Boldon Business Park
Boldon
Tyne & Wear
NE35 9PE
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Karen Louise Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 College Drive South Shields Tyne & Wear NE33 3DX |
Website | www.ophthalmic-store.co.uk |
---|---|
Telephone | 0191 5190111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Witney Way Boldon Business Park Boldon Tyne & Wear NE35 9PE |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2018 | Application to strike the company off the register (3 pages) |
6 August 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 April 2018 | Change of name notice (2 pages) |
28 April 2018 | Resolutions
|
14 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
25 April 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
5 April 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
25 September 2015 | Director's details changed for Mr Peter Alton Myers on 25 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Peter Alton Myers on 25 September 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Peter Alton Myers on 11 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Mr Peter Alton Myers on 11 April 2015 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
28 April 2014 | Termination of appointment of Karen Myers as a secretary (1 page) |
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Karen Myers as a secretary (1 page) |
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 December 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Director's details changed for Mr Peter Alton Myers on 19 March 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Peter Alton Myers on 19 March 2013 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
20 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
28 April 2006 | Return made up to 11/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 11/04/06; full list of members (6 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
5 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Registered office changed on 15/05/02 from: 11 witney way boldon business park boldon colliery tyne & wear NE35 9PE (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 11 witney way boldon business park boldon colliery tyne & wear NE35 9PE (1 page) |
15 May 2002 | Resolutions
|
29 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
15 May 2001 | Return made up to 11/04/01; full list of members
|
15 May 2001 | Return made up to 11/04/01; full list of members
|
3 April 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
15 May 2000 | Accounting reference date shortened from 30/04/01 to 31/08/00 (1 page) |
15 May 2000 | Accounting reference date shortened from 30/04/01 to 31/08/00 (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
11 April 2000 | Incorporation (18 pages) |
11 April 2000 | Incorporation (18 pages) |