Active - Proposal to Strike off
Company Information for COMPANY EYECARE LIMITED
65 EASTGATE STREET, GLOUCESTER, GL1 1PN,
|
Company Registration Number
01232891
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COMPANY EYECARE LIMITED | |
Legal Registered Office | |
65 EASTGATE STREET GLOUCESTER GL1 1PN Other companies in GL1 | |
Company Number | 01232891 | |
---|---|---|
Company ID Number | 01232891 | |
Date formed | 1975-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-03-07 06:12:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN CHRISTOPHER MITCHELL |
||
IAN CHRISTOPHER MITCHELL |
||
IAN LEWIS RICHARDSON |
||
ADRIAN DAVID STREET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN TILLEY |
Director | ||
IAN LEWIS RICHARDSON |
Director | ||
JOHN WILLIAM STREET |
Company Secretary | ||
NIGEL RHYS WHITESIDE MOORE |
Director | ||
ROGER STANLEY COE |
Company Secretary | ||
JOHN WILLIAM STREET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMARY EYECARE (GLOUCESTERSHIRE) LIMITED | Director | 2016-04-14 | CURRENT | 2008-10-13 | Active | |
INDEPENDENT VISIONCARE LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Active - Proposal to Strike off | |
SPECS MART LIMITED | Director | 2008-04-29 | CURRENT | 2007-05-29 | Active - Proposal to Strike off | |
F. NORVILLE LIMITED | Director | 2017-04-11 | CURRENT | 1954-11-23 | Liquidation | |
NORVILLE & CARPENTER LIMITED | Director | 2009-12-22 | CURRENT | 1961-08-17 | Active - Proposal to Strike off | |
FEDERATION OF OPTOMETRISTS AND DISPENSING OPTICIANS | Director | 2007-05-15 | CURRENT | 1941-08-26 | Active | |
A1 CONTACT LENSES LIMITED | Director | 2004-01-01 | CURRENT | 1998-09-07 | Active - Proposal to Strike off | |
DICKSON BENNETT (OPTICIANS) LIMITED | Director | 2003-04-11 | CURRENT | 1954-01-16 | Active - Proposal to Strike off | |
F. NORVILLE LIMITED | Director | 1997-11-27 | CURRENT | 1954-11-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR IAN LEWIS RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TILLEY | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS RICHARDSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN TILLEY | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 26/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN STREET | |
AP03 | SECRETARY APPOINTED IAN CHRISTOPHER MITCHELL | |
AP01 | DIRECTOR APPOINTED IAN LEWIS RICHARDSON | |
AP01 | DIRECTOR APPOINTED MR IAN CHRISTOPHER MITCHELL | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID STREET / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/10/97 | |
363s | RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/95 FROM: 3 AND 5 ST PAULS SROAD CLIFTON BRISTOL BS8 1LX | |
363s | RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/93 FROM: 10 PINETREES CHARLTON KINGS CHELTENHAM GLOUCESTER | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/11/92 | |
363s | RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COHEN WEYMAN (OPTICIANS) LIMITED CERTIFICATE ISSUED ON 02/11/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/06/92 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/92 FROM: 65 EASTGATE STREET GLOUCESTER GL1 1PN |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPANY EYECARE LIMITED
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as COMPANY EYECARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |