Company NameKnutsford Optical Limited
Company StatusDissolved
Company Number06318251
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMaria Howarth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AR
Secretary NameMaria Howarth
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AR
Director NameSara Louise Holt
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Briggsfold Road
Egerton
Bolton
BL7 9SQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address19-21 Bridgeman Terrace
Wigan
Greater Manchester
WN1 1TD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

1 at £1Maria Howarth
50.00%
Ordinary
1 at £1Sara Louise Holt
50.00%
Ordinary

Financials

Year2014
Net Worth-£142,873
Cash£21,009
Current Liabilities£119,548

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
27 January 2015Application to strike the company off the register (3 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
17 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
17 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 May 2013Termination of appointment of Sara Louise Holt as a director on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Sara Louise Holt as a director on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Sara Louise Holt as a director on 1 May 2013 (1 page)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 August 2010Director's details changed for Maria Howarth on 19 July 2010 (2 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Maria Howarth on 19 July 2010 (2 pages)
10 August 2010Director's details changed for Sara Louise Holt on 19 July 2010 (2 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Sara Louise Holt on 19 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 March 2010Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA16 5NQ on 31 March 2010 (1 page)
31 March 2010Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA16 5NQ on 31 March 2010 (1 page)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 September 2008Return made up to 19/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2008Return made up to 19/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2008Registered office changed on 06/02/08 from: century house, ashley road hale cheshire WA15 9TG (1 page)
6 February 2008Registered office changed on 06/02/08 from: century house, ashley road hale cheshire WA15 9TG (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
20 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
13 August 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
13 August 2007New secretary appointed;new director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007Ad 19/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2007Ad 19/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
13 August 2007New secretary appointed;new director appointed (2 pages)
19 July 2007Incorporation (9 pages)
19 July 2007Incorporation (9 pages)