Company NameOptimech Services Limited
Company StatusDissolved
Company Number04728705
CategoryPrivate Limited Company
Incorporation Date9 April 2003(20 years, 12 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameDavid Ford Lambert
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 The Boulevard
Hollingworth
Hyde
Cheshire
SK14 8PL
Secretary NameDavid Ford Lambert
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 The Boulevard
Hollingworth
Hyde
Cheshire
SK14 8PL
Director NameJune Christine Lambert
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 The Boulevard
Hollingworth
Hyde
Cheshire
SK14 8PL

Location

Registered AddressCentral Builings
5/7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1June Christine Lambert & David Ford Lambert
50.00%
Ordinary A
50 at £1June Christine Lambert & David Ford Lambert
50.00%
Ordinary B

Financials

Year2014
Current Liabilities£5,610

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(5 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(5 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(5 pages)
12 March 2013Termination of appointment of June Lambert as a director (1 page)
12 March 2013Termination of appointment of June Lambert as a director (1 page)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2010Director's details changed for June Christine Lambert on 9 April 2010 (2 pages)
21 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for June Christine Lambert on 9 April 2010 (2 pages)
21 May 2010Director's details changed for David Ford Lambert on 9 April 2010 (2 pages)
21 May 2010Director's details changed for June Christine Lambert on 9 April 2010 (2 pages)
21 May 2010Director's details changed for David Ford Lambert on 9 April 2010 (2 pages)
21 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for David Ford Lambert on 9 April 2010 (2 pages)
21 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 09/04/09; full list of members (4 pages)
11 May 2009Return made up to 09/04/09; full list of members (4 pages)
5 January 2009Return made up to 09/04/08; full list of members (4 pages)
5 January 2009Return made up to 09/04/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 May 2007Return made up to 09/04/07; full list of members (3 pages)
18 May 2007Return made up to 09/04/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 May 2006Return made up to 09/04/06; full list of members (3 pages)
5 May 2006Return made up to 09/04/06; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 May 2005Return made up to 09/04/05; full list of members (8 pages)
13 May 2005Return made up to 09/04/05; full list of members (8 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 April 2004Return made up to 09/04/04; full list of members (7 pages)
19 April 2004Return made up to 09/04/04; full list of members (7 pages)
7 May 2003Ad 09/04/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Ad 09/04/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2003Incorporation (12 pages)
9 April 2003Incorporation (12 pages)