Company NameRobert Stanley (Dispensing Opticians)
Company StatusDissolved
Company Number00536949
CategoryPrivate Unlimited Company
Incorporation Date14 August 1954(69 years, 9 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJoan Betty Amelia Holland
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(37 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Iffley Turn
Oxford
Oxfordshire
OX4 4DU
Director NameWalter William Robert Holland
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(37 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address3 Iffley Turn
Oxford
Oxfordshire
OX4 4DU
Director NameDonald Frank Stanley Salmon
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(37 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Eaton Road
Appleton
Abingdon
Oxfordshire
OX13 5JH
Director NameMyrtle Hilda Salmon
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(37 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Eaton Road
Appleton
Abingdon
Oxfordshire
OX13 5JH
Secretary NameMrs Christine Anne Smith
NationalityBritish
StatusClosed
Appointed03 February 2000(45 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Churchill Road
Bicester
Oxford
OX26 4TR
Secretary NameDonald Frank Stanley Salmon
NationalityBritish
StatusResigned
Appointed07 December 1991(37 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Eaton Road
Appleton
Abingdon
Oxfordshire
OX13 5JH

Location

Registered Address2nd Floor King House
5-11 Westbourne Grove
London
W2 4UA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1988 (35 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
12 December 2006Return made up to 07/12/06; full list of members (4 pages)
24 January 2006Registered office changed on 24/01/06 from: 2ND floor, king house 5-11 westbourne grove london W2 4UA (1 page)
9 January 2006Return made up to 07/12/05; full list of members (3 pages)
9 January 2006Location of debenture register (1 page)
9 January 2006Registered office changed on 09/01/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
9 January 2006Location of register of members (1 page)
14 December 2004Return made up to 07/12/04; full list of members (7 pages)
15 December 2003Return made up to 07/12/03; full list of members (7 pages)
14 January 2003Return made up to 07/12/02; full list of members (7 pages)
3 January 2003Secretary's particulars changed (1 page)
19 December 2001Return made up to 07/12/01; full list of members (7 pages)
17 December 2001Secretary resigned (1 page)
12 March 2001Return made up to 07/12/00; full list of members (7 pages)
7 March 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
27 January 2000Return made up to 07/12/99; full list of members (7 pages)
11 December 1998Return made up to 07/12/98; no change of members (6 pages)
27 January 1998Return made up to 07/12/97; no change of members (6 pages)
27 January 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
15 December 1996Return made up to 07/12/96; full list of members (8 pages)
30 November 1995Return made up to 07/12/95; no change of members (4 pages)