Company NameMatland Limited
Company StatusDissolved
Company Number00289933
CategoryPrivate Limited Company
Incorporation Date6 July 1934(89 years, 10 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Secretary NameMr Graeme Ramsay Murdoch
NationalityBritish
StatusClosed
Appointed11 October 2002(68 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 26 July 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameMr David Charles Moulsdale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(81 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 26 July 2022)
RoleDispencing Optician
Country of ResidenceUnited Kingdom
Correspondence Address5 Deerdykes Road Westfield
Cumbernauld
Glasgow
North Lanarkshire
G68 9HF
Scotland
Director NameIan Martin Sher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(58 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 March 2001)
RoleDentist
Correspondence AddressLakeside
3 Pine Close
Stanmore
Middlesex
HA7 3DG
Secretary NameMs Susan Bridgette Dahan
NationalitySouth African
StatusResigned
Appointed27 December 1992(58 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 1995)
RoleCompany Director
Correspondence Address130 Whitehouse Avenue
Borehamwood
Hertfordshire
WD6 1HE
Secretary NameJanis Lorraine Sher
NationalityBritish
StatusResigned
Appointed14 February 1995(60 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressLakeside
3 Pine Close
Stanmore
Middlesex
HA7 3DG
Director NameMr Alan Dalton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(66 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2001)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address4 Red House Drive
Red House Farm
Whitley Bay
North Tyneside
NE25 9XL
Director NameJacqueline Walker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(66 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2002)
RoleDentist
Correspondence Address2 Beechways
Whitesmocks
Durham
DH1 4LG
Director NameRaj Kumar Sajjanhar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(66 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2001)
RoleConsultant
Correspondence Address6 Kingsland
Newcastle Upon Tyne
Tyne & Wear
NE2 3AL
Secretary NameMr Alan Dalton
NationalityBritish
StatusResigned
Appointed05 March 2001(66 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 March 2003)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address4 Red House Drive
Red House Farm
Whitley Bay
North Tyneside
NE25 9XL
Director NameRobert Glen Kelly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(68 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2010)
RoleDentist
Country of ResidenceEngland
Correspondence Address53 Citygate
Newcastle Upon Tyne
Tyne And Wear
NE4 5AA
Director NameMr David Charles Moulsdale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(68 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 04 October 2013)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameColin Alexander Burns
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(69 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2005)
RoleDentist
Correspondence Address32 Ascot Avenue
Glasgow
G12 0AX
Scotland
Director NameDominic Brenden O'Hooley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(70 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 2011)
RoleDentist
Country of ResidenceEngland
Correspondence Address10 Weavers Grange
Guiseley
Leeds
West Yorkshire
LS20 9PG
Director NameRobert Richard Hamlet Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(75 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 2013)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameDr Steven John Preddy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(76 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameDr Robert McFarlane Kinloch
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(79 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 2015)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameDr Christopher Potts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(79 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 November 2015)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websiteopticalexpress.com
Email address[email protected]
Telephone0800 0232020
Telephone regionFreephone

Location

Registered AddressGround Floor
32 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Cruach Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,161,000
Cash£1,000
Current Liabilities£9,893,000

Accounts

Latest Accounts26 December 2020 (3 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

12 June 2009Delivered on: 26 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 May 2007Delivered on: 18 May 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 October 2005Delivered on: 28 October 2005
Satisfied on: 10 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 x autoclaves located in aberdeen s/n 01041811,01091006.4 x prestige 1 x satin 2000 s/n 01041814,01030705,3204AK003.5 X chairs located in aberdeen s/n SN01CEY,SN01GCG.(for further details of goods charged please see document 395). see the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered on: 29 October 2002
Satisfied on: 10 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 2002Delivered on: 1 February 2002
Satisfied on: 19 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
5 October 2016Accounts for a small company made up to 26 December 2015 (5 pages)
15 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
7 January 2016Accounts for a small company made up to 27 December 2014 (5 pages)
10 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
2 December 2015Appointment of David Charles Moulsdale as a director on 17 November 2015 (3 pages)
2 December 2015Termination of appointment of Christopher Potts as a director on 18 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert Mcfarlane Kinloch as a director on 8 October 2015 (2 pages)
12 November 2015Termination of appointment of Robert Mcfarlane Kinloch as a director on 8 October 2015 (2 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
26 September 2014Accounts for a small company made up to 28 December 2013 (5 pages)
24 February 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 24 February 2014 (2 pages)
22 January 2014Termination of appointment of Steven Preddy as a director (1 page)
22 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
7 November 2013Appointment of Dr Robert Mcfarlane Kinloch as a director (2 pages)
6 November 2013Appointment of Mr Christopher Potts as a director (2 pages)
30 October 2013Termination of appointment of Robert Jones as a director (2 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2013Full accounts made up to 29 December 2012 (13 pages)
4 October 2013Termination of appointment of David Moulsdale as a director (1 page)
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
27 December 2012Full accounts made up to 31 December 2011 (13 pages)
21 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
25 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
11 May 2011Full accounts made up to 26 December 2009 (14 pages)
11 May 2011Full accounts made up to 1 January 2011 (14 pages)
11 May 2011Full accounts made up to 1 January 2011 (14 pages)
19 April 2011Appointment of Steven John Preddy as a director (3 pages)
27 January 2011Termination of appointment of Dominic O'hooley as a director (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2010Termination of appointment of Robert Kelly as a director (1 page)
17 March 2010Appointment of Robert Richard Hamlet Jones as a director (2 pages)
10 March 2010Registered office address changed from 12 York Place Leeds LS1 2DS on 10 March 2010 (2 pages)
21 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Dominic Brenden O'hooley on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Robert Glen Kelly on 21 January 2010 (2 pages)
14 September 2009Accounts for a medium company made up to 27 December 2008 (14 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 June 2009Resolutions
  • RES13 ‐ Re potential conflict sect 175 11/06/2009
(2 pages)
14 April 2009Full accounts made up to 29 December 2007 (18 pages)
23 January 2009Return made up to 27/12/08; full list of members (4 pages)
8 May 2008Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
18 May 2007Particulars of mortgage/charge (6 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (7 pages)
10 May 2007Full accounts made up to 30 December 2006 (14 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 April 2007Accounts for a small company made up to 25 March 2006 (6 pages)
3 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 January 2007Return made up to 27/12/06; full list of members (7 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2006Return made up to 27/12/05; full list of members (7 pages)
3 November 2005Accounts for a small company made up to 26 March 2005 (5 pages)
28 October 2005Particulars of mortgage/charge (8 pages)
16 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
7 February 2005Accounts for a small company made up to 27 March 2004 (5 pages)
7 January 2005Return made up to 27/12/04; full list of members (7 pages)
25 August 2004Director's particulars changed (1 page)
3 February 2004Accounts for a small company made up to 30 April 2002 (7 pages)
28 January 2004Accounts for a small company made up to 29 March 2003 (7 pages)
27 January 2004Compulsory strike-off action has been discontinued (1 page)
21 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004New secretary appointed (1 page)
20 January 2004New director appointed (3 pages)
20 January 2004New director appointed (2 pages)
16 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 December 2003Registered office changed on 15/12/03 from: 24 northumberland road newcastle upon tyne newcastle tyne & wear NE1 8J (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Secretary resigned (1 page)
29 October 2002Particulars of mortgage/charge (6 pages)
3 October 2002Director resigned (1 page)
1 October 2002New director appointed (1 page)
15 May 2002Return made up to 27/12/01; full list of members (6 pages)
11 April 2002Full accounts made up to 30 April 2001 (17 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
27 March 2001New secretary appointed;new director appointed (3 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 13 station road london N3 2SB (1 page)
20 March 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
9 March 2001New director appointed (3 pages)
9 March 2001Return made up to 27/12/00; full list of members (6 pages)
10 November 2000Full accounts made up to 31 May 2000 (12 pages)
24 January 2000Full accounts made up to 31 May 1999 (13 pages)
19 January 2000Return made up to 27/12/99; full list of members (5 pages)
27 July 1999Secretary's particulars changed (1 page)
27 July 1999Director's particulars changed (1 page)
29 December 1998Return made up to 27/12/98; full list of members (5 pages)
14 December 1998Full accounts made up to 31 May 1998 (13 pages)
8 September 1998Full accounts made up to 31 May 1997 (14 pages)
23 December 1997Return made up to 27/12/97; full list of members (5 pages)
24 April 1997Full accounts made up to 31 May 1996 (13 pages)
23 December 1996Return made up to 27/12/96; full list of members (5 pages)
28 March 1996Full accounts made up to 31 May 1995 (12 pages)
29 February 1996Return made up to 27/12/95; full list of members (5 pages)
3 April 1995Full accounts made up to 31 May 1994 (12 pages)
8 March 1995Secretary resigned;new secretary appointed (4 pages)
8 July 1964Alter mem and arts (2 pages)
11 June 1953Alter mem and arts (1 page)
6 July 1934Incorporation (16 pages)
6 July 1934Incorporation (16 pages)