Company NameHoughton Optical Centre Limited
Company StatusDissolved
Company Number05344321
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDonald Scott Revely
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleOpticians
Country of ResidenceUnited Kingdom
Correspondence Address77 Newbottle Street
Houghton Le Spring
Sunderland
County Durham
DH4 4AR
Secretary NameKaren Revely
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleOpticians
Correspondence Address77 Newbottle Street
Houghton Le Spring
Sunderland
County Durham
DH4 4AR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address77 Newbottle Street
Houghton Le Spring
Sunderland
County Durham
DH4 4AR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Shareholders

1 at £1Mr Donald Scott Reverly
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,985
Cash£230
Current Liabilities£27,320

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1
(3 pages)
14 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1
(3 pages)
31 January 2011Director's details changed for Donald Scott Revely on 13 January 2011 (2 pages)
31 January 2011Secretary's details changed for Karen Revely on 13 January 2011 (1 page)
31 January 2011Director's details changed for Donald Scott Revely on 13 January 2011 (2 pages)
31 January 2011Director's details changed for Donald Scott Revely on 13 January 2011 (2 pages)
31 January 2011Director's details changed for Donald Scott Revely on 13 January 2011 (2 pages)
31 January 2011Secretary's details changed for Karen Revely on 13 January 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (10 pages)
28 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (10 pages)
16 January 2009Return made up to 13/01/09; no change of members (4 pages)
16 January 2009Return made up to 13/01/09; no change of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 February 2008Return made up to 13/01/08; full list of members (6 pages)
29 February 2008Return made up to 13/01/08; full list of members (6 pages)
19 February 2007Return made up to 13/01/07; full list of members (6 pages)
19 February 2007Return made up to 13/01/07; full list of members (6 pages)
6 February 2007Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 February 2007Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 February 2006Return made up to 13/01/06; full list of members (6 pages)
2 February 2006Return made up to 13/01/06; full list of members (6 pages)
14 February 2005Registered office changed on 14/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (2 pages)
27 January 2005Incorporation (16 pages)
27 January 2005Incorporation (16 pages)