Stockport
Cheshire
SK1 1DS
Director Name | Carol Ann Murphy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 January 2009) |
Role | Manager |
Correspondence Address | 11 Broomfield Place Newport Shropshire TF10 7TS |
Secretary Name | Carol Ann Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 January 2009) |
Role | Manager |
Correspondence Address | 11 Broomfield Place Newport Shropshire TF10 7TS |
Director Name | Andrew Cooper |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2001) |
Role | Optical Glazer |
Correspondence Address | 47 Padarn Close Sedgley Dudley West Midlands DY3 3PD |
Director Name | Prof Frank Eperjesi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 March 2010) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 52 Shelley Drive Sutton Coldfield West Midlands B74 4YE |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bartholomew Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2008) |
Correspondence Address | C/O Twd Accountants Ltd Grosvenor House, St. Thomas's Place Stockport Cheshire SK1 3TZ |
Website | glasshouse-opticians.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Nav Kohli 50.00% Ordinary |
---|---|
100 at £1 | Sonal Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,841 |
Cash | £20,384 |
Current Liabilities | £17,200 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
4 May 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
1 April 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
31 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
28 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
22 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
20 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
18 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
15 March 2019 | Cessation of Sonal Patel as a person with significant control on 14 August 2018 (1 page) |
15 March 2019 | Change of details for Mr Navdeep Kohli as a person with significant control on 14 August 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
29 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 March 2014 | Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 5 March 2014 (1 page) |
11 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 1 April 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 June 2010 | Termination of appointment of Frank Eperjesi as a director (1 page) |
1 June 2010 | Appointment of Mr Navdeep Kohli as a director (2 pages) |
1 June 2010 | Termination of appointment of Frank Eperjesi as a director (1 page) |
1 June 2010 | Appointment of Mr Navdeep Kohli as a director (2 pages) |
8 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Dr Frank Eperjesi on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Dr Frank Eperjesi on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Dr Frank Eperjesi on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
30 January 2009 | Appointment terminated director and secretary carol murphy (1 page) |
30 January 2009 | Appointment terminated director and secretary carol murphy (1 page) |
27 August 2008 | Appointment terminated secretary bartholomew company secretarial services LTD (1 page) |
27 August 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 August 2008 | Appointment terminated secretary bartholomew company secretarial services LTD (1 page) |
27 August 2008 | Return made up to 23/02/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
30 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
28 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 March 2005 | Return made up to 23/02/05; full list of members
|
1 March 2005 | Return made up to 23/02/05; full list of members
|
17 June 2004 | Registered office changed on 17/06/04 from: 43 high street newport shropshire TF10 7AT (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 43 high street newport shropshire TF10 7AT (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 March 2004 | Return made up to 23/02/04; full list of members
|
1 March 2004 | Return made up to 23/02/04; full list of members
|
25 February 2003 | Return made up to 23/02/03; change of members (8 pages) |
25 February 2003 | Return made up to 23/02/03; change of members (8 pages) |
19 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
19 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
2 May 2002 | Return made up to 23/02/02; full list of members (7 pages) |
2 May 2002 | Return made up to 23/02/02; full list of members (7 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
16 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 May 2001 | Return made up to 23/02/01; full list of members
|
11 May 2001 | Return made up to 23/02/01; full list of members
|
12 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
19 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2000 | Return made up to 23/02/00; full list of members
|
14 September 2000 | Return made up to 23/02/00; full list of members
|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
12 October 1999 | Ad 06/10/99--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 28 queen street wolverhampton WV1 3JW (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 28 queen street wolverhampton WV1 3JW (1 page) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
12 October 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
12 October 1999 | Ad 06/10/99--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
23 February 1999 | Incorporation (10 pages) |
23 February 1999 | Incorporation (10 pages) |