Company NameR. Black Optical Services Limited
Company StatusDissolved
Company Number01461833
CategoryPrivate Limited Company
Incorporation Date19 November 1979(44 years, 5 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(14 years after company formation)
Appointment Duration9 years, 3 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address53 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6QH
Director NamePeter Caldelis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 1997(17 years, 10 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 NameMr David Robert Roy Calvert
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleDispensing Optician
Correspondence Address71 John F Kennedy Estate
Washington
Tyne & Wear
NE38 7AJ
Secretary NameMr Graham Hiscox
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 10 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 NameDonald Wilson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(14 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 1998)
RoleCompany Director
Correspondence Address3 Crown Heights
Alresford Road
Winchester
Hampshire
SO23 0JX

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£79,454
Current Liabilities£384,983

Accounts

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

Filing History

3 December 2002First Gazette notice for voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
13 September 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
20 July 2000Full accounts made up to 30 September 1999 (8 pages)
15 February 2000Return made up to 28/09/99; full list of members (6 pages)
20 July 1999Full accounts made up to 30 September 1998 (9 pages)
1 July 1999Director resigned (1 page)
1 July 1999Return made up to 28/09/98; change of members (6 pages)
19 August 1998Full accounts made up to 30 September 1997 (10 pages)
23 March 1998Return made up to 28/09/97; no change of members (4 pages)
20 February 1998New director appointed (2 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 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 (5 pages)
21 November 1995Return made up to 28/09/94; no change of members (4 pages)