This company is commonly known as Future Vision Opticians Limited. The company was founded 26 years ago and was given the registration number 03525050. The firm's registered office is in MANCHESTER. You can find them at St. Georges House, 215-219 Chester Road, Manchester, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | FUTURE VISION OPTICIANS LIMITED |
---|---|---|
Company Number | : | 03525050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 March 1998 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Georges House, 215-219 Chester Road, Manchester, M15 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. Georges House, 215-219 Chester Road, Manchester, M15 4JE | Secretary | 18 January 2018 | Active |
St. Georges House, 215-219 Chester Road, Manchester, M15 4JE | Director | 18 January 2018 | Active |
St. Georges House, 215-219 Chester Road, Manchester, M15 4JE | Director | 05 January 2015 | Active |
St. Georges House, 215-219 Chester Road, Manchester, M15 4JE | Director | 18 January 2018 | Active |
St. Georges House, 215-219 Chester Road, Manchester, M15 4JE | Director | 18 January 2018 | Active |
St. Georges House, 215-219 Chester Road, Manchester, M15 4JE | Director | 18 January 2018 | Active |
Unit B3, Stuart Road, Altrincham Business Park, Altrincham, WA14 5GJ | Secretary | 16 December 2011 | Active |
28 Countisbury Drive, Childwall, Liverpool, L16 0JJ | Secretary | 11 March 1998 | Active |
3 Heathwood Heald Road, Bowdon, Altrincham, WA14 2JE | Secretary | 22 May 2006 | Active |
Unit B3, Stuart Road, Altrincham Business Park, Altrincham, WA14 5GJ | Secretary | 14 March 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 March 1998 | Active |
40 Devon Drive, Sherwood, Nottingham, NG5 2EN | Director | 11 March 1998 | Active |
Unit B3, Stuart Road, Altrincham Business Park, Altrincham, WA14 5GJ | Director | 02 April 2014 | Active |
28, Green Lane, Bolton, England, BL3 2EF | Director | 29 January 2013 | Active |
Unit B3, Stuart Road, Altrincham Business Park, Altrincham, WA14 5GJ | Director | 03 July 2017 | Active |
White Lodge, 6 Broadway, Hale, WA15 0PQ | Director | 22 May 2006 | Active |
28 Countisbury Drive, Childwall, Liverpool, L16 0JJ | Director | 11 March 1998 | Active |
3 Heathwood Heald Road, Bowdon, Altrincham, WA14 2JE | Director | 22 May 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 March 1998 | Active |
Nicole Miller Avni | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | St. Georges House, 215-219 Chester Road, Manchester, M15 4JE |
Nature of control | : |
|
Mrs Alexis Philippa Rosenthal | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Address | : | St. Georges House, 215-219 Chester Road, Manchester, M15 4JE |
Nature of control | : |
|
Laura Weingarten | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Address | : | St. Georges House, 215-219 Chester Road, Manchester, M15 4JE |
Nature of control | : |
|
Mr Maurice Peter Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | St. Georges House, 215-219 Chester Road, Manchester, M15 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-11 | Insolvency | Liquidation disclaimer notice. | Download |
2019-01-11 | Insolvency | Liquidation disclaimer notice. | Download |
2019-01-11 | Insolvency | Liquidation disclaimer notice. | Download |
2019-01-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-10 | Resolution | Resolution. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Change person director company with change date. | Download |
2018-01-18 | Officers | Termination secretary company with name termination date. | Download |
2018-01-18 | Officers | Appoint person secretary company with name date. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.