Company NameOpticals (Newcastle) Limited
Company StatusDissolved
Company Number03907592
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 2 months ago)
Dissolution Date5 June 2012 (11 years, 9 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
Country of ResidenceEngland
Correspondence AddressBrooklands
80 Stallington Road Blythe Bridge
Stoke On Trent
ST11 9PD
Secretary NameLaura Szczepanski
NationalityBritish
StatusClosed
Appointed15 September 2006(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 05 June 2012)
RoleStudent
Correspondence Address5 Wenham Drive
Meir Park
Stoke-On-Trent
ST3 7QG
Director NameDavid Maurice Knowles
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleOptician
Correspondence Address12 High Warren Close
Appleton
Warrington
WA4 5SB
Secretary NameDerek Henry Szczepanski
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence AddressBrooklands
80 Stallington Road Blythe Bridge
Stoke On Trent
ST11 9PD
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 AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Application to strike the company off the register (3 pages)
10 February 2012Application to strike the company off the register (3 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(4 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(4 pages)
20 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
20 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
10 May 2010Registered office address changed from Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 10 May 2010 (1 page)
25 January 2010Director's details changed for Derek Henry Szczepanski on 17 January 2010 (2 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Derek Henry Szczepanski on 17 January 2010 (2 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
6 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2007Return made up to 17/01/07; full list of members (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2006Return made up to 17/01/06; full list of members (7 pages)
31 January 2006Return made up to 17/01/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2005Return made up to 17/01/05; full list of members (7 pages)
5 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2004Return made up to 17/01/04; full list of members (7 pages)
31 January 2004Return made up to 17/01/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2003Return made up to 17/01/03; full list of members (7 pages)
31 January 2003Return made up to 17/01/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2002Return made up to 17/01/02; full list of members (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)
19 November 2001Ad 31/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2001Ad 31/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 August 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 August 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
15 May 2001Return made up to 17/01/01; full list of members (8 pages)
15 May 2001Return made up to 17/01/01; full list of members (8 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed;new director appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001New secretary appointed;new director appointed (2 pages)
11 May 2001Secretary resigned (1 page)
17 January 2000Incorporation (16 pages)