Company NameOpticals (Hanley) Limited
Company StatusDissolved
Company Number03907451
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date20 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameDerek Henry Szczepanski
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleOptician
Correspondence AddressAnnscroft
Sandon Road, Hilderstone
Staffordshire
ST15 8SF
Secretary NameAlison Louise Clowes
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleAdministrator
Correspondence AddressAnnscroft
Sandon Road, Hilderstone
Staffordshire
ST15 8SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnity Corporate Recovery &
Insolvency Clive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£37,725
Current Liabilities£129,444

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
20 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
12 May 2008Liquidators statement of receipts and payments to 27 October 2008 (5 pages)
12 November 2007Liquidators statement of receipts and payments (6 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Appointment of a voluntary liquidator (1 page)
8 November 2005C/O replacement of liquidator (16 pages)
8 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 October 2005S/S cert. Release of liquidator (1 page)
18 May 2005Registered office changed on 18/05/05 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page)
17 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2005Statement of affairs (5 pages)
17 May 2005Appointment of a voluntary liquidator (1 page)
8 February 2005Return made up to 17/01/05; full list of members (6 pages)
31 January 2004Return made up to 17/01/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2003Return made up to 17/01/03; full list of members (6 pages)
28 January 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
8 June 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
15 May 2001Return made up to 17/01/01; full list of members (6 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
17 January 2000Incorporation (16 pages)