Company NameMaxivision The Laser Eye Specialists Limited
Company StatusDissolved
Company Number03947729
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date22 April 2015 (9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePaul Hill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Grosvenor Gardens
Manchester
Lancashire
M22 4XA
Director NameDr Khalid Mahmood Khan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Torcote Crescent
Huddersfield
West Yorkshire
HD2 2JU
Director NamePervez Iqbal
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(3 months after company formation)
Appointment Duration14 years, 10 months (closed 22 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Roundhay Gardens
Leeds
West Yorkshire
LS8 4EG
Director NameMary Philomena Jude Spellman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(3 months after company formation)
Appointment Duration14 years, 10 months (closed 22 April 2015)
RoleRGN
Correspondence Address4 Tamora Close
Heathcote
Warwick
CV34 6ER
Secretary NameMr Philip Ivor Bowick
NationalityBritish
StatusClosed
Appointed11 October 2000(7 months after company formation)
Appointment Duration14 years, 6 months (closed 22 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Eagles Nest
Butterstile Lane Prestwich
Manchester
Lancashire
M25 9PP
Director NameRichard Alister Cook
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(1 year, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 22 April 2015)
RoleAccountant
Correspondence Address2 Birchdale Road
Appleton
Warrington
WA4 5AR
Secretary NamePaul Hill
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Grosvenor Gardens
Manchester
Lancashire
M22 4XA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£947,840
Cash£25,730
Current Liabilities£1,855,708

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2005Dissolution deferment (1 page)
16 May 2005Dissolution deferment (1 page)
12 May 2005Completion of winding up (1 page)
12 May 2005Dissolution deferment (1 page)
12 May 2005Completion of winding up (1 page)
12 May 2005Dissolution deferment (1 page)
31 January 2005Order of court to wind up (3 pages)
31 January 2005Order of court to wind up (3 pages)
14 January 2005Administrator's abstract of receipts and payments (2 pages)
14 January 2005Administrator's abstract of receipts and payments (2 pages)
16 December 2004Notice of discharge of Administration Order (4 pages)
16 December 2004Notice of discharge of Administration Order (4 pages)
11 November 2004Administrator's abstract of receipts and payments (2 pages)
11 November 2004Administrator's abstract of receipts and payments (2 pages)
31 August 2004Registered office changed on 31/08/04 from: 1ST floor acre house 17 town square sale manchester lancashire M33 7WZ (1 page)
31 August 2004Registered office changed on 31/08/04 from: 1ST floor acre house 17 town square sale manchester lancashire M33 7WZ (1 page)
20 May 2004Administrator's abstract of receipts and payments (2 pages)
20 May 2004Administrator's abstract of receipts and payments (2 pages)
18 November 2003Notice of result of meeting of creditors (6 pages)
18 November 2003Notice of result of meeting of creditors (6 pages)
13 November 2003Notice of result of meeting of creditors (4 pages)
13 November 2003Notice of result of meeting of creditors (4 pages)
5 November 2003Administrator's abstract of receipts and payments (2 pages)
5 November 2003Administrator's abstract of receipts and payments (2 pages)
6 May 2003Notice of Administration Order (1 page)
6 May 2003Administration Order (4 pages)
6 May 2003Administration Order (4 pages)
6 May 2003Notice of Administration Order (1 page)
30 August 2002 (9 pages)
30 August 2002 (9 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Return made up to 14/03/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Return made up to 14/03/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
22 March 2002Return made up to 14/03/02; full list of members (7 pages)
22 March 2002Return made up to 14/03/02; full list of members (7 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
23 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
23 October 2000Registered office changed on 23/10/00 from: grosvenor house 8 grosvenor gardens manchester lancashire M22 4XA (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: grosvenor house 8 grosvenor gardens manchester lancashire M22 4XA (1 page)
23 October 2000New secretary appointed (2 pages)
22 September 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
22 September 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
24 August 2000Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
24 August 2000Nc inc already adjusted 10/08/00 (1 page)
24 August 2000Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
24 August 2000Nc inc already adjusted 10/08/00 (1 page)
26 May 2000Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2000Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
14 March 2000Incorporation (12 pages)
14 March 2000Incorporation (12 pages)