Company NameMy Opticians Limited
Company StatusDissolved
Company Number00326447
CategoryPrivate Limited Company
Incorporation Date7 April 1937(87 years, 1 month ago)
Dissolution Date7 October 2009 (14 years, 6 months ago)
Previous NameO.C.Weathersbee & Partners Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJohn Andrew Stewart-Robinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(61 years after company formation)
Appointment Duration11 years, 6 months (closed 07 October 2009)
RoleOptomerist
Correspondence Address49 West Street
Marlow On Thames
Buckinghamshire
SL7 2LS
Director NameHamish Noel Michael Thomson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(61 years after company formation)
Appointment Duration11 years, 6 months (closed 07 October 2009)
RoleSolicitor
Correspondence AddressLong Barn
Prideaux Road
St. Blazey
Cornwall
PL24 2SR
Secretary NameHamish Noel Michael Thomson
NationalityBritish
StatusClosed
Appointed31 March 1998(61 years after company formation)
Appointment Duration11 years, 6 months (closed 07 October 2009)
RoleSolicitor
Correspondence AddressLong Barn
Prideaux Road
St. Blazey
Cornwall
PL24 2SR
Director NameStephen James Robins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2002(64 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 07 October 2009)
RoleSolicitor
Correspondence AddressThe Old House
Marlow
Buckinghamshire
SL7 2LX
Director NameMr Henryk Aleksander Cholewa
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(54 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleOthalmic Optician
Correspondence Address12 Westbury Close
Ruislip
Middlesex
HA4 8EF
Director NameEileen Daisy Weathersbee
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(54 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 April 1992)
RoleHousewife
Correspondence Address9 Purton Court
Farnham Royal
Slough
Berkshire
SL2 3LX
Director NameMr Robin Charles Henry Weathersbee
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(54 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleOthalmic Optican
Country of ResidenceUnited Kingdom
Correspondence AddressParkfield Farthing Green Lane
Stoke Poges
Slough
Berkshire
SL2 4JQ
Secretary NameMrs Jennifer Margaret Weathersbee
NationalityBritish
StatusResigned
Appointed15 August 1991(54 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressParkfield Farthing Green Lane
Stoke Poges
Slough
Berkshire
SL2 4JQ
Director NameJames Christopher Fitzgerald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(61 years after company formation)
Appointment Duration4 years (resigned 01 April 2002)
RoleHomeopath
Correspondence Address83 St Marks Road
Henley
Oxfordshire
RG9 1LP

Location

Registered Address12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£597,368
Cash£83
Current Liabilities£610,635

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Notice of end of Administration (5 pages)
7 July 2009Notice of move from Administration to Dissolution (5 pages)
7 July 2009Administrator's progress report to 26 June 2009 (5 pages)
6 March 2009Result of meeting of creditors (8 pages)
20 February 2009Statement of administrator's proposal (18 pages)
7 January 2009Appointment of an administrator (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 December 2008Registered office changed on 23/12/2008 from 49 west street marlow buckinghamshire SL7 2LS (2 pages)
12 September 2008Return made up to 15/08/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 September 2007Return made up to 15/08/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 September 2006Company name changed O.C.weathersbee & partners limit ed\certificate issued on 19/09/06 (3 pages)
23 August 2006Return made up to 15/08/06; full list of members (2 pages)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
29 March 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 August 2005Return made up to 15/08/05; full list of members (2 pages)
23 August 2004Return made up to 15/08/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 November 2003Particulars of mortgage/charge (9 pages)
18 November 2003Return made up to 15/08/03; full list of members (7 pages)
2 October 2003New director appointed (2 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 June 2002Director resigned (1 page)
18 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/01
(7 pages)
21 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 September 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 October 1999Return made up to 15/08/99; full list of members (7 pages)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
20 November 1998Return made up to 15/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 1998Registered office changed on 22/09/98 from: 243 high street slough berkshire SL1 1BN (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
24 August 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Full accounts made up to 31 March 1997 (13 pages)
3 October 1996Return made up to 15/08/96; no change of members (4 pages)
3 October 1996Full accounts made up to 31 March 1996 (13 pages)
11 October 1995Return made up to 15/08/95; full list of members (6 pages)
11 October 1995Full accounts made up to 31 March 1995 (14 pages)