Company NameR. Young (Opticians) Limited
Company StatusDissolved
Company Number00593996
CategoryPrivate Limited Company
Incorporation Date20 November 1957(66 years, 5 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameK.C.Haikings(Stanley)Limited

Business Activity

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

Directors

Director NameMr Paul Young
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 10 months (closed 26 December 2023)
RoleOptician
Country of ResidenceEngland
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Secretary NameMrs Glennis Young
NationalityBritish
StatusClosed
Appointed01 January 2009(51 years, 1 month after company formation)
Appointment Duration14 years, 12 months (closed 26 December 2023)
RoleCompany Director
Correspondence AddressHermanville 6 Lintzford Road
Rowlands Gill
NE39 1DL
Director NameMrs Glennis Young
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(54 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 26 December 2023)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Director NameMrs Jean Young
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(33 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 April 2006)
RoleSecretary
Correspondence Address9 The Avenue
Greencroft
Stanley
County Durham
DH9 8NX
Director NameRonald Young
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(33 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 July 2000)
RoleOptician
Correspondence Address9 The Avenue
Greencroft
Stanley
County Durham
DH9 8NX
Secretary NameMrs Jean Young
NationalityBritish
StatusResigned
Appointed18 February 1991(33 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 April 2006)
RoleCompany Director
Correspondence Address9 The Avenue
Greencroft
Stanley
County Durham
DH9 8NX
Director NameAlan Young
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(37 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2008)
RoleOptician
Correspondence AddressIvy Cottage Holmside Lane
Burnhope
Durham
County Durham
DH7 0DP
Secretary NameMr Paul Young
NationalityBritish
StatusResigned
Appointed07 April 2006(48 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence AddressAisling
11 High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AN

Contact

Websiteryoungopticians.co.uk
Telephone01207 232524
Telephone regionConsett

Location

Registered Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

73 at £1Paul Young
73.00%
Ordinary
27 at £1Glennis Young
27.00%
Ordinary

Financials

Year2014
Net Worth£24,153
Cash£216
Current Liabilities£53,978

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Charges

14 September 1998Delivered on: 23 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mr paul young/mr alan young to the chargee on any account whatsoever.
Particulars: Shop site 3,clifford rd,stanley,durham.
Outstanding

Filing History

26 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2023Compulsory strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
30 May 2022Accounts for a dormant company made up to 31 May 2021 (9 pages)
23 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
30 May 2021Accounts for a dormant company made up to 31 May 2020 (9 pages)
18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
22 July 2019Change of details for Mr Paul Young as a person with significant control on 27 March 2019 (2 pages)
22 July 2019Director's details changed for Mrs Glennis Young on 26 March 2019 (2 pages)
22 July 2019Change of details for Mrs Glennis Young as a person with significant control on 27 March 2019 (2 pages)
22 July 2019Director's details changed for Mr Paul Young on 26 March 2019 (2 pages)
18 July 2019Change of details for Mrs Glennis Young as a person with significant control on 26 March 2019 (2 pages)
18 July 2019Director's details changed for Mr Paul Young on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Mrs Glennis Young on 18 July 2019 (2 pages)
18 July 2019Secretary's details changed for Mrs Glennis Young on 18 July 2019 (1 page)
18 July 2019Change of details for Mr Paul Young as a person with significant control on 26 March 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
22 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
21 December 2018Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
27 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
16 January 2018Director's details changed for Mrs Glennis Young on 15 January 2018 (2 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Appointment of Mrs Glennis Young as a director (2 pages)
8 February 2013Secretary's details changed for Mrs Glennis Young on 11 January 2013 (1 page)
8 February 2013Appointment of Mrs Glennis Young as a director (2 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
8 February 2013Registered office address changed from Harlands Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW on 8 February 2013 (1 page)
8 February 2013Secretary's details changed for Mrs Glennis Young on 11 January 2013 (1 page)
8 February 2013Registered office address changed from Harlands Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW on 8 February 2013 (1 page)
8 February 2013Director's details changed for Paul Young on 11 January 2013 (2 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
8 February 2013Registered office address changed from Harlands Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW on 8 February 2013 (1 page)
8 February 2013Director's details changed for Paul Young on 11 January 2013 (2 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
10 August 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
10 August 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
19 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 January 2010Termination of appointment of Paul Young as a secretary (1 page)
18 January 2010Director's details changed for Paul Young on 1 January 2010 (2 pages)
18 January 2010Termination of appointment of Paul Young as a secretary (1 page)
18 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Paul Young on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Paul Young on 1 January 2010 (2 pages)
10 September 2009Secretary appointed mrs glennis young (1 page)
10 September 2009Secretary appointed mrs glennis young (1 page)
4 August 2009Appointment terminated director alan young (1 page)
4 August 2009Appointment terminated director alan young (1 page)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 February 2009Return made up to 12/01/09; full list of members (4 pages)
19 February 2009Return made up to 12/01/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 May 2008Registered office changed on 08/05/2008 from 3 clifford road stanley co durham DH9 0AB (1 page)
8 May 2008Registered office changed on 08/05/2008 from 3 clifford road stanley co durham DH9 0AB (1 page)
16 April 2008Return made up to 12/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2008Return made up to 12/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
3 July 2006Ad 23/06/06--------- £ si 25@1=25 £ ic 75/100 (2 pages)
3 July 2006Ad 23/06/06--------- £ si 25@1=25 £ ic 75/100 (2 pages)
15 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 January 2006Return made up to 12/01/06; full list of members (7 pages)
9 January 2006Return made up to 12/01/06; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 February 2004Return made up to 27/01/04; full list of members (7 pages)
6 February 2004Return made up to 27/01/04; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
30 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
8 February 2003Return made up to 09/02/03; full list of members (7 pages)
8 February 2003Return made up to 09/02/03; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
8 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
13 February 2002Return made up to 09/02/02; full list of members (7 pages)
13 February 2002Return made up to 09/02/02; full list of members (7 pages)
24 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
24 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
2 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
11 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1999Return made up to 09/02/99; full list of members (6 pages)
9 February 1999Return made up to 09/02/99; full list of members (6 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
22 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
22 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
18 February 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
17 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
28 February 1997Return made up to 09/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 1997Return made up to 09/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
27 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
23 February 1996Return made up to 19/02/96; full list of members (6 pages)
23 February 1996Return made up to 19/02/96; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)