Cheadle
Cheshire
SK8 1QY
Director Name | Mr Ian Cowan |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Marchbank Drive Cheadle Cheshire SK8 1QY |
Director Name | Mr Stephen Warren Cohen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 May 1999) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 25 Danesway Prestwich Manchester M25 0ET |
Director Name | Mr Gordon Roy Harris |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 16 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Mr Gordon Roy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 16 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Director Name | Mr David Mark Gould |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2004) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Fairways Whitefield Manchester Lancashire M45 7BN |
Secretary Name | Michael Andrew Radnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 16 Arlington Road Cheadle Cheshire SK8 1LW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Office Suite 104 River Park Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2005 | Return made up to 21/08/04; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Particulars of mortgage/charge (9 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 March 2004 | New director appointed (2 pages) |
11 March 2004 | Company name changed prime sight opticians LIMITED\certificate issued on 11/03/04 (2 pages) |
10 March 2004 | Director resigned (1 page) |
29 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 1 edwin road phillips park road manchester M11 3ER (1 page) |
4 February 2002 | New secretary appointed (3 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (4 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 October 2000 | Return made up to 21/08/00; full list of members (6 pages) |
25 February 2000 | Resolutions
|
15 December 1999 | Return made up to 21/08/99; full list of members (6 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
19 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
2 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 12 charlotte street manchester M24 4PQ (1 page) |
14 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
19 September 1995 | Accounting reference date notified as 31/03 (1 page) |
25 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 August 1995 | Director resigned;new director appointed (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
21 August 1995 | Incorporation (20 pages) |