16 South Downs Road
Altrincham
Greater Manchester
WA14 3HU
Director Name | Mr Joseph Brian Shuttleworth |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(1 week, 3 days after company formation) |
Appointment Duration | 20 years, 5 months (closed 30 December 2019) |
Role | Technical Service |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wyndham Avenue Daubhill Bolton Lancashire BL3 4LQ |
Secretary Name | Mr Gary Hiorns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(3 years, 5 months after company formation) |
Appointment Duration | 17 years (closed 30 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Woodcote,16 South Downs Road 16 South Downs Road Altrincham Greater Manchester WA14 3HU |
Director Name | James Monagham |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 30 December 2019) |
Role | Engineer |
Correspondence Address | 51 Chelford Road Sale Cheshire M33 2XA |
Secretary Name | Mr James Keith Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Gloucester Road Doncaster South Yorkshire DN2 4JQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £10,689 |
Cash | £68 |
Current Liabilities | £364,110 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2019 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 September 2019 | Liquidators' statement of receipts and payments to 18 September 2019 (7 pages) |
21 March 2019 | Liquidators' statement of receipts and payments to 14 February 2019 (5 pages) |
26 September 2018 | Liquidators' statement of receipts and payments to 14 August 2018 (5 pages) |
21 March 2018 | Liquidators' statement of receipts and payments to 14 February 2018 (5 pages) |
26 September 2017 | Liquidators' statement of receipts and payments to 14 August 2017 (5 pages) |
26 September 2017 | Liquidators' statement of receipts and payments to 14 August 2017 (5 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (5 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (5 pages) |
14 September 2016 | Liquidators' statement of receipts and payments to 14 August 2016 (5 pages) |
14 September 2016 | Liquidators' statement of receipts and payments to 14 August 2016 (5 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 14 February 2016 (5 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 14 February 2016 (5 pages) |
9 March 2016 | Liquidators statement of receipts and payments to 14 February 2016 (5 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 14 August 2015 (5 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (5 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (5 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 14 February 2015 (7 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (7 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (7 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 14 August 2014 (5 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (5 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (5 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 14 February 2014 (5 pages) |
10 September 2013 | Liquidators statement of receipts and payments to 14 August 2013 (5 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 14 August 2013 (5 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 14 August 2013 (5 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 14 February 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (5 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 14 August 2012 (5 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 14 February 2012 (5 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (5 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 14 August 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 14 August 2011 (5 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 14 August 2011 (5 pages) |
23 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 23 June 2011 (2 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 14 February 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 14 February 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 14 February 2011 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 14 August 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 14 August 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 14 August 2010 (5 pages) |
24 February 2010 | Liquidators statement of receipts and payments to 14 February 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 14 February 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 14 February 2010 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 14 August 2009 (5 pages) |
26 August 2009 | Liquidators statement of receipts and payments to 14 August 2009 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 14 August 2009 (5 pages) |
20 August 2008 | Statement of affairs with form 4.19 (7 pages) |
20 August 2008 | Statement of affairs with form 4.19 (7 pages) |
20 August 2008 | Appointment of a voluntary liquidator (1 page) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
20 August 2008 | Appointment of a voluntary liquidator (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from unit H2 tribune anenue hanover business park altrincham cheshire WA14 5RX (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from unit H2 tribune anenue hanover business park altrincham cheshire WA14 5RX (1 page) |
24 September 2007 | Company name changed optronics uk LIMITED\certificate issued on 24/09/07 (2 pages) |
24 September 2007 | Company name changed optronics uk LIMITED\certificate issued on 24/09/07 (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 July 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 July 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 March 2005 | Return made up to 31/12/04; full list of members
|
29 March 2005 | Return made up to 31/12/04; full list of members
|
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 May 2004 | Particulars of mortgage/charge (5 pages) |
28 May 2004 | Particulars of mortgage/charge (5 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members
|
5 March 2003 | Return made up to 31/12/02; full list of members
|
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | New secretary appointed (2 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 September 2000 | Return made up to 22/07/00; full list of members
|
7 September 2000 | Return made up to 22/07/00; full list of members
|
11 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
11 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 2000 | Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Incorporation (16 pages) |
22 July 1999 | Incorporation (16 pages) |