Company NameCardiff Optical Services Ltd.
Company StatusDissolved
Company Number02444095
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Antony William Parker
NationalityBritish
StatusClosed
Appointed20 October 1994(4 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address29 Symonds Green Road
Stevenage
Hertfordshire
SG1 2HB
Director NameMr Giles Nicholas Smeath
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1998(9 years after company formation)
Appointment Duration8 years, 4 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastwood House
Stroudley Crescent, Preston
Weymouth
Dorset
DT3 6NT
Director NameColin Daniel White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 24 April 2007)
RoleOptical Technician
Correspondence Address5 Middlegate Court
Cowbridge
Vale Of Glamorgan
CF71 7EF
Wales
Director NameMr Adrian David Williamson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(same day as company formation)
RoleCompany Director
Correspondence Address54 Meadway
Harpenden
Hertfordshire
AL5 1JL
Director NameColin Daniel White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 January 1996)
RoleCompany Director
Correspondence AddressRock Cottage
Vale Of Glamorgan
CF62 3BJ
Wales

Location

Registered AddressC/0 Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,224
Cash£2,229
Current Liabilities£232,173

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2006Receiver ceasing to act (2 pages)
15 August 2006Receiver's abstract of receipts and payments (2 pages)
15 August 2006Receiver ceasing to act (2 pages)
29 March 2006Receiver's abstract of receipts and payments (4 pages)
21 April 2005Receiver's abstract of receipts and payments (4 pages)
31 March 2004Receiver's abstract of receipts and payments (4 pages)
25 April 2003Receiver ceasing to act (1 page)
21 March 2003Receiver's abstract of receipts and payments (3 pages)
6 December 2002Registered office changed on 06/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
16 April 2002Receiver's abstract of receipts and payments (3 pages)
28 March 2001Receiver's abstract of receipts and payments (3 pages)
9 June 2000Administrative Receiver's report (5 pages)
22 March 2000Registered office changed on 22/03/00 from: 33A marlborough road roath park cardiff CF2 5BT (1 page)
16 March 2000Appointment of receiver/manager (1 page)
8 March 2000Appointment of receiver/manager (1 page)
13 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 December 1999Particulars of contract relating to shares (4 pages)
13 December 1999Ad 21/12/98--------- £ si 40000@1 (2 pages)
10 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999New director appointed (2 pages)
22 January 1999Particulars of contract relating to shares (4 pages)
22 January 1999Ad 21/12/98--------- £ si 40000@1=40000 £ ic 100100/140100 (2 pages)
11 January 1999Accounts for a small company made up to 31 December 1997 (8 pages)
23 December 1998New director appointed (2 pages)
9 December 1998Return made up to 17/11/98; no change of members (4 pages)
28 November 1997Return made up to 17/11/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 December 1996Return made up to 17/11/96; full list of members (6 pages)
3 April 1996Return made up to 17/11/92; no change of members (7 pages)
3 April 1996Return made up to 17/11/91; full list of members (6 pages)
3 April 1996Return made up to 17/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 1996Return made up to 17/11/94; full list of members (7 pages)
9 February 1996Full accounts made up to 31 December 1994 (15 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Ad 31/12/94--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 April 1995£ nc 1000/250000 31/12/94 (1 page)
10 April 1995Director's particulars changed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 63 friar gate derby DE1 1FL (1 page)