Company NameNorth Eastern (Wholesale) Optical Company Limited(The)
DirectorsWalter Bulmer and Susan Bulmer
Company StatusLiquidation
Company Number00559652
CategoryPrivate Limited Company
Incorporation Date5 January 1956(68 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWalter Bulmer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(46 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleManager
Correspondence Address10 Highfield Drive
Chilton Moor
Houghton Le Spring
Tyne & Wear
DH4 6NE
Director NameSusan Bulmer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(50 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address10 Highfield Drive
Chilton Moor
Houghton Le Spring
Tyne And Wear
DH4 6NE
Secretary NameSusan Bulmer
NationalityBritish
StatusCurrent
Appointed01 November 2006(50 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address10 Highfield Drive
Chilton Moor
Houghton Le Spring
Tyne And Wear
DH4 6NE
Director NameMrs Christine Mary Birtwisle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(35 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 23 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield Black Boy Road
Chilton Moor
Houghton-Le-Spring
Tyne And Wear
DH4 6LY
Director NameMr Peter Cresswell Birtwisle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(35 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 23 October 2006)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence AddressMayfield Blackboy Road
Chilton Moor
Houghton Le Spring
Tyne & Wear
DH4 6LY
Secretary NameMrs Christine Mary Birtwisle
NationalityBritish
StatusResigned
Appointed21 May 1991(35 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 23 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield Black Boy Road
Chilton Moor
Houghton-Le-Spring
Tyne And Wear
DH4 6LY

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

750 at 1Walter Bulmer
75.00%
Ordinary
250 at 1Walter Bulmer
25.00%
Ordinary

Financials

Year2014
Net Worth-£45,440
Cash£504
Current Liabilities£120,324

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due4 June 2017 (overdue)

Filing History

2 September 2016Restoration by order of the court (2 pages)
2 September 2016Restoration by order of the court (2 pages)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
9 April 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
30 October 2014Liquidators' statement of receipts and payments to 21 August 2014 (21 pages)
30 October 2014Liquidators' statement of receipts and payments to 21 August 2014 (21 pages)
30 October 2014Liquidators statement of receipts and payments to 21 August 2014 (21 pages)
6 November 2013Liquidators' statement of receipts and payments to 21 August 2013 (13 pages)
6 November 2013Liquidators' statement of receipts and payments to 21 August 2013 (13 pages)
6 November 2013Liquidators statement of receipts and payments to 21 August 2013 (13 pages)
8 October 2012Liquidators' statement of receipts and payments to 21 August 2012 (14 pages)
8 October 2012Liquidators statement of receipts and payments to 21 August 2012 (14 pages)
8 October 2012Liquidators' statement of receipts and payments to 21 August 2012 (14 pages)
7 September 2011Statement of affairs with form 4.19 (7 pages)
7 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Statement of affairs with form 4.19 (7 pages)
7 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2011Registered office address changed from Unit 17B Cherry Way Dubmire Industrial Estate Frencehouses Tyne and Wear DH4 5RJ on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Unit 17B Cherry Way Dubmire Industrial Estate Frencehouses Tyne and Wear DH4 5RJ on 10 August 2011 (1 page)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1,000
(5 pages)
5 July 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1,000
(5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 June 2009Return made up to 21/05/09; full list of members (4 pages)
2 June 2009Return made up to 21/05/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 May 2008Return made up to 21/05/08; full list of members (4 pages)
30 May 2008Return made up to 21/05/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Return made up to 21/05/07; full list of members (6 pages)
26 June 2007Return made up to 21/05/07; full list of members (6 pages)
21 December 2006Registered office changed on 21/12/06 from: 17B cherry way dubmire industrial estate fence houses, houghton le spring tyne and wear DH4 5RJ (1 page)
21 December 2006Registered office changed on 21/12/06 from: 17B cherry way dubmire industrial estate fence houses, houghton le spring tyne and wear DH4 5RJ (1 page)
14 December 2006Registered office changed on 14/12/06 from: mayfield chilton moor houghton le spring tyne & wear DH4 6LY (1 page)
14 December 2006Registered office changed on 14/12/06 from: mayfield chilton moor houghton le spring tyne & wear DH4 6LY (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
6 September 2006Particulars of mortgage/charge (9 pages)
6 September 2006Particulars of mortgage/charge (9 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 July 2006Return made up to 21/05/06; full list of members (3 pages)
20 July 2006Return made up to 21/05/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 September 2005Return made up to 21/05/05; full list of members (8 pages)
7 September 2005Return made up to 21/05/05; full list of members (8 pages)
21 January 2005Registered office changed on 21/01/05 from: 3 sunderland st houghton le spring tyne and wear DH4 4BQ (1 page)
21 January 2005Registered office changed on 21/01/05 from: 3 sunderland st houghton le spring tyne and wear DH4 4BQ (1 page)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 June 2004Return made up to 21/05/04; full list of members (8 pages)
14 June 2004Return made up to 21/05/04; full list of members (8 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 June 2003Return made up to 21/05/03; full list of members (8 pages)
13 June 2003Return made up to 21/05/03; full list of members (8 pages)
26 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
17 June 2002Return made up to 21/05/02; full list of members (8 pages)
17 June 2002Return made up to 21/05/02; full list of members (8 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
16 June 2001Return made up to 21/05/01; full list of members (7 pages)
16 June 2001Return made up to 21/05/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 July 2000Return made up to 21/05/00; full list of members (7 pages)
20 July 2000Return made up to 21/05/00; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 June 1999Return made up to 21/05/99; no change of members (4 pages)
4 June 1999Return made up to 21/05/99; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 June 1998Return made up to 21/05/98; no change of members (4 pages)
9 June 1998Return made up to 21/05/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 July 1997Return made up to 21/05/97; full list of members (6 pages)
30 July 1997Return made up to 21/05/97; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 June 1996Return made up to 21/05/96; no change of members (4 pages)
11 June 1996Return made up to 21/05/96; no change of members (4 pages)
24 May 1995Return made up to 21/05/95; no change of members (4 pages)
24 May 1995Return made up to 21/05/95; no change of members (4 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (16 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (16 pages)
16 January 1994Ad 07/12/93--------- £ si 450@1=450 £ ic 550/1000 (2 pages)
16 January 1994Ad 07/12/93--------- £ si 450@1=450 £ ic 550/1000 (2 pages)
6 April 1987Accounts made up to 31 December 1986 (11 pages)
6 April 1987Accounts made up to 31 December 1986 (11 pages)
28 January 1956Allotment of shares (2 pages)
28 January 1956Allotment of shares (2 pages)
5 January 1956Incorporation (15 pages)
5 January 1956Incorporation (15 pages)