Company NameHomespecs Limited
Company StatusDissolved
Company Number03425997
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMaurice Peter Miller
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(8 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B4 Stuart Road
Broadheath
Altrincham
WA14 5GJ
Director NamePaul John Davis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Devon Drive
Sherwood
Nottingham
NG5 2EN
Director NameMr Stuart Alan Tinger
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Countisbury Drive
Childwall
Liverpool
Merseyside
L16 0JJ
Secretary NameMr Stuart Alan Tinger
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Countisbury Drive
Childwall
Liverpool
Merseyside
L16 0JJ
Director NameMr Steven Philip Walsh-Hill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Heathwood Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE
Secretary NameMr Steven Philip Walsh-Hill
NationalityBritish
StatusResigned
Appointed22 May 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Heathwood Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitegalaxyoptical.co.uk
Email address[email protected]
Telephone0161 9427700
Telephone regionManchester

Location

Registered AddressUnit B4 Stuart Road
Broadheath
Altrincham
WA14 5GJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

2 at £1Galaxy Optical Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
20 October 2020Application to strike the company off the register (3 pages)
11 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 February 2020Cessation of Maurice Peter Miller as a person with significant control on 1 June 2019 (1 page)
21 January 2020Registered office address changed from Unit B3, Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ to Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ on 21 January 2020 (1 page)
3 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
22 January 2019Change of details for Laura Weingarten as a person with significant control on 22 January 2019 (2 pages)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
19 June 2018Notification of Alexis Rosenthal as a person with significant control on 18 June 2018 (2 pages)
19 June 2018Notification of Laura Weingarten as a person with significant control on 18 June 2018 (2 pages)
19 June 2018Notification of Nicole Miller Avni as a person with significant control on 18 June 2018 (2 pages)
20 March 2018Director's details changed for Maurice Peter Miller on 20 March 2018 (2 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
10 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 December 2008Appointment terminated director paul davis (1 page)
5 December 2008Appointment terminated director paul davis (1 page)
4 December 2008Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page)
4 December 2008Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page)
2 September 2008Return made up to 28/08/08; full list of members (4 pages)
2 September 2008Return made up to 28/08/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Return made up to 28/08/07; full list of members (3 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Return made up to 28/08/07; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 August 2006Return made up to 28/08/06; full list of members (3 pages)
30 August 2006Return made up to 28/08/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 May 2006Director resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: 2 saint georges court dairyhouse lane altrincham cheshire WA14 5UA (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Registered office changed on 23/05/06 from: 2 saint georges court dairyhouse lane altrincham cheshire WA14 5UA (1 page)
7 September 2005Return made up to 28/08/05; full list of members (7 pages)
7 September 2005Return made up to 28/08/05; full list of members (7 pages)
14 September 2004Return made up to 28/08/04; full list of members (7 pages)
14 September 2004Return made up to 28/08/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
27 August 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
6 September 2003Return made up to 28/08/03; full list of members (7 pages)
6 September 2003Return made up to 28/08/03; full list of members (7 pages)
29 August 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
29 August 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
19 September 2002Return made up to 28/08/02; full list of members (7 pages)
19 September 2002Return made up to 28/08/02; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 September 2001Return made up to 28/08/01; full list of members (6 pages)
17 September 2001Return made up to 28/08/01; full list of members (6 pages)
9 August 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
9 August 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
29 January 2001Registered office changed on 29/01/01 from: knb house 7 rodney street liverpool L1 9HZ (1 page)
29 January 2001Registered office changed on 29/01/01 from: knb house 7 rodney street liverpool L1 9HZ (1 page)
26 September 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
26 September 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
26 September 2000Return made up to 28/08/00; full list of members (6 pages)
26 September 2000Return made up to 28/08/00; full list of members (6 pages)
22 November 1999Accounts for a dormant company made up to 31 May 1999 (6 pages)
22 November 1999Accounts for a dormant company made up to 31 May 1999 (6 pages)
5 October 1999Return made up to 28/08/99; no change of members (4 pages)
5 October 1999Return made up to 28/08/99; no change of members (4 pages)
30 April 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
30 April 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
8 October 1998Return made up to 28/08/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
8 October 1998Return made up to 28/08/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page)
8 December 1997Registered office changed on 08/12/97 from: knb house 7 rodney street liverpool merseyside L1 9HZ (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997Registered office changed on 08/12/97 from: knb house 7 rodney street liverpool merseyside L1 9HZ (1 page)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page)
28 August 1997Incorporation (15 pages)
28 August 1997Incorporation (15 pages)