Broadheath
Altrincham
WA14 5GJ
Director Name | Paul John Davis |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Devon Drive Sherwood Nottingham NG5 2EN |
Director Name | Mr Stuart Alan Tinger |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Countisbury Drive Childwall Liverpool Merseyside L16 0JJ |
Secretary Name | Mr Stuart Alan Tinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Countisbury Drive Childwall Liverpool Merseyside L16 0JJ |
Director Name | Mr Steven Philip Walsh-Hill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Heathwood Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Secretary Name | Mr Steven Philip Walsh-Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Heathwood Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | galaxyoptical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9427700 |
Telephone region | Manchester |
Registered Address | Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
2 at £1 | Galaxy Optical Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2020 | Application to strike the company off the register (3 pages) |
11 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 February 2020 | Cessation of Maurice Peter Miller as a person with significant control on 1 June 2019 (1 page) |
21 January 2020 | Registered 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 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
22 January 2019 | Change of details for Laura Weingarten as a person with significant control on 22 January 2019 (2 pages) |
6 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
19 June 2018 | Notification of Alexis Rosenthal as a person with significant control on 18 June 2018 (2 pages) |
19 June 2018 | Notification of Laura Weingarten as a person with significant control on 18 June 2018 (2 pages) |
19 June 2018 | Notification of Nicole Miller Avni as a person with significant control on 18 June 2018 (2 pages) |
20 March 2018 | Director's details changed for Maurice Peter Miller on 20 March 2018 (2 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 December 2008 | Appointment terminated director paul davis (1 page) |
5 December 2008 | Appointment terminated director paul davis (1 page) |
4 December 2008 | Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page) |
4 December 2008 | Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page) |
2 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 August 2006 | Return made up to 28/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 28/08/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 2 saint georges court dairyhouse lane altrincham cheshire WA14 5UA (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 2 saint georges court dairyhouse lane altrincham cheshire WA14 5UA (1 page) |
7 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
14 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
6 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
6 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
19 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
19 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: knb house 7 rodney street liverpool L1 9HZ (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: knb house 7 rodney street liverpool L1 9HZ (1 page) |
26 September 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
26 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
26 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
22 November 1999 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
22 November 1999 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
5 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
5 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
8 October 1998 | Return made up to 28/08/98; full list of members
|
8 October 1998 | Return made up to 28/08/98; full list of members
|
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: knb house 7 rodney street liverpool merseyside L1 9HZ (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: knb house 7 rodney street liverpool merseyside L1 9HZ (1 page) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
28 August 1997 | Incorporation (15 pages) |
28 August 1997 | Incorporation (15 pages) |