Company NameFreeform Varifocals Limited
Company StatusDissolved
Company Number06260536
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Raymond George Lawrence
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleDispense Optician
Country of ResidenceUnited Kingdom
Correspondence Address69 Seaview Road
Wallasey
Liscard
Merseyside
CH45 4QW
Wales
Director NameMrs Wendy Diane Lawrence
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address69 Seaview Road
Wallasey
Liscard
Merseyside
CH45 4QW
Wales
Secretary NameRaymond George Lawrence
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleDispense Optician
Country of ResidenceUnited Kingdom
Correspondence Address69 Seaview Road
Wallasey
Liscard
Merseyside
CH45 4QW
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitefreeformvarifocals.co.uk

Location

Registered Address69 Seaview Road
Wallasey
Liscard
Merseyside
CH45 4QW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Shareholders

1 at £1Mr Raymond George Lawrence
50.00%
Ordinary
1 at £1Mrs Wendy Diane Lawrence
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,217
Cash£790
Current Liabilities£17,075

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
28 February 2018Application to strike the company off the register (3 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Director's details changed for Raymond George Lawrence on 1 January 2014 (2 pages)
9 July 2014Secretary's details changed for Raymond George Lawrence on 1 January 2014 (1 page)
9 July 2014Director's details changed for Raymond George Lawrence on 1 January 2014 (2 pages)
9 July 2014Director's details changed for Raymond George Lawrence on 1 January 2014 (2 pages)
9 July 2014Secretary's details changed for Raymond George Lawrence on 1 January 2014 (1 page)
9 July 2014Director's details changed for Wendy Diane Lawrence on 1 January 2014 (2 pages)
9 July 2014Director's details changed for Wendy Diane Lawrence on 1 January 2014 (2 pages)
9 July 2014Secretary's details changed for Raymond George Lawrence on 1 January 2014 (1 page)
9 July 2014Director's details changed for Wendy Diane Lawrence on 1 January 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 August 2009Return made up to 29/05/09; full list of members (11 pages)
26 August 2009Return made up to 29/05/09; full list of members (11 pages)
14 August 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
14 August 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
29 August 2008Return made up to 29/05/08; full list of members (4 pages)
29 August 2008Return made up to 29/05/08; full list of members (4 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
20 June 2007Registered office changed on 20/06/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed;new director appointed (2 pages)
29 May 2007Incorporation (12 pages)
29 May 2007Incorporation (12 pages)