Company NameMW Eyewear Limited
Company StatusDissolved
Company Number00402677
CategoryPrivate Limited Company
Incorporation Date3 January 1946(78 years, 4 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameJohn Bede Morse
NationalityBritish
StatusClosed
Appointed30 November 1993(47 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 18 March 2003)
RoleSecretary
Correspondence Address53 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6QH
Director NameKevin John Eley
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed16 October 1995(49 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 18 March 2003)
RoleInvestment Banker
Correspondence Address63 Neerim Road
Castle Cove
New South Wales
2069
Secretary NameMichael Mahoney
NationalityAustralian
StatusClosed
Appointed16 October 1995(49 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 18 March 2003)
RoleInvestment Banker
Correspondence Address2 Brighton Street
Balgowlah
New South Wales
2093
Director NamePeter Caldelis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 1997(51 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 18 March 2003)
RoleChartered Accountant
Correspondence Address19 Hydebrae Street
Strathfield 2135
New South Wales
Australia
Director NameHancock & Gore Limited (Corporation)
StatusClosed
Appointed28 September 1991(45 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 18 March 2003)
Correspondence AddressLevel 5
34 Hunter Street
Sydney
New South Wales 2000
Foreign
Director NameMrs Solomon Caganoff
Date of BirthMay 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 1991(45 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 25 November 1991)
RoleSales & Marketing Director
Correspondence Address305 Mona Vale Road
St Ives New South Wales 2075
Foreign
Director NameMr Barry Malcolm Clark
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(45 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 24 October 1991)
RoleManaging Director
Correspondence Address9 The Leazes
Hexham
Northumberland
NE46 3BN
Director NameMr Graham Hiscox
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(45 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1993)
RoleChartered Accountant
Correspondence Address16 Mill Hill Road
East Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 2AR
Director NameMr David Podmore
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 1991(45 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 August 1992)
RoleManaging Director
Correspondence Address76 Olivet Street
Gleenbrook 2773 New South Wales
Foreign
Secretary NameMr Graham Hiscox
NationalityBritish
StatusResigned
Appointed28 September 1991(45 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address16 Mill Hill Road
East Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 2AR
Director NameBrian Holdsworth
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(46 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 1997)
RoleExecutive
Correspondence AddressT7/39 Ocean Avenue
Double Bay
Sydney
New South Wales Australia 2028
NSW
Director NameDonald Wilson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(47 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 1998)
RoleBusiness Consultant
Correspondence Address53a Westbourne Terrace
London
W2 3UY

Location

Registered Address53 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£152,130
Current Liabilities£391,230

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
13 September 2001Full accounts made up to 30 September 2000 (9 pages)
20 July 2000Full accounts made up to 30 September 1999 (10 pages)
12 May 2000Return made up to 28/09/99; full list of members (7 pages)
20 July 1999Full accounts made up to 30 September 1998 (10 pages)
1 July 1999Return made up to 28/09/98; no change of members (4 pages)
19 August 1998Full accounts made up to 30 September 1997 (12 pages)
26 May 1998Director's particulars changed (1 page)
19 May 1998Return made up to 28/09/97; no change of members (5 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997New director appointed (2 pages)
1 April 1997Return made up to 28/09/96; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 February 1996Accounts for a small company made up to 30 September 1994 (8 pages)
21 November 1995Return made up to 28/09/95; no change of members (4 pages)