Company NamePrime Sight Optical Limited
Company StatusDissolved
Company Number03093294
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 7 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NamePrime Sight Opticians Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Secretary NameBerenice Lynn Cowan
NationalityBritish
StatusClosed
Appointed17 January 2002(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 03 October 2006)
RoleSecretary
Correspondence Address40 Marchbank Drive
Cheadle
Cheshire
SK8 1QY
Director NameMr Ian Cowan
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Marchbank Drive
Cheadle
Cheshire
SK8 1QY
Director NameMr Stephen Warren Cohen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 1999)
RoleOptician
Country of ResidenceEngland
Correspondence Address25 Danesway
Prestwich
Manchester
M25 0ET
Director NameMr Gordon Roy Harris
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 1999)
RoleChartered Accountant
Correspondence Address16 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Secretary NameMr Gordon Roy Harris
NationalityBritish
StatusResigned
Appointed22 August 1995(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 1999)
RoleChartered Accountant
Correspondence Address16 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Director NameMr David Mark Gould
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2004)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address10 The Fairways
Whitefield
Manchester
Lancashire
M45 7BN
Secretary NameMichael Andrew Radnor
NationalityBritish
StatusResigned
Appointed11 May 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address16 Arlington Road
Cheadle
Cheshire
SK8 1LW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressOffice Suite 104
River Park Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2005Return made up to 21/08/04; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Particulars of mortgage/charge (9 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 March 2004New director appointed (2 pages)
11 March 2004Company name changed prime sight opticians LIMITED\certificate issued on 11/03/04 (2 pages)
10 March 2004Director resigned (1 page)
29 September 2003Return made up to 21/08/03; full list of members (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 July 2002Registered office changed on 09/07/02 from: 1 edwin road phillips park road manchester M11 3ER (1 page)
4 February 2002New secretary appointed (3 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 August 2001Return made up to 21/08/01; full list of members (6 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (4 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Return made up to 21/08/00; full list of members (6 pages)
25 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
15 December 1999Return made up to 21/08/99; full list of members (6 pages)
7 December 1999Director resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New director appointed (2 pages)
19 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 May 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 May 1999Secretary resigned;director resigned (1 page)
2 September 1998Return made up to 21/08/98; no change of members (4 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 September 1997Return made up to 21/08/97; no change of members (4 pages)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 January 1997Registered office changed on 13/01/97 from: 12 charlotte street manchester M24 4PQ (1 page)
14 August 1996Return made up to 21/08/96; full list of members (6 pages)
19 September 1995Accounting reference date notified as 31/03 (1 page)
25 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 August 1995Director resigned;new director appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 August 1995Incorporation (20 pages)