Warkworth Avenue
Blyth
Northumberland
NE24 3LH
Director Name | Roy Hughes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 29 August 2013) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 45 Blackdene Ashington Northumberland NE63 8TL |
Secretary Name | Ethel Mildred Lazenby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(9 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 29 August 2013) |
Role | Company Director |
Correspondence Address | 10 South Lawn, Barmoor Castle Country Park, Lowick Berwick Upon Tweed TD15 2TR Scotland |
Director Name | Maureen Theresa Dickson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 3 Knox Close Bedlington Northumberland NE22 5LH |
Director Name | Mrs Myra Jane Hughes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 45 Blackdene Ashington Northumberland NE63 8TL |
Secretary Name | Mr Neil Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 88 The Gables Widdrington Morpeth Northumberland NE61 5RB |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
3 at £1 | Specs Galore (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,175 |
Cash | £1,252 |
Current Liabilities | £159,807 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
29 May 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 May 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 December 2012 | Liquidators statement of receipts and payments to 25 October 2012 (14 pages) |
12 December 2012 | Liquidators' statement of receipts and payments to 25 October 2012 (14 pages) |
12 December 2012 | Liquidators' statement of receipts and payments to 25 October 2012 (14 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 25 October 2011 (14 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 25 October 2011 (14 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 25 October 2011 (14 pages) |
10 November 2010 | Statement of affairs with form 4.19 (6 pages) |
10 November 2010 | Appointment of a voluntary liquidator (1 page) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
10 November 2010 | Appointment of a voluntary liquidator (1 page) |
10 November 2010 | Statement of affairs with form 4.19 (6 pages) |
14 October 2010 | Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG on 14 October 2010 (2 pages) |
13 August 2010 | Director's details changed for Roy Hughes on 24 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
13 August 2010 | Director's details changed for Roy Hughes on 24 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
22 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Location of debenture register (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
26 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
26 August 2005 | Location of debenture register (1 page) |
26 August 2005 | Location of register of members (1 page) |
21 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
19 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members
|
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
5 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
5 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
28 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
28 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members
|
23 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
23 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
18 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 20,collingwood street newcastle upon tyne NE99 1YQ (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 20,collingwood street newcastle upon tyne NE99 1YQ (1 page) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
3 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Particulars of mortgage/charge (7 pages) |
11 September 1998 | Particulars of mortgage/charge (7 pages) |
12 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
12 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
23 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
23 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
1 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
1 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
24 July 1995 | Return made up to 30/06/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
21 May 1993 | Particulars of mortgage/charge (3 pages) |
21 May 1993 | Particulars of mortgage/charge (3 pages) |
22 August 1990 | Company name changed photoadd LIMITED\certificate issued on 23/08/90 (2 pages) |
22 August 1990 | Company name changed photoadd LIMITED\certificate issued on 23/08/90 (2 pages) |