Company NameHumberside Optical Services Limited
Company StatusDissolved
Company Number04825135
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date24 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMrs Ann Marie Whelpton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleManufacturing Optician
Country of ResidenceEngland
Correspondence AddressThe Cottage Church View
Alkborough
Scunthorpe
North Lincolnshire
DN15 9JE
Secretary NameMrs Ann Marie Whelpton
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleManufacturing Optician
Country of ResidenceEngland
Correspondence AddressThe Cottage Church View
Alkborough
Scunthorpe
North Lincolnshire
DN15 9JE
Director NameMr Malcolm McCullagh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 24 August 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address7 Maple Close
Brigg
South Humberside
DN20 9JE
Director NameMalcolm McCullagh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleSalesman
Correspondence Address7 Mable Close
Brigg
North Lincolnshire
DN20 9HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Stables, The Maltings
Silvester Street
Hull
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

500 at 1Malcolm Mccullagh
50.00%
Ordinary
500 at 1Ms Ann Marie Whelpton
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,629
Current Liabilities£631,371

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 August 2015Final Gazette dissolved following liquidation (1 page)
24 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2015Final Gazette dissolved following liquidation (1 page)
5 September 2013Court order insolvency:hard copy of court order to defer dissolution to 24/08/2015 (2 pages)
5 September 2013Court order insolvency:hard copy of court order to defer dissolution to 24/08/2015 (2 pages)
3 September 2013Deferment of dissolution (voluntary) (2 pages)
3 September 2013Deferment of dissolution (voluntary) (2 pages)
10 June 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
10 June 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
10 September 2012Liquidators' statement of receipts and payments to 8 August 2012 (17 pages)
10 September 2012Liquidators statement of receipts and payments to 8 August 2012 (17 pages)
10 September 2012Liquidators statement of receipts and payments to 8 August 2012 (17 pages)
10 September 2012Liquidators' statement of receipts and payments to 8 August 2012 (17 pages)
18 August 2011Administrator's progress report to 9 August 2011 (27 pages)
18 August 2011Administrator's progress report to 9 August 2011 (27 pages)
18 August 2011Administrator's progress report to 9 August 2011 (27 pages)
9 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 March 2011Administrator's progress report to 24 February 2011 (19 pages)
23 March 2011Administrator's progress report to 24 February 2011 (19 pages)
12 November 2010Notice of deemed approval of proposals (1 page)
12 November 2010Notice of deemed approval of proposals (1 page)
25 October 2010Statement of administrator's proposal (28 pages)
25 October 2010Statement of administrator's proposal (28 pages)
13 September 2010Registered office address changed from 36 High Street Cleethorpes South Humberside DN35 8JN United Kingdom on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 36 High Street Cleethorpes South Humberside DN35 8JN United Kingdom on 13 September 2010 (1 page)
7 September 2010Appointment of an administrator (1 page)
7 September 2010Appointment of an administrator (1 page)
2 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1,000
(5 pages)
2 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1,000
(5 pages)
2 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1,000
(5 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Registered office address changed from Plot 11 Antelope Road Humber Bridge Industrial Estate Barton-upon-Humber South Humberside DN18 5RS on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Plot 11 Antelope Road Humber Bridge Industrial Estate Barton-upon-Humber South Humberside DN18 5RS on 26 May 2010 (1 page)
9 April 2010Appointment of Mr Malcolm Mccullagh as a director (2 pages)
9 April 2010Appointment of Mr Malcolm Mccullagh as a director (2 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Appointment terminated director malcolm mccullagh (1 page)
4 August 2009Appointment terminated director malcolm mccullagh (1 page)
17 July 2009Return made up to 08/07/09; full list of members (4 pages)
17 July 2009Return made up to 08/07/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 July 2008Return made up to 08/07/08; full list of members (4 pages)
15 July 2008Return made up to 08/07/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 August 2007Registered office changed on 15/08/07 from: 36 high street cleethorpes humberside DN35 8JN (1 page)
15 August 2007Registered office changed on 15/08/07 from: 36 high street cleethorpes humberside DN35 8JN (1 page)
11 July 2007Return made up to 08/07/07; full list of members (2 pages)
11 July 2007Return made up to 08/07/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 July 2006Return made up to 08/07/06; full list of members (2 pages)
12 July 2006Return made up to 08/07/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 July 2005Return made up to 08/07/05; full list of members (2 pages)
8 July 2005Return made up to 08/07/05; full list of members (2 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 July 2004Return made up to 08/07/04; full list of members (7 pages)
15 July 2004Return made up to 08/07/04; full list of members (7 pages)
18 December 2003Ad 01/08/03--------- £ si 999@1=999 £ ic 10000/10999 (2 pages)
18 December 2003Ad 01/08/03--------- £ si 999@1=999 £ ic 10000/10999 (2 pages)
30 October 2003Particulars of mortgage/charge (9 pages)
30 October 2003Particulars of mortgage/charge (9 pages)
15 September 2003Ad 01/08/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 September 2003Ad 01/08/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
23 July 2003New secretary appointed;new director appointed (3 pages)
23 July 2003New director appointed (4 pages)
23 July 2003New secretary appointed;new director appointed (3 pages)
23 July 2003New director appointed (4 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
8 July 2003Incorporation (17 pages)
8 July 2003Incorporation (17 pages)