Company NameThe Spectacle Studio Limited
Company StatusDissolved
Company Number04893511
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Edward Hannon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address36 Sandringham Road
Gee Cross
Hyde
Cheshire
SK14 5JA
Secretary NameMaxine Nichola Hannon
NationalityBritish
StatusClosed
Appointed24 October 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address36 Sandringham Road
Gee Cross
Hyde
Cheshire
SK14 5JA
Director NameMaxine Nichola Hannon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleManager
Correspondence Address36 Sandringham Road
Gee Cross
Hyde
Cheshire
SK14 5JA
Secretary NameMr Michael Edward Hannon
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address36 Sandringham Road
Gee Cross
Hyde
Cheshire
SK14 5JA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone0161 4874335
Telephone regionManchester

Location

Registered AddressThe Spectacle Studio 155 London Road
Hazel Grove
Stockport
SK7 4HH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

9 at £1Mr Michael Edward Hannon
90.00%
Ordinary
1 at £1Mrs Maxine Nicholas Hannon
10.00%
Ordinary

Financials

Year2014
Net Worth-£56,908
Cash£22
Current Liabilities£127,766

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2013Compulsory strike-off action has been suspended (1 page)
21 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Previous accounting period extended from 30 September 2011 to 31 January 2012 (1 page)
19 June 2012Previous accounting period extended from 30 September 2011 to 31 January 2012 (1 page)
25 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 10
(4 pages)
25 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 10
(4 pages)
25 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 10
(4 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
5 April 2011Registered office address changed from 145 London Road Hazel Grove Stockport SK7 4HH on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 145 London Road Hazel Grove Stockport SK7 4HH on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 145 London Road Hazel Grove Stockport SK7 4HH on 5 April 2011 (1 page)
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Michael Edward Hannon on 9 September 2010 (2 pages)
4 October 2010Director's details changed for Michael Edward Hannon on 9 September 2010 (2 pages)
4 October 2010Director's details changed for Michael Edward Hannon on 9 September 2010 (2 pages)
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 30 September 2009 (5 pages)
30 June 2010Full accounts made up to 30 September 2009 (5 pages)
6 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 December 2008Return made up to 09/09/08; full list of members (3 pages)
10 December 2008Return made up to 09/09/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 September 2007Return made up to 09/09/07; full list of members (6 pages)
17 September 2007Return made up to 09/09/07; full list of members (6 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2006Return made up to 09/09/06; full list of members (6 pages)
9 October 2006Return made up to 09/09/06; full list of members (6 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 October 2005Return made up to 09/09/05; full list of members (6 pages)
20 October 2005Return made up to 09/09/05; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 September 2004Return made up to 09/09/04; full list of members (6 pages)
24 September 2004Return made up to 09/09/04; full list of members (6 pages)
14 January 2004Registered office changed on 14/01/04 from: 36 sandringham road gee cross hyde SK14 5JA (2 pages)
14 January 2004Registered office changed on 14/01/04 from: 36 sandringham road gee cross hyde SK14 5JA (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003Ad 09/09/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003Ad 09/09/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
9 September 2003Incorporation (14 pages)
9 September 2003Incorporation (14 pages)