Company NameOptimum (Bury) Ltd
DirectorDavid Gerrard Porter
Company StatusDissolved
Company Number04763483
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDavid Gerrard Porter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleOpticians
Correspondence Address26 Church Street
Ainsworth
Bolton
BL2 5RS
Secretary NameGillian Senior
NationalityBritish
StatusCurrent
Appointed28 May 2003(2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCo Secretary
Correspondence Address3 Tonbridge Close
Bury
Lancashire
BL8 1YH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDte House
Hollins Mount
Hollins Lane Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 January 2008Dissolved (1 page)
4 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Statement of affairs (8 pages)
29 October 2004Appointment of a voluntary liquidator (1 page)
29 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2004Registered office changed on 13/10/04 from: 28 market street tottington bury BL8 4AD (1 page)
21 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2003New director appointed (1 page)
7 June 2003New secretary appointed (1 page)
7 June 2003New director appointed (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
14 May 2003Incorporation (9 pages)