Company NameMalcolm Broad Opticians Limited
Company StatusDissolved
Company Number04997182
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jean Elizabeth Oldbury
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 30 August 2016)
RoleOptician
Country of ResidenceEngland
Correspondence Address1 Church Mews Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMr Nigel Mark Oldbury
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 30 August 2016)
RoleOptician
Country of ResidenceEngland
Correspondence Address1 Church Mews Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMr Malcolm Broad
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressGrangefields
213 Crewe Road
Alsager
Cheshire
ST7 2JJ
Secretary NameMrs Susan Broad
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrangefields
213 Crewe Road
Alsager
Staffordshire
ST7 2JJ
Director NameMrs Susan Broad
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(2 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGrangefields
213 Crewe Road
Alsager
Staffordshire
ST7 2JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01270 882235
Telephone regionCrewe

Location

Registered Address14a Lawton Road
Alsager
Stoke On Trent
ST7 2AF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

1000 at £1Broad Opticians LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

25 July 2014Delivered on: 29 July 2014
Persons entitled: Essilor Limited

Classification: A registered charge
Particulars: L/H 14A lawton road alsager stoke-on-trent.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
3 June 2016Application to strike the company off the register (3 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2014Termination of appointment of Susan Broad as a secretary on 22 December 2014 (1 page)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
29 July 2014Registration of charge 049971820001, created on 25 July 2014 (23 pages)
3 July 2014Termination of appointment of Susan Broad as a director (1 page)
3 July 2014Appointment of Mr Nigel Mark Oldbury as a director (2 pages)
3 July 2014Termination of appointment of Malcolm Broad as a director (1 page)
3 July 2014Appointment of Mrs Jean Elizabeth Oldbury as a director (2 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 December 2009Director's details changed for Malcolm Broad on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Malcolm Broad on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Susan Broad on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Susan Broad on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 16/12/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 January 2008Return made up to 16/12/07; full list of members (7 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 January 2007New director appointed (2 pages)
12 January 2007Return made up to 16/12/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2004Ad 01/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
16 December 2003Incorporation (16 pages)