Company NameOutlook Optical Benton Limited
Company StatusDissolved
Company Number07289930
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMrs Dawn Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 8EL
Director NameMr Stephen Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleOfficer Consultant
Country of ResidenceEngland
Correspondence AddressNo3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Doreen Brown
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Berrymoor Court
Northumberland Bus Park
Cramlington
Northumberland
NE23 7RZ

Location

Registered Address3 Berrymoor Court
Northumberland Bus Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,431
Cash£190
Current Liabilities£9,762

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Notification of Dawn Brown as a person with significant control on 1 July 2016 (2 pages)
11 September 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 September 2017Notification of Dawn Brown as a person with significant control on 1 July 2016 (2 pages)
11 September 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 December 2015Termination of appointment of Doreen Brown as a director on 30 November 2015 (1 page)
10 December 2015Termination of appointment of Doreen Brown as a director on 30 November 2015 (1 page)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 June 2011Termination of appointment of Stephen Brown as a director (1 page)
23 June 2011Termination of appointment of Stephen Brown as a director (1 page)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
23 June 2011Appointment of Mrs Doreen Brown as a director (2 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
23 June 2011Appointment of Mrs Doreen Brown as a director (2 pages)
7 July 2010Appointment of Dawn Brown as a director (3 pages)
7 July 2010Appointment of Dawn Brown as a director (3 pages)
7 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2
(4 pages)
7 July 2010Appointment of Stephen Brown as a director (3 pages)
7 July 2010Appointment of Stephen Brown as a director (3 pages)
7 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2
(4 pages)
23 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)