Company NameNorth West Optical Limited
Company StatusDissolved
Company Number03677818
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 5 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Anthony Buckley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleLaboratory Manager
Country of ResidenceEngland
Correspondence Address12 Fordcombe Road
Gateacre
Liverpool
Merseyside
L25 3QR
Secretary NameMr Graham Schofield
NationalityBritish
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Lavington Avenue
Cheadle
Cheshire
SK8 2HH
Director NameKatherine Richardson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2001)
RoleBook Keeper
Correspondence Address8 Thirlmere Road
Wythenshawe
Manchester
Lancashire
M22 1NB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit G4, Carrington Business
Park, Manchester Road
Carrington, Manchester
Lancashire
M31 4YR
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
ParishCarrington
WardBucklow-St Martins
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 January 2004Dissolved (1 page)
6 October 2003Completion of winding up (1 page)
8 January 2003Order of court to wind up (2 pages)
7 January 2003Order of court - restore & wind-up 19/12/02 (1 page)
23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
14 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
12 January 2000Return made up to 03/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Registered office changed on 29/11/99 from: wilson business centre wilson road huyton merseyside L36 6AN (1 page)
25 October 1999Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
3 December 1998Incorporation (20 pages)