Company NameThe Spectacle Shop Eyecare Limited
Company StatusDissolved
Company Number05343884
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)
Dissolution Date17 June 2011 (12 years, 10 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 NamePhillip John Potter
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(1 day after company formation)
Appointment Duration6 years, 4 months (closed 17 June 2011)
RoleOptician
Correspondence Address12 Hope Road
Edale
Hope Valley
Derbyshire
S33 7ZF
Secretary NameKerry Potter
NationalityBritish
StatusClosed
Appointed27 January 2005(1 day after company formation)
Appointment Duration6 years, 4 months (closed 17 June 2011)
RoleCompany Director
Correspondence Address12 Hope Road
Edale
Hope Valley
S33 7ZF
Director NameKerry Potter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 09 May 2005)
RoleCompany Director
Correspondence Address10 Lower High Royds
Darton
Barnsley
South Yorkshire
S75 5FD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2011Final Gazette dissolved following liquidation (1 page)
17 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2010Liquidators' statement of receipts and payments to 14 October 2010 (7 pages)
26 October 2010Liquidators statement of receipts and payments (5 pages)
26 October 2010Liquidators' statement of receipts and payments (5 pages)
26 October 2010Liquidators statement of receipts and payments to 14 October 2010 (7 pages)
30 April 2010Liquidators' statement of receipts and payments to 14 April 2010 (5 pages)
30 April 2010Liquidators statement of receipts and payments to 14 April 2010 (5 pages)
22 April 2009Appointment of a voluntary liquidator (1 page)
22 April 2009Statement of affairs with form 4.19 (9 pages)
22 April 2009Appointment of a voluntary liquidator (1 page)
22 April 2009Statement of affairs with form 4.19 (9 pages)
22 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-15
(1 page)
6 April 2009Registered office changed on 06/04/2009 from 22 the arcade barnsley south yorkshire S70 2QN (1 page)
6 April 2009Registered office changed on 06/04/2009 from 22 the arcade barnsley south yorkshire S70 2QN (1 page)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
2 December 2008Accounts made up to 31 January 2008 (1 page)
9 September 2008Director's change of particulars / phillip potter / 28/08/2008 (1 page)
9 September 2008Secretary's Change of Particulars / kerry potter / 28/08/2008 / Post Code was: S33 7ZS, now: S33 7ZF (1 page)
9 September 2008Secretary's change of particulars / kerry potter / 28/08/2008 (1 page)
9 September 2008Director's Change of Particulars / phillip potter / 28/08/2008 / Middle Name/s was: , now: john; Honours was: , now: fbdo; Area was: , now: edale; Post Town was: edale, now: hope valley; Region was: hope valley, now: derbyshire; Post Code was: S33 7ZS, now: S33 7ZF (1 page)
16 June 2008Withdrawal of application for striking off (1 page)
16 June 2008Withdrawal of application for striking off (1 page)
23 May 2008Return made up to 26/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2008Return made up to 26/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2008Accounts made up to 31 January 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
16 April 2008Application for striking-off (1 page)
16 April 2008Application for striking-off (1 page)
28 February 2007Return made up to 26/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2007Return made up to 26/01/07; no change of members (6 pages)
16 November 2006Accounts made up to 31 January 2006 (1 page)
16 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
10 April 2006Return made up to 26/01/06; full list of members (6 pages)
10 April 2006Return made up to 26/01/06; full list of members (6 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: certax accounting 41 pledwick crescent wakefield west yorkshire WF2 6DG (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: certax accounting 41 pledwick crescent wakefield west yorkshire WF2 6DG (1 page)
17 February 2005New secretary appointed;new director appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 February 2005Registered office changed on 01/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
26 January 2005Incorporation (6 pages)
26 January 2005Incorporation (6 pages)