Wallasey
Liscard
Merseyside
CH45 4QW
Wales
Director Name | Mrs Wendy Diane Lawrence |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(same day as company formation) |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 69 Seaview Road Wallasey Liscard Merseyside CH45 4QW Wales |
Secretary Name | Raymond George Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(same day as company formation) |
Role | Dispense Optician |
Country of Residence | United Kingdom |
Correspondence Address | 69 Seaview Road Wallasey Liscard Merseyside CH45 4QW Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | freeformvarifocals.co.uk |
---|
Registered Address | 69 Seaview Road Wallasey Liscard Merseyside CH45 4QW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
1 at £1 | Mr Raymond George Lawrence 50.00% Ordinary |
---|---|
1 at £1 | Mrs Wendy Diane Lawrence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,217 |
Cash | £790 |
Current Liabilities | £17,075 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2018 | Application to strike the company off the register (3 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Raymond George Lawrence on 1 January 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Raymond George Lawrence on 1 January 2014 (1 page) |
9 July 2014 | Director's details changed for Raymond George Lawrence on 1 January 2014 (2 pages) |
9 July 2014 | Director's details changed for Raymond George Lawrence on 1 January 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Raymond George Lawrence on 1 January 2014 (1 page) |
9 July 2014 | Director's details changed for Wendy Diane Lawrence on 1 January 2014 (2 pages) |
9 July 2014 | Director's details changed for Wendy Diane Lawrence on 1 January 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Raymond George Lawrence on 1 January 2014 (1 page) |
9 July 2014 | Director's details changed for Wendy Diane Lawrence on 1 January 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 August 2009 | Return made up to 29/05/09; full list of members (11 pages) |
26 August 2009 | Return made up to 29/05/09; full list of members (11 pages) |
14 August 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
14 August 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
29 August 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 August 2008 | Return made up to 29/05/08; full list of members (4 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 May 2007 | Incorporation (12 pages) |
29 May 2007 | Incorporation (12 pages) |