Westhoughton
Bolton
BL5 3AJ
Director Name | Virginia Mary Cooke |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 5 Rossiters Quay Bridge Street Christchurch Dorset BH23 1DZ |
Director Name | Mr Alan David Cooke |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | Flinders Lyndhurst Road Godwinscroft, Bransgore Christchurch Dorset BH23 8JY |
Secretary Name | Alan David Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rossiters Quay Christchurch Dorset BH23 1DZ |
Secretary Name | Mrs Virginia Mary Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Flinders Lyndhurst Road Godwinscroft, Bransgore Christchurch Dorset BH23 8JY |
Director Name | Mrs Virginia Mary Cooke |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flinders Lyndhurst Road Godwinscroft Bransgore Christchurch Dorset BH23 8JY |
Director Name | Mr Nimesh Patel |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | eyestylecentre.co.uk |
---|---|
Telephone | 01489 589760 |
Telephone region | Bishops Waltham |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Alan David Cooke 50.00% Ordinary |
---|---|
50 at £1 | Virginia Mary Cooke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,169 |
Cash | £160 |
Current Liabilities | £118,080 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
31 March 2017 | Delivered on: 11 April 2017 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
---|---|
5 June 2009 | Delivered on: 9 June 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 |
29 August 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
11 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
19 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
30 May 2022 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page) |
5 April 2022 | Company name changed eyestyle centre opticians LIMITED\certificate issued on 05/04/22
|
27 August 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
28 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
22 December 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
22 December 2020 | Cessation of Nimesh Patel as a person with significant control on 1 December 2020 (1 page) |
19 October 2020 | Termination of appointment of Nimesh Patel as a director on 21 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Kamlesh Kumar Maheshwar Patel as a director on 21 September 2020 (2 pages) |
10 September 2019 | Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE United Kingdom to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 10 September 2019 (1 page) |
23 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
30 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
13 December 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
13 December 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 3 Durrant Road Bournemouth Dorset BH2 6NE on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 3 Durrant Road Bournemouth Dorset BH2 6NE on 24 August 2017 (1 page) |
16 August 2017 | Notification of Eyestyle Holdings Limited as a person with significant control on 31 March 2017 (2 pages) |
16 August 2017 | Notification of Nimesh Patel as a person with significant control on 31 March 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
16 August 2017 | Notification of Nimesh Patel as a person with significant control on 31 March 2017 (2 pages) |
16 August 2017 | Notification of Eyestyle Holdings Limited as a person with significant control on 31 March 2017 (2 pages) |
16 August 2017 | Cessation of Virginia Mary Cooke as a person with significant control on 31 March 2017 (1 page) |
16 August 2017 | Cessation of Alan David Cooke as a person with significant control on 31 March 2017 (1 page) |
16 August 2017 | Cessation of Alan David Cooke as a person with significant control on 31 March 2017 (1 page) |
16 August 2017 | Cessation of Virginia Mary Cooke as a person with significant control on 31 March 2017 (1 page) |
16 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
7 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
7 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 May 2017 | Director's details changed for Mr Nimesh Patel on 31 March 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Nimesh Patel on 31 March 2017 (2 pages) |
11 April 2017 | Registration of charge 045044840002, created on 31 March 2017 (48 pages) |
11 April 2017 | Registered office address changed from 22 Salisbury Road Ringwood Hampshire BH24 1AS to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 11 April 2017 (1 page) |
11 April 2017 | Appointment of Dr Nimesh Patel as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Virginia Mary Cooke as a director on 31 March 2017 (1 page) |
11 April 2017 | Registration of charge 045044840002, created on 31 March 2017 (48 pages) |
11 April 2017 | Termination of appointment of Alan David Cooke as a director on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Virginia Mary Cooke as a director on 31 March 2017 (1 page) |
11 April 2017 | Appointment of Dr Nimesh Patel as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Virginia Mary Cooke as a secretary on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Virginia Mary Cooke as a secretary on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Alan David Cooke as a director on 31 March 2017 (1 page) |
11 April 2017 | Registered office address changed from 22 Salisbury Road Ringwood Hampshire BH24 1AS to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 11 April 2017 (1 page) |
31 March 2017 | Satisfaction of charge 1 in full (1 page) |
31 March 2017 | Satisfaction of charge 1 in full (1 page) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Registered office address changed from 1 Folly Farm Lane Ashley Ringwood Hampshire BH24 2NN to 22 Salisbury Road Ringwood Hampshire BH24 1AS on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 1 Folly Farm Lane Ashley Ringwood Hampshire BH24 2NN to 22 Salisbury Road Ringwood Hampshire BH24 1AS on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Registered office address changed from 1 Folly Farm Lane Ashley Ringwood Hampshire BH24 2NN to 22 Salisbury Road Ringwood Hampshire BH24 1AS on 6 August 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Alan David Cooke on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Alan David Cooke on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Alan David Cooke on 1 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Appointment of Mrs Virginia Mary Cooke as a director (2 pages) |
6 August 2010 | Appointment of Mrs Virginia Mary Cooke as a director (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
7 August 2008 | Secretary's change of particulars / virginia cooke / 06/08/2008 (2 pages) |
7 August 2008 | Secretary's change of particulars / virginia cooke / 06/08/2008 (2 pages) |
7 August 2008 | Director's change of particulars / alan cooke / 06/08/2008 (1 page) |
7 August 2008 | Director's change of particulars / alan cooke / 06/08/2008 (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: fairstowe chambers, library road ferndown dorset BH22 9JW (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: fairstowe chambers, library road ferndown dorset BH22 9JW (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 September 2006 | Return made up to 06/08/06; full list of members
|
22 September 2006 | Return made up to 06/08/06; full list of members
|
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 September 2005 | Return made up to 06/08/05; full list of members
|
12 September 2005 | Return made up to 06/08/05; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members
|
31 August 2004 | Return made up to 06/08/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
16 July 2003 | Ad 06/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2003 | Ad 06/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Incorporation (17 pages) |
6 August 2002 | Incorporation (17 pages) |