Company NameSpectrum Ophthalmics Contract Services Limited
Company StatusDissolved
Company Number02984516
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 5 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)
Previous NamesPreferoption Limited and Spectrum Opthalmic Contract Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Frances Baker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address3 The Meadows
Hilderstone
Stone
Staffordshire
ST15 8XT
Director NameMr Andrew Gordon Geddes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 15 July 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMorton Lodge
Bramhall Park Road, Bramhall
Stockport
Cheshire
SK7 3NN
Secretary NameAndrew Francis Baker
NationalityBritish
StatusClosed
Appointed25 November 1996(2 years after company formation)
Appointment Duration7 months, 3 weeks (closed 15 July 1997)
RoleCompany Director
Correspondence AddressFernbank House
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XA
Secretary NameMr Simon Peter Munday
NationalityBritish
StatusResigned
Appointed10 January 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 1996)
RoleAccountant
Correspondence Address39 Walnut Avenue
Weaverham
Northwich
Cheshire
CW8 3EE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Park Lane
Leeds
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
21 March 1997Return made up to 28/10/96; no change of members (4 pages)
21 March 1997New secretary appointed (2 pages)
3 February 1997Application for striking-off (1 page)
19 September 1996Secretary resigned (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Return made up to 28/10/95; full list of members (6 pages)
4 July 1995Accounting reference date notified as 31/12 (1 page)