Active - Proposal to Strike off
Company Information for GORE & HEPWORTH OPTICIANS LIMITED
SCRIVENS HOUSE 60 ISLINGTON ROW MIDDLEWAY, EDGBASTON, BIRMINGHAM, B15 1PH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GORE & HEPWORTH OPTICIANS LIMITED | |
Legal Registered Office | |
SCRIVENS HOUSE 60 ISLINGTON ROW MIDDLEWAY EDGBASTON BIRMINGHAM B15 1PH Other companies in CV37 | |
Company Number | 01326056 | |
---|---|---|
Company ID Number | 01326056 | |
Date formed | 1977-08-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/10/2018 | |
Account next due | 31/07/2020 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-15 12:42:57 |
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 |
---|---|---|
NICHOLAS JAMES GEORGEVIC |
||
MARK ANDREW GEORGEVIC |
||
NICHOLAS JAMES GEORGEVIC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHRISTOPHER HARRISON |
Company Secretary | ||
SIMON CHARLES HARRISON |
Director | ||
DAVID CHRISTOPHER HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRADLEYS OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active | |
GREENSLADES OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
OWL OPTICAL LIMITED | Director | 2015-06-30 | CURRENT | 1969-01-20 | Active | |
VARNALS OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1954-09-27 | Active - Proposal to Strike off | |
S. D. H. OPTICIANS (SHIRLEY) LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
HOWES OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active | |
MAXWELL KAY OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
S. D. H. OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD | Director | 2010-03-25 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
SATHC PRODUCTS LIMITED | Director | 2008-07-10 | CURRENT | 2008-07-10 | Active | |
RONALD BROWN (OPTICS) LIMITED | Director | 2006-09-28 | CURRENT | 1989-02-23 | Dissolved 2016-11-15 | |
RONALD BROWN GROUP LIMITED | Director | 2006-09-28 | CURRENT | 1989-03-06 | Active - Proposal to Strike off | |
SEAMAP LIMITED | Director | 2001-12-03 | CURRENT | 2001-07-20 | Active | |
ALERTBIND LIMITED | Director | 1998-08-26 | CURRENT | 1998-08-19 | Active - Proposal to Strike off | |
MERSONA LIMITED | Director | 1993-11-01 | CURRENT | 1968-05-30 | Active | |
THE HEARING COMPANY LIMITED | Director | 1993-11-01 | CURRENT | 1975-10-01 | Active | |
SCRIVENS LIMITED | Director | 1993-11-01 | CURRENT | 1942-12-02 | Active | |
BRADLEYS OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active | |
GREENSLADES OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
OWL OPTICAL LIMITED | Director | 2015-06-30 | CURRENT | 1969-01-20 | Active | |
VARNALS OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1954-09-27 | Active - Proposal to Strike off | |
S. D. H. OPTICIANS (SHIRLEY) LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
HOWES OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active | |
MAXWELL KAY OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
S. D. H. OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD | Director | 2010-03-25 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
SCRIVENS RBS TRUSTEE LIMITED | Director | 2010-03-17 | CURRENT | 2010-03-17 | Active | |
SATHC PRODUCTS LIMITED | Director | 2008-07-10 | CURRENT | 2008-07-10 | Active | |
RONALD BROWN (OPTICS) LIMITED | Director | 2006-09-28 | CURRENT | 1989-02-23 | Dissolved 2016-11-15 | |
RONALD BROWN GROUP LIMITED | Director | 2006-09-28 | CURRENT | 1989-03-06 | Active - Proposal to Strike off | |
SEAMAP LIMITED | Director | 2001-12-03 | CURRENT | 2001-07-20 | Active | |
ALERTBIND LIMITED | Director | 1998-08-26 | CURRENT | 1998-08-19 | Active - Proposal to Strike off | |
SCRIVENS LIMITED | Director | 1992-08-31 | CURRENT | 1942-12-02 | Active | |
MERSONA LIMITED | Director | 1991-08-09 | CURRENT | 1968-05-30 | Active | |
THE HEARING COMPANY LIMITED | Director | 1991-08-09 | CURRENT | 1975-10-01 | Active |
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 27/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/10/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES | |
PSC02 | Notification of Owl Optical Limited as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 25/10/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom to Regina House 124 Finchley Road London NW3 5JS | |
AA01 | Previous accounting period shortened from 30/06/16 TO 31/10/15 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
MISC | Aud res sect 519 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/15 FROM 57 Ely St Stratford-upon-Avon Warwickshire CV37 6LN | |
AA01 | Current accounting period extended from 31/12/15 TO 30/06/16 | |
AP03 | Appointment of Mr Nicholas James Georgevic as company secretary on 2015-06-30 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW GEORGEVIC | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES GEORGEVIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES HARRISON | |
TM02 | Termination of appointment of David Christopher Harrison on 2015-06-30 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 27/06/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 27/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 27/06/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B31AB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 27/06/11 FULL LIST | |
AR01 | 27/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HARRISON / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES HARRISON / 25/06/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/06/09; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRISON / 28/06/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED GORE & HEPWORTH LIMITED CERTIFICATE ISSUED ON 24/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | 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 GORE & HEPWORTH OPTICIANS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GORE & HEPWORTH OPTICIANS 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. |