Company NameGalaxy Opticians Limited
Company StatusDissolved
Company Number03656327
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date4 April 2021 (3 years ago)
Previous NameSpeed 7355 Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMaurice Peter Miller
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(1 month after company formation)
Appointment Duration22 years, 4 months (closed 04 April 2021)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B3 Stuart Road
Broadheath
Altrincham
WA14 5GJ
Director NameMr Sergio Weingarten
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(19 years, 4 months after company formation)
Appointment Duration3 years (closed 04 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House 215-219 Chester Road
Manchester
M15 4JE
Secretary NameMr Stuart Alan Tinger
NationalityBritish
StatusResigned
Appointed01 December 1998(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 22 May 2006)
RoleCompany Director
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(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 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(7 years, 6 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 NameMiss Nadia Hussain
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(14 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 22 February 2013)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address28 Green Lane
Bolton
BL3 2EF
Director NameMiss Gemma Louise Han
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2015)
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressUnit B3 Stuart Road
Broadheath
Altrincham
Cheshire
WA14 5GJ
Director NameMrs Holly Victoria Keirle
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2015)
RoleHealthcare Format Manager
Country of ResidenceEngland
Correspondence AddressUnit B3 Stuart Road
Broadheath
Altrincham
Cheshire
WA14 5GJ
Director NameMr Simon Graham Beswick
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(19 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 January 2019)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B3, Stuart Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Director NameMichelle Irene Lloyd-Bibb
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(19 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 January 2019)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence AddressUnit B3, Stuart Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Director NameMr Paul Andrew Clegg
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 March 2019)
RoleOpticians Manager
Country of ResidenceEngland
Correspondence AddressUnit B3, Stuart Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Secretary NameMr Philip Raymond Johnston
StatusResigned
Appointed08 March 2018(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 March 2019)
RoleCompany Director
Correspondence AddressUnit B3, Stuart Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Director NameJennifer Sarah Blyth
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(20 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B3, Stuart Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Director NameMrs Hayley Lorraine Gardner-Clark
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(20 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B3, Stuart Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

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

Location

Registered AddressSt Georges House 215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Galaxy Optical Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 April 2021Final Gazette dissolved following liquidation (1 page)
4 January 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
4 June 2020Liquidators' statement of receipts and payments to 7 April 2020 (22 pages)
13 May 2019Registered office address changed from Unit B3, Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ to St Georges House 215-219 Chester Road Manchester M15 4JE on 13 May 2019 (2 pages)
11 May 2019Appointment of a voluntary liquidator (3 pages)
11 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-08
(1 page)
11 May 2019Statement of affairs (9 pages)
28 March 2019Termination of appointment of Philip Raymond Johnston as a secretary on 28 March 2019 (1 page)
28 March 2019Termination of appointment of Jennifer Sarah Blyth as a director on 28 March 2019 (1 page)
28 March 2019Termination of appointment of Paul Andrew Clegg as a director on 28 March 2019 (1 page)
28 March 2019Termination of appointment of Hayley Lorraine Gardner-Clark as a director on 28 March 2019 (1 page)
22 January 2019Change of details for Laura Weingarten as a person with significant control on 22 January 2019 (2 pages)
16 January 2019Termination of appointment of Michelle Irene Lloyd-Bibb as a director on 16 January 2019 (1 page)
16 January 2019Appointment of Mrs Hayley Lorraine Gardner-Clark as a director on 16 January 2019 (2 pages)
16 January 2019Appointment of Jennifer Sarah Blyth as a director on 16 January 2019 (2 pages)
16 January 2019Termination of appointment of Simon Graham Beswick as a director on 16 January 2019 (1 page)
26 October 2018Change of details for Mr Maurice Peter Miller as a person with significant control on 26 October 2018 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 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)
19 June 2018Notification of Alexis Rosenthal as a person with significant control on 18 June 2018 (2 pages)
23 April 2018Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
9 March 2018Director's details changed for Maurice Peter Miller on 8 March 2018 (2 pages)
8 March 2018Appointment of Mr Philip Raymond Johnston as a secretary on 8 March 2018 (2 pages)
8 March 2018Appointment of Michelle Irene Lloyd-Bibb as a director on 8 March 2018 (2 pages)
8 March 2018Appointment of Mr Paul Andrew Clegg as a director on 8 March 2018 (2 pages)
8 March 2018Appointment of Mr Simon Graham Beswick as a director on 8 March 2018 (2 pages)
8 March 2018Appointment of Mr Sergio Weingarten as a director on 8 March 2018 (2 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 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)
28 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 October 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)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
5 November 2015Termination of appointment of Holly Victoria Keirle as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Gemma Louise Han as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Holly Victoria Keirle as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Holly Victoria Keirle as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Gemma Louise Han as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Gemma Louise Han as a director on 5 November 2015 (1 page)
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 January 2015Director's details changed for Miss Gemma Louise Han on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mrs Holly Victoria Keirle on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Miss Gemma Louise Han on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mrs Holly Victoria Keirle on 22 January 2015 (2 pages)
7 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 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)
25 February 2014Appointment of Mrs Holly Victoria Keirle as a director (2 pages)
25 February 2014Appointment of Mrs Holly Victoria Keirle as a director (2 pages)
24 February 2014Appointment of Miss Gemma Louise Han as a director (2 pages)
24 February 2014Appointment of Miss Gemma Louise Han as a director (2 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
1 March 2013Termination of appointment of Nadia Hussain as a director (1 page)
1 March 2013Termination of appointment of Nadia Hussain as a director (1 page)
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)
4 February 2013Appointment of Miss Nadia Hussain as a director (2 pages)
4 February 2013Appointment of Miss Nadia Hussain as a director (2 pages)
11 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 26 October 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)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 26 October 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)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 26 October 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)
29 October 2009Director's details changed for Maurice Peter Miller on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Maurice Peter Miller on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 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)
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)
30 October 2008Return made up to 26/10/08; full list of members (3 pages)
30 October 2008Return made up to 26/10/08; full list of members (3 pages)
8 April 2008Appointment terminated director steven walsh-hill (1 page)
8 April 2008Appointment terminated director steven walsh-hill (1 page)
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)
3 January 2008Return made up to 26/10/07; full list of members (2 pages)
3 January 2008Return made up to 26/10/07; full list of members (2 pages)
9 October 2007Return made up to 26/10/06; full list of members (2 pages)
9 October 2007Return made up to 26/10/06; full list of members (2 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
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)
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 2006Return made up to 26/10/05; full list of members (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Return made up to 26/10/05; full list of members (2 pages)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Secretary 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 2006Registered office changed on 23/05/06 from: 2 saint georges court dairyhouse lane altrincham cheshire WA14 5UA (1 page)
2 November 2004Return made up to 26/10/04; full list of members (6 pages)
2 November 2004Return made up to 26/10/04; full list of members (6 pages)
14 September 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
14 September 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
7 November 2003Return made up to 26/10/03; full list of members (6 pages)
7 November 2003Return made up to 26/10/03; full list of members (6 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)
12 December 2002Return made up to 26/10/02; full list of members (6 pages)
12 December 2002Return made up to 26/10/02; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 2 saint georges court dairyhouse lane altrincham cheshire WA14 5UA (1 page)
18 December 2001Registered office changed on 18/12/01 from: 2 saint georges court dairyhouse lane altrincham cheshire WA14 5UA (1 page)
22 November 2001Return made up to 26/10/01; full list of members (6 pages)
22 November 2001Return made up to 26/10/01; 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: 8 theatre court london road northwich cheshire CW9 5HB (1 page)
29 January 2001Registered office changed on 29/01/01 from: 8 theatre court london road northwich cheshire CW9 5HB (1 page)
4 January 2001Return made up to 26/10/00; full list of members (6 pages)
4 January 2001Return made up to 26/10/00; full list of members (6 pages)
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)
23 January 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
23 January 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
16 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
8 February 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
18 January 1999Memorandum and Articles of Association (15 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Memorandum and Articles of Association (15 pages)
18 January 1999New secretary appointed (2 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1999Company name changed speed 7355 LIMITED\certificate issued on 12/01/99 (2 pages)
11 January 1999Company name changed speed 7355 LIMITED\certificate issued on 12/01/99 (2 pages)
9 December 1998Registered office changed on 09/12/98 from: 6-8 underwood street london N1 7JQ (1 page)
9 December 1998Registered office changed on 09/12/98 from: 6-8 underwood street london N1 7JQ (1 page)
26 October 1998Incorporation (20 pages)
26 October 1998Incorporation (20 pages)