Company NameOn Sight Eyecare Limited
Company StatusDissolved
Company Number03856383
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLisa Delap
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Kingsley Green
Kingsley Road
Frodsham
Cheshire
WA6 6YA
Director NameIvor Howells
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleCo Director
Correspondence Address22 Vermont Close
Great Sankey
Warrington
Cheshire
WA5 5WX
Secretary NameIvor Howells
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleCo Director
Correspondence Address22 Vermont Close
Great Sankey
Warrington
Cheshire
WA5 5WX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address50 Bridge Street
Manchester
Lancashire
M3 3BW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
12 March 2001New director appointed (2 pages)
1 March 2001Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1999Ad 11/10/99--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
8 November 1999Particulars of contract relating to shares (4 pages)
26 October 1999Ad 11/10/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999Nc inc already adjusted 11/10/99 (1 page)
25 October 1999Particulars of mortgage/charge (3 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
18 October 1999Secretary resigned (1 page)
11 October 1999Incorporation (13 pages)