Altrincham
Cheshire
WA14 1NU
Secretary Name | Sally Elizabeth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairhaven 13 Clinton Hill Dormansland Surrey RH7 6QD |
Director Name | Sally Elizabeth Wright |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 05 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairhaven 13 Clinton Hill Dormansland Surrey RH7 6QD |
Secretary Name | Mr Julian Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairhaven 13 Clinton Hill Dormansland Surrey RH7 6QD |
Director Name | Mr Julian Wright |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2011) |
Role | Optician |
Country of Residence | England |
Correspondence Address | Fairhaven 13 Clinton Hill Dormansland Surrey RH7 6QD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | eyeworksonline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01737 778877 |
Telephone region | Redhill |
Registered Address | Office 4 Trafalgar House Altrincham Cheshire WA14 1NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
62 at £1 | Julian Wright 62.00% Ordinary |
---|---|
38 at £1 | Sally Elizabeth Wright 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,938 |
Cash | £22,905 |
Current Liabilities | £60,014 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
20 September 2022 | Delivered on: 21 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 February 2009 | Delivered on: 25 February 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 June 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
21 September 2022 | Registration of charge 042151170002, created on 20 September 2022 (17 pages) |
26 July 2022 | Director's details changed for Mr Anthony Lester Gilbert on 5 July 2022 (2 pages) |
25 July 2022 | Registered office address changed from Office 4 Trafallgar House Altrincham Cheshire WA14 1NU England to Office 4 Trafalgar House Altrincham Cheshire WA14 1NU on 25 July 2022 (1 page) |
25 July 2022 | Registered office address changed from Care of Richard Place Dobson Ground Floor, 1 - 7 Station Road Crawley West Sussex RH10 1HT England to Office 4 Trafallgar House Altrincham Cheshire WA14 1NU on 25 July 2022 (1 page) |
6 July 2022 | Notification of Pathway Holdings (Redhill) Limited as a person with significant control on 5 July 2022 (2 pages) |
6 July 2022 | Registered office address changed from C/O E M Accountancy Ltd Office 4, Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU England to Care of Richard Place Dobson Ground Floor, 1 - 7 Station Road Crawley West Sussex RH10 1HT on 6 July 2022 (1 page) |
6 July 2022 | Cessation of Julian Wright as a person with significant control on 5 July 2022 (1 page) |
6 July 2022 | Appointment of Mr Anthony Lester Gilbert as a director on 5 July 2022 (2 pages) |
6 July 2022 | Termination of appointment of Sally Elizabeth Wright as a director on 5 July 2022 (1 page) |
6 July 2022 | Termination of appointment of Julian Wright as a secretary on 5 July 2022 (1 page) |
6 July 2022 | Cessation of Sally Elizabeth Wright as a person with significant control on 5 July 2022 (1 page) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
21 March 2022 | Satisfaction of charge 1 in full (1 page) |
11 February 2022 | Registered office address changed from C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA England to C/O E M Accountancy Ltd Office 4, Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 11 February 2022 (1 page) |
6 December 2021 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
29 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
25 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 January 2018 | Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ to C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA on 5 January 2018 (1 page) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 January 2012 | Termination of appointment of Julian Wright as a director (1 page) |
19 January 2012 | Termination of appointment of Julian Wright as a director (1 page) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
24 March 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
24 March 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Julian Wright on 11 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Sally Elizabeth Wright on 11 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Julian Wright on 11 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Sally Elizabeth Wright on 11 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 January 2010 | Appointment of Mr Julian Wright as a director (2 pages) |
25 January 2010 | Appointment of Mr Julian Wright as a director (2 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
26 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 July 2008 | Return made up to 11/05/08; full list of members (6 pages) |
9 July 2008 | Return made up to 11/05/08; full list of members (6 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 August 2004 | Return made up to 11/05/04; full list of members (6 pages) |
5 August 2004 | Return made up to 11/05/04; full list of members (6 pages) |
25 July 2003 | Return made up to 11/05/03; full list of members (6 pages) |
25 July 2003 | Return made up to 11/05/03; full list of members (6 pages) |
27 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 August 2002 | Return made up to 11/05/02; full list of members (6 pages) |
8 August 2002 | Return made up to 11/05/02; full list of members (6 pages) |
12 March 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
12 March 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 31 corsham street london N1 6DR (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 31 corsham street london N1 6DR (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
11 May 2001 | Incorporation (18 pages) |
11 May 2001 | Incorporation (18 pages) |