Company NameWhite Hart Optical Company Limited
Company StatusDissolved
Company Number04091963
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date9 May 2012 (11 years, 11 months ago)
Previous NameW J Optics Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameAngela Mary Jude
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleManufacturing Optician
Correspondence Address26 Linnel Drive
Lemington
Newcastle Upon Tyne
NE15 7LJ
Director NameMargaret Kennington
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 09 May 2012)
RoleSales Director
Correspondence Address4 Long Meadow Close
Crawcrook
Ryton
Tyne & Wear
NE40 4TE
Secretary NameMargaret Kennington
NationalityBritish
StatusClosed
Appointed26 October 2002(2 years after company formation)
Appointment Duration9 years, 6 months (closed 09 May 2012)
RoleCompany Director
Correspondence Address4 Long Meadow Close
Crawcrook
Ryton
Tyne & Wear
NE40 4TE
Director NameDavid Wilcox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleManufacturing Optician
Correspondence Address9 Redesdale Avenue
Winlaton
Tyne & Wear
NE21 6HS
Secretary NameAngela Mary Jude
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleManufacturing Optician
Correspondence Address26 Linnel Drive
Lemington
Newcastle Upon Tyne
NE15 7LJ
Director NameLesley Joan Skelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2002)
RoleClinical Psychologist
Correspondence Address163 Middle Drive Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Secretary NameLesley Joan Skelly
NationalityBritish
StatusResigned
Appointed20 October 2001(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2002)
RoleClinical Psychologist
Correspondence Address163 Middle Drive Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2012Final Gazette dissolved following liquidation (1 page)
9 May 2012Final Gazette dissolved following liquidation (1 page)
9 February 2012Liquidators statement of receipts and payments to 30 January 2012 (5 pages)
9 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
9 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
12 December 2011Liquidators statement of receipts and payments to 30 November 2011 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
10 June 2011Liquidators statement of receipts and payments to 31 May 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 30 November 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
7 June 2010Liquidators statement of receipts and payments to 31 May 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 31 May 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 31 May 2010 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
10 December 2009Liquidators statement of receipts and payments to 30 November 2009 (5 pages)
7 June 2009Liquidators' statement of receipts and payments to 31 May 2009 (5 pages)
7 June 2009Liquidators' statement of receipts and payments to 31 May 2009 (5 pages)
7 June 2009Liquidators statement of receipts and payments to 31 May 2009 (5 pages)
4 December 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
4 December 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
4 December 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
12 December 2007Liquidators' statement of receipts and payments (5 pages)
12 December 2007Liquidators' statement of receipts and payments (5 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
11 December 2006Appointment of a voluntary liquidator (1 page)
11 December 2006Statement of affairs (13 pages)
11 December 2006Appointment of a voluntary liquidator (1 page)
11 December 2006Statement of affairs (13 pages)
11 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2006Registered office changed on 23/11/06 from: dene house, redburn road whorlton grange industrial estate, newcastle upon tyne NE5 1PQ (1 page)
23 November 2006Registered office changed on 23/11/06 from: dene house, redburn road whorlton grange industrial estate, newcastle upon tyne NE5 1PQ (1 page)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 November 2005Registered office changed on 18/11/05 from: dene hoiuse redburn road whorlton grange industrial estate newcastle upon tyne NE5 1PQ (1 page)
18 November 2005Registered office changed on 18/11/05 from: dene hoiuse redburn road whorlton grange industrial estate newcastle upon tyne NE5 1PQ (1 page)
18 November 2005Location of register of members (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 18/10/05; full list of members (2 pages)
18 November 2005Location of register of members (1 page)
18 November 2005Return made up to 18/10/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 October 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(7 pages)
28 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2003Return made up to 18/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2003Return made up to 18/10/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Return made up to 18/10/02; full list of members (7 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
17 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
1 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Return made up to 18/10/01; full list of members (6 pages)
14 November 2000Company name changed w j optics LIMITED\certificate issued on 09/11/00 (2 pages)
14 November 2000Company name changed w j optics LIMITED\certificate issued on 09/11/00 (2 pages)
8 November 2000Particulars of mortgage/charge (7 pages)
8 November 2000Particulars of mortgage/charge (7 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
30 October 2000Ad 25/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2000Ad 25/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
18 October 2000Incorporation (14 pages)
18 October 2000Incorporation (14 pages)