return made up to 01/05/05; full list of members (7 pages)
28 April 2005Return made up to 01/05/05; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
7 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 June 2003Return made up to 01/05/03; full list of members (7 pages)
20 June 2003Return made up to 01/05/03; full list of members (7 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 May 2002Return made up to 01/05/02; full list of members (7 pages)
10 May 2002Return made up to 01/05/02; full list of members (7 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
27 April 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Amended accounts made up to 31 March 1999 (9 pages)
18 February 2000Amended accounts made up to 31 March 1999 (9 pages)
10 February 2000Registered office changed on 10/02/00 from: 9 ardross avenue northwood middlesex HA6 3DS (1 page)
10 February 2000Registered office changed on 10/02/00 from: 9 ardross avenue northwood middlesex HA6 3DS (1 page)
2 December 1999Accounts for a small company made up to 31 March 1999 (2 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (2 pages)
18 May 1999Return made up to 01/05/99; no change of members (4 pages)
18 May 1999Return made up to 01/05/99; no change of members (4 pages)
22 December 1998Company name changed glaucoma centre of london limite d\certificate issued on 23/12/98 (2 pages)
22 December 1998Company name changed glaucoma centre of london limite d\certificate issued on 23/12/98 (2 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
11 May 1998Return made up to 01/05/98; full list of members (6 pages)
11 May 1998Return made up to 01/05/98; full list of members (6 pages)
12 December 1997Registered office changed on 12/12/97 from: 73 harley street london W1N 1DE (1 page)
12 December 1997Registered office changed on 12/12/97 from: 73 harley street london W1N 1DE (1 page)
24 July 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
24 July 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
24 July 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
9 May 1997Return made up to 01/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 1997Return made up to 01/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1996Registered office changed on 18/12/96 from: 9 ardross avenue northwood middlesex HA6 3DS (1 page)
18 December 1996Registered office changed on 18/12/96 from: 9 ardross avenue northwood middlesex HA6 3DS (1 page)
9 June 1996Return made up to 05/04/96; full list of members (6 pages)
9 June 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
9 June 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
9 June 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
9 June 1996Return made up to 05/04/96; full list of members (6 pages)
18 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 September 1995Accounting reference date notified as 05/04 (1 page)
18 September 1995Accounting reference date notified as 05/04 (1 page)
18 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 May 1995Secretary resigned (2 pages)
4 May 1995Secretary resigned (2 pages)
1 May 1995Incorporation (22 pages)
1 May 1995Incorporation (22 pages)