Company NameBlakes Optical Holdings Limited
Company StatusDissolved
Company Number03321618
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameNorthern Optical Company (Manchester) Limited

Business Activity

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

Directors

Director NameMr Ian Cowan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Marchbank Drive
Cheadle
Cheshire
SK8 1QY
Secretary NameBerenice Lynn Cowan
NationalityBritish
StatusClosed
Appointed17 January 2002(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 19 September 2006)
RoleSecretary
Correspondence Address40 Marchbank Drive
Cheadle
Cheshire
SK8 1QY
Director NameMr Neil Stuart Cowan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greengate
Hale Barns
Altrincham
Cheshire
WA15 0SH
Director NameMr Gordon Roy Harris
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Secretary NameMr Gordon Roy Harris
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Secretary NameMr Neil Stuart Cowan
NationalityBritish
StatusResigned
Appointed11 May 1999(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greengate
Hale Barns
Altrincham
Cheshire
WA15 0SH
Secretary NameMichael Andrew Radnor
NationalityBritish
StatusResigned
Appointed11 May 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address16 Arlington Road
Cheadle
Cheshire
SK8 1LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Financials

Year2014
Net Worth£10,002

Accounts

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

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 August 2004Return made up to 08/02/04; full list of members (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)
5 March 2004Director resigned (1 page)
29 September 2003Return made up to 08/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 July 2002Registered office changed on 09/07/02 from: 1 edwin road philips park road manchester greater manchester M11 3ER (1 page)
15 February 2002Return made up to 08/02/02; full list of members (6 pages)
4 February 2002New secretary appointed (3 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Secretary resigned (1 page)
1 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 March 2000Full accounts made up to 31 March 1999 (11 pages)
7 March 2000Return made up to 08/02/00; full list of members (6 pages)
25 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
20 May 1999£ ic 4/2 11/05/99 £ sr 2@1=2 (1 page)
20 May 1999Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
18 May 1999Secretary resigned;director resigned (1 page)
2 April 1999£ ic 8/4 29/03/99 £ sr 4@1=4 (1 page)
2 April 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
2 April 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
2 April 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
16 February 1999Return made up to 08/02/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
16 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
17 June 1997Ad 24/04/97--------- £ si 4@1 (3 pages)
17 June 1997Particulars of contract relating to shares (3 pages)
5 June 1997Ad 24/04/97--------- £ si 4@1=4 £ ic 6/10 (3 pages)
5 June 1997Ad 24/04/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 April 1997Company name changed northern optical company (manche ster) LIMITED\certificate issued on 28/04/97 (3 pages)
25 April 1997Director resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
20 February 1997Incorporation (13 pages)