Company NameS.C.Driver(Opticians)Limited
Company StatusDissolved
Company Number00471531
CategoryPrivate Limited Company
Incorporation Date3 August 1949(74 years, 9 months ago)
Dissolution Date4 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Roy Michael Driver
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1970(20 years, 11 months after company formation)
Appointment Duration46 years, 6 months (closed 04 January 2017)
RoleOptician
Correspondence Address7 Manor Gardens
Barton Road
Wisbech
Cambs
PE13 1LP
Secretary NameSteven Driver
NationalityBritish
StatusClosed
Appointed08 August 1995(46 years after company formation)
Appointment Duration21 years, 5 months (closed 04 January 2017)
RoleCompany Director
Correspondence Address58 Mount Drive
Wisbech
Cambridgeshire
PE13 2BQ
Director NameMrs Elizabeth Jane Driver
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(43 years, 5 months after company formation)
Appointment Duration1 month (resigned 19 January 1993)
RoleCompany Director
Correspondence Address7 Manor Gardens
Barton Road
Wisbech
Cambs
PE13 1LP
Secretary NameMrs Elizabeth Jane Driver
NationalityBritish
StatusResigned
Appointed20 December 1992(43 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 February 1993)
RoleCompany Director
Correspondence Address7 Manor Gardens
Barton Road
Wisbech
Cambs
PE13 1LP
Secretary NameStanley Cecil Driver
NationalityBritish
StatusResigned
Appointed25 February 1993(43 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address58 Mount Drive
Wisbech
Cambridgeshire
PE13 2BQ
Secretary NameMuriel Irene Driver
NationalityBritish
StatusResigned
Appointed31 January 1995(45 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 August 1995)
RoleCompany Director
Correspondence Address58 Mount Drive
Wisbech
Cambridgeshire
PE13 2BQ

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2004
Turnover£186,856
Gross Profit£132,581
Net Worth£40,069
Cash£551
Current Liabilities£86,189

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 January 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
4 October 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
27 April 2016Liquidators' statement of receipts and payments to 17 March 2016 (11 pages)
27 April 2016Liquidators' statement of receipts and payments to 17 March 2016 (11 pages)
27 April 2016Liquidators statement of receipts and payments to 17 March 2016 (11 pages)
30 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (9 pages)
30 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (9 pages)
30 April 2015Liquidators statement of receipts and payments to 17 March 2015 (9 pages)
9 April 2014Liquidators' statement of receipts and payments to 17 March 2014 (10 pages)
9 April 2014Liquidators' statement of receipts and payments to 17 March 2014 (10 pages)
9 April 2014Liquidators statement of receipts and payments to 17 March 2014 (10 pages)
30 April 2013Liquidators' statement of receipts and payments to 17 March 2013 (9 pages)
30 April 2013Liquidators' statement of receipts and payments to 17 March 2013 (9 pages)
30 April 2013Liquidators statement of receipts and payments to 17 March 2013 (9 pages)
3 July 2012Liquidators' statement of receipts and payments to 17 March 2012 (8 pages)
3 July 2012Liquidators' statement of receipts and payments to 17 March 2012 (8 pages)
3 July 2012Liquidators statement of receipts and payments to 17 March 2012 (8 pages)
2 December 2011Registered office address changed from C/O the Offices of Silke & Co Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O the Offices of Silke & Co Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O the Offices of Silke & Co Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages)
30 March 2011Statement of affairs with form 4.19 (6 pages)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Registered office address changed from 4 High St Wisbech Cambs PE13 1DB on 30 March 2011 (2 pages)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Registered office address changed from 4 High St Wisbech Cambs PE13 1DB on 30 March 2011 (2 pages)
30 March 2011Statement of affairs with form 4.19 (6 pages)
12 February 2007Return made up to 30/11/06; full list of members (6 pages)
12 February 2007Return made up to 30/11/06; full list of members (6 pages)
9 May 2006Return made up to 30/11/05; full list of members (6 pages)
9 May 2006Return made up to 30/11/05; full list of members (6 pages)
13 June 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
13 June 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
10 January 2005Return made up to 30/11/04; full list of members (6 pages)
10 January 2005Return made up to 30/11/04; full list of members (6 pages)
8 April 2004Return made up to 30/11/03; full list of members (6 pages)
8 April 2004Return made up to 30/11/03; full list of members (6 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
6 December 2002Resolutions
  • RES13 ‐ Clause 130 ca 1948 revo 28/11/02
(1 page)
6 December 2002Return made up to 30/11/02; full list of members (6 pages)
6 December 2002Full accounts made up to 31 March 2002 (13 pages)
6 December 2002Full accounts made up to 31 March 2002 (13 pages)
6 December 2002Resolutions
  • RES13 ‐ Clause 130 ca 1948 revo 28/11/02
(1 page)
6 December 2002Return made up to 30/11/02; full list of members (6 pages)
12 March 2002Return made up to 30/11/01; full list of members (6 pages)
12 March 2002Return made up to 30/11/01; full list of members (6 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
9 April 2001Full accounts made up to 31 March 2000 (15 pages)
9 April 2001Full accounts made up to 31 March 2000 (15 pages)
5 December 2000Return made up to 30/11/00; full list of members (6 pages)
5 December 2000Return made up to 30/11/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Return made up to 30/11/99; full list of members (6 pages)
14 December 1999Return made up to 30/11/99; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1998Return made up to 06/12/97; full list of members (6 pages)
2 January 1998Return made up to 06/12/97; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
5 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 July 1997Return made up to 06/12/96; full list of members (6 pages)
25 July 1997Return made up to 06/12/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 December 1995Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1995Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995New secretary appointed (2 pages)
8 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
8 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
24 May 1995Return made up to 20/12/94; no change of members (4 pages)
24 May 1995Return made up to 20/12/94; no change of members (4 pages)
3 August 1949Incorporation (17 pages)
3 August 1949Incorporation (17 pages)