Broadheath
Altrincham
WA14 5GJ
Director Name | Mr Jamie Samuel Mason |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat Heald Lawn Heald Road Bowdon Cheshire WA14 2JD |
Secretary Name | Louisa Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Garden Flat Heald Lawn, Heald Road, Bowdon Altrincham Cheshire WA14 2JD |
Director Name | Steven Walsh Hill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heathwood Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Secretary Name | Steven Walsh Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heathwood Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Website | galaxyoptical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9427700 |
Telephone region | Manchester |
Registered Address | Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
2 at £1 | Galaxy Optical Services 100.00% Ordinary |
---|
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
19 March 2007 | Delivered on: 27 March 2007 Persons entitled: Barclays 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. Outstanding |
---|
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2020 | Application to strike the company off the register (3 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
6 July 2020 | Cessation of Maurice Peter Miller as a person with significant control on 1 August 2019 (1 page) |
18 June 2020 | Registered office address changed from Unit B3 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ to Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ on 18 June 2020 (1 page) |
13 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
22 January 2019 | Change of details for Laura Weingarten as a person with significant control on 22 January 2019 (2 pages) |
4 September 2018 | Full accounts made up to 30 November 2017 (15 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
19 June 2018 | Notification of Alexis Rosenthal as a person with significant control on 18 June 2018 (2 pages) |
19 June 2018 | Notification of Laura Weingarten as a person with significant control on 18 June 2018 (2 pages) |
19 June 2018 | Notification of Nicole Miller Avni as a person with significant control on 18 June 2018 (2 pages) |
8 March 2018 | Director's details changed for Maurice Peter Miller on 8 March 2018 (2 pages) |
7 September 2017 | Full accounts made up to 30 November 2016 (15 pages) |
7 September 2017 | Full accounts made up to 30 November 2016 (15 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 July 2016 | Full accounts made up to 30 November 2015 (14 pages) |
19 July 2016 | Full accounts made up to 30 November 2015 (14 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
16 October 2015 | Company name changed eyewear warehouse LIMITED\certificate issued on 16/10/15
|
16 October 2015 | Company name changed eyewear warehouse LIMITED\certificate issued on 16/10/15
|
24 August 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
24 August 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
1 December 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
16 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
8 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
19 October 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
19 October 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
8 August 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
3 September 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
7 September 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
7 September 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
4 December 2008 | Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page) |
4 December 2008 | Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page) |
13 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
9 October 2007 | Return made up to 12/07/07; full list of members (2 pages) |
9 October 2007 | Return made up to 12/07/07; full list of members (2 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
12 June 2007 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 2ND floor, 145-157 st.john street, london, EC1V 4PY (1 page) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
27 March 2007 | Particulars of mortgage/charge (9 pages) |
27 March 2007 | Particulars of mortgage/charge (9 pages) |
12 July 2006 | Incorporation (14 pages) |
12 July 2006 | Incorporation (14 pages) |