Company NameMartin Haynes (Opticians) Limited
Company StatusDissolved
Company Number01318691
CategoryPrivate Limited Company
Incorporation Date23 June 1977(46 years, 10 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NameAimcraft Limited

Business Activity

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

Directors

Director NameMartin William Haynes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1992(15 years, 5 months after company formation)
Appointment Duration29 years, 9 months (closed 30 August 2022)
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence Address36 Donnerville Gardens
Admaston
Telford
TF5 0DE
Secretary NameMrs Janet Haynes
NationalityBritish
StatusClosed
Appointed16 November 1992(15 years, 5 months after company formation)
Appointment Duration29 years, 9 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Donnerville Gardens
Admaston
Telford
TF5 0DE
Director NameMrs Janet Haynes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(23 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGate Lodge
Withington
Shrewsbury
SY4 4PU
Wales
Director NameScott Haynes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(23 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 February 2009)
RoleCompany Director
Correspondence Address38 Victoria Park Road
London
E9 7NB

Contact

Websitemartinhaynesopticians.co.uk

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Martin William Haynes
50.00%
Ordinary
50 at £1Mrs Janet Haynes
50.00%
Ordinary A

Financials

Year2014
Net Worth£116,733
Cash£38,549
Current Liabilities£35,367

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

17 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
9 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
28 January 2014Director's details changed for Martin William Haynes on 28 January 2014 (2 pages)
28 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2013Change of share class name or designation (2 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
10 February 2009Appointment terminated director janet haynes (1 page)
10 February 2009Appointment terminated director scott haynes (1 page)
19 November 2008Return made up to 16/11/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 December 2007Return made up to 16/11/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 November 2006Return made up to 16/11/06; full list of members (3 pages)
8 December 2005Return made up to 16/11/05; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 November 2004Return made up to 16/11/04; full list of members (6 pages)
21 November 2003Return made up to 16/11/03; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 December 2002Return made up to 16/11/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 January 2002Return made up to 16/11/01; full list of members (6 pages)
27 December 2001Director's particulars changed (1 page)
7 December 2000New director appointed (2 pages)
1 December 2000Return made up to 16/11/00; full list of members (6 pages)
16 November 2000New director appointed (1 page)
10 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 December 1999Return made up to 16/11/99; full list of members (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 November 1998Return made up to 16/11/98; full list of members (5 pages)
31 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 December 1997Return made up to 16/11/97; full list of members (5 pages)
3 December 1997Director's particulars changed (1 page)
3 December 1997Secretary's particulars changed (1 page)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
10 December 1996Return made up to 16/11/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 February 1996Return made up to 16/11/95; full list of members (6 pages)
23 June 1977Incorporation (18 pages)