Broadheath
Altrincham
WA14 5GJ
Director Name | Mr Sergio Weingarten |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2018(19 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 04 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges House 215-219 Chester Road Manchester M15 4JE |
Secretary Name | Mr Stuart Alan Tinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 May 2006) |
Role | Company Director |
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(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 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(7 years, 6 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 | Miss Nadia Hussain |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(14 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 22 February 2013) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 28 Green Lane Bolton BL3 2EF |
Director Name | Miss Gemma Louise Han |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2015) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | Unit B3 Stuart Road Broadheath Altrincham Cheshire WA14 5GJ |
Director Name | Mrs Holly Victoria Keirle |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2015) |
Role | Healthcare Format Manager |
Country of Residence | England |
Correspondence Address | Unit B3 Stuart Road Broadheath Altrincham Cheshire WA14 5GJ |
Director Name | Mr Simon Graham Beswick |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 January 2019) |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | Unit B3, Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
Director Name | Michelle Irene Lloyd-Bibb |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 January 2019) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | Unit B3, Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
Director Name | Mr Paul Andrew Clegg |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2019) |
Role | Opticians Manager |
Country of Residence | England |
Correspondence Address | Unit B3, Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
Secretary Name | Mr Philip Raymond Johnston |
---|---|
Status | Resigned |
Appointed | 08 March 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | Unit B3, Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
Director Name | Jennifer Sarah Blyth |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(20 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B3, Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
Director Name | Mrs Hayley Lorraine Gardner-Clark |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(20 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B3, Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | galaxyoptical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9427700 |
Telephone region | Manchester |
Registered Address | St Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Galaxy Optical Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
4 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
4 June 2020 | Liquidators' statement of receipts and payments to 7 April 2020 (22 pages) |
13 May 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
11 May 2019 | Resolutions
|
11 May 2019 | Statement of affairs (9 pages) |
28 March 2019 | Termination of appointment of Philip Raymond Johnston as a secretary on 28 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Jennifer Sarah Blyth as a director on 28 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Paul Andrew Clegg as a director on 28 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Hayley Lorraine Gardner-Clark as a director on 28 March 2019 (1 page) |
22 January 2019 | Change of details for Laura Weingarten as a person with significant control on 22 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Michelle Irene Lloyd-Bibb as a director on 16 January 2019 (1 page) |
16 January 2019 | Appointment of Mrs Hayley Lorraine Gardner-Clark as a director on 16 January 2019 (2 pages) |
16 January 2019 | Appointment of Jennifer Sarah Blyth as a director on 16 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Simon Graham Beswick as a director on 16 January 2019 (1 page) |
26 October 2018 | Change of details for Mr Maurice Peter Miller as a person with significant control on 26 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 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) |
19 June 2018 | Notification of Alexis Rosenthal as a person with significant control on 18 June 2018 (2 pages) |
23 April 2018 | Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
9 March 2018 | Director's details changed for Maurice Peter Miller on 8 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Philip Raymond Johnston as a secretary on 8 March 2018 (2 pages) |
8 March 2018 | Appointment of Michelle Irene Lloyd-Bibb as a director on 8 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Paul Andrew Clegg as a director on 8 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Simon Graham Beswick as a director on 8 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Sergio Weingarten as a director on 8 March 2018 (2 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 October 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) |
28 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 October 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) |
16 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
5 November 2015 | Termination of appointment of Holly Victoria Keirle as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Gemma Louise Han as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Holly Victoria Keirle as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Holly Victoria Keirle as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Gemma Louise Han as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Gemma Louise Han as a director on 5 November 2015 (1 page) |
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 January 2015 | Director's details changed for Miss Gemma Louise Han on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mrs Holly Victoria Keirle on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Miss Gemma Louise Han on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mrs Holly Victoria Keirle on 22 January 2015 (2 pages) |
7 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
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) |
25 February 2014 | Appointment of Mrs Holly Victoria Keirle as a director (2 pages) |
25 February 2014 | Appointment of Mrs Holly Victoria Keirle as a director (2 pages) |
24 February 2014 | Appointment of Miss Gemma Louise Han as a director (2 pages) |
24 February 2014 | Appointment of Miss Gemma Louise Han as a director (2 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
1 March 2013 | Termination of appointment of Nadia Hussain as a director (1 page) |
1 March 2013 | Termination of appointment of Nadia Hussain as a director (1 page) |
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) |
4 February 2013 | Appointment of Miss Nadia Hussain as a director (2 pages) |
4 February 2013 | Appointment of Miss Nadia Hussain as a director (2 pages) |
11 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 26 October 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) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 26 October 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) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 26 October 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) |
29 October 2009 | Director's details changed for Maurice Peter Miller on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Maurice Peter Miller on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 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) |
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) |
30 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
8 April 2008 | Appointment terminated director steven walsh-hill (1 page) |
8 April 2008 | Appointment terminated director steven walsh-hill (1 page) |
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) |
3 January 2008 | Return made up to 26/10/07; full list of members (2 pages) |
3 January 2008 | Return made up to 26/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 26/10/06; full list of members (2 pages) |
9 October 2007 | Return made up to 26/10/06; full list of members (2 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
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) |
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 | Return made up to 26/10/05; full list of members (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Return made up to 26/10/05; full list of members (2 pages) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Secretary 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 | Registered office changed on 23/05/06 from: 2 saint georges court dairyhouse lane altrincham cheshire WA14 5UA (1 page) |
2 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
7 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 26/10/03; full list of members (6 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) |
12 December 2002 | Return made up to 26/10/02; full list of members (6 pages) |
12 December 2002 | Return made up to 26/10/02; full list of members (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 2 saint georges court dairyhouse lane altrincham cheshire WA14 5UA (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 2 saint georges court dairyhouse lane altrincham cheshire WA14 5UA (1 page) |
22 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 26/10/01; 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: 8 theatre court london road northwich cheshire CW9 5HB (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 8 theatre court london road northwich cheshire CW9 5HB (1 page) |
4 January 2001 | Return made up to 26/10/00; full list of members (6 pages) |
4 January 2001 | Return made up to 26/10/00; full list of members (6 pages) |
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) |
23 January 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
16 December 1999 | Return made up to 26/10/99; full list of members
|
16 December 1999 | Return made up to 26/10/99; full list of members
|
8 February 1999 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
8 February 1999 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
18 January 1999 | Memorandum and Articles of Association (15 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Memorandum and Articles of Association (15 pages) |
18 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Resolutions
|
15 January 1999 | Resolutions
|
11 January 1999 | Company name changed speed 7355 LIMITED\certificate issued on 12/01/99 (2 pages) |
11 January 1999 | Company name changed speed 7355 LIMITED\certificate issued on 12/01/99 (2 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 6-8 underwood street london N1 7JQ (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 6-8 underwood street london N1 7JQ (1 page) |
26 October 1998 | Incorporation (20 pages) |
26 October 1998 | Incorporation (20 pages) |