Stockport
SK1 1DS
Director Name | Mr Peter Martin Sunderland |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2005(same day as company formation) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Bailey Oster, Mellor House 65-81 St. Petersgate Stockport SK1 1DS |
Secretary Name | Mr Richard Peck |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bailey Oster, Mellor House 65-81 St. Petersgate Stockport SK1 1DS |
Website | framed-online.com |
---|---|
Telephone | 020 78379418 |
Telephone region | London |
Registered Address | Bailey Oster, Mellor House 65-81 St. Petersgate Stockport SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
5k at £1 | Peter Martin Sunderland 50.00% Ordinary |
---|---|
5k at £1 | Richard Peck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,031 |
Cash | £7,156 |
Current Liabilities | £100,863 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
16 June 2020 | Delivered on: 18 June 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 June 2005 | Delivered on: 24 June 2005 Satisfied on: 25 March 2014 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
27 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
27 May 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
27 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
18 June 2020 | Registration of charge 054524180002, created on 16 June 2020 (15 pages) |
17 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
11 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
16 June 2017 | Registered office address changed from 1 - 3 st. Anns Passage Manchester M2 6AB to Bailey Oster, Mellor House 65-81 st. Petersgate Stockport SK1 1DS on 16 June 2017 (1 page) |
16 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 June 2017 | Registered office address changed from 1 - 3 st. Anns Passage Manchester M2 6AB to Bailey Oster, Mellor House 65-81 st. Petersgate Stockport SK1 1DS on 16 June 2017 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 August 2015 | Director's details changed for Mr Peter Martin Sunderland on 11 October 2014 (2 pages) |
28 August 2015 | Director's details changed for Mr Peter Martin Sunderland on 11 October 2014 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Peck on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Peck on 29 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 March 2014 | Satisfaction of charge 1 in full (7 pages) |
25 March 2014 | Satisfaction of charge 1 in full (7 pages) |
23 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Director's details changed for Mr Richard Peck on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Richard Peck on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Peter Martin Sunderland on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Peter Martin Sunderland on 27 June 2013 (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 October 2010 | Company name changed toni & guy opticians (manchester) LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Company name changed toni & guy opticians (manchester) LIMITED\certificate issued on 28/10/10
|
25 October 2010 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 25 October 2010 (1 page) |
14 October 2010 | Change of name notice (3 pages) |
14 October 2010 | Change of name notice (3 pages) |
23 June 2010 | Director's details changed for Mr Peter Martin Sunderland on 13 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Peter Martin Sunderland on 13 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Richard Peck on 13 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Richard Peck on 13 May 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Mr Richard Peck on 13 May 2010 (1 page) |
23 June 2010 | Secretary's details changed for Mr Richard Peck on 13 May 2010 (1 page) |
23 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
20 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
16 January 2009 | Director and secretary's change of particulars / richard peck / 13/01/2009 (1 page) |
16 January 2009 | Director and secretary's change of particulars / richard peck / 13/01/2009 (1 page) |
7 January 2009 | Director and secretary's change of particulars / richard peck / 01/05/2008 (1 page) |
7 January 2009 | Return made up to 13/05/08; full list of members (4 pages) |
7 January 2009 | Return made up to 13/05/08; full list of members (4 pages) |
7 January 2009 | Director and secretary's change of particulars / richard peck / 01/05/2008 (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: quadro 3RD floor ivy mill crown street failsworth manchester lancashire M35 9BD (1 page) |
22 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: quadro 3RD floor ivy mill crown street failsworth manchester lancashire M35 9BD (1 page) |
22 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
30 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
30 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: c/o uhy hacker young st james building 79 oxford street, manchester greater manchester M1 6HT (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: c/o uhy hacker young st james building 79 oxford street, manchester greater manchester M1 6HT (1 page) |
2 September 2005 | Ad 01/09/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 September 2005 | Ad 01/09/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Incorporation (19 pages) |
13 May 2005 | Incorporation (19 pages) |