Company NameOutlook Optical Consett Limited
Company StatusDissolved
Company Number07289954
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Deborah Florence Raine
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNo.3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Michael Raine
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(same day as company formation)
RoleOptical Consultant
Country of ResidenceEngland
Correspondence AddressNo.3 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

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

Shareholders

1 at £1Deborah Raine
50.00%
Ordinary
1 at £1Michael Raine
50.00%
Ordinary

Financials

Year2014
Net Worth£722
Cash£155
Current Liabilities£754

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 June 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Total 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)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 December 2013Total 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)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (4 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)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
13 July 2010Appointment of Mrs Deborah Florence Raine as a director (3 pages)
13 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2
(4 pages)
13 July 2010Appointment of Mr Michael Raine as a director (3 pages)
13 July 2010Appointment of Mr Michael Raine as a director (3 pages)
13 July 2010Appointment of Mrs Deborah Florence Raine as a director (3 pages)
13 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)