Company NameIdeal-Eyes Sight Care Limited
Company StatusDissolved
Company Number03622802
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 7 months ago)
Dissolution Date5 January 2010 (14 years, 2 months ago)
Previous NameLedberry Limited

Business Activity

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

Directors

Secretary NameJulie Sherwood
NationalityBritish
StatusClosed
Appointed07 September 1998(1 week, 4 days after company formation)
Appointment Duration11 years, 4 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address3 The Crucible, Springfields
Coseley
Bilston
West Midlands
WV14 8SL
Director NameSamir Patel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(2 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 05 January 2010)
RoleOptician
Correspondence Address5 Brook Avenue
Wembley Park
Middlesex
Director NameAndrew Cooper
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2001)
RoleOptical Glazer
Correspondence Address47 Padarn Close
Sedgley
Dudley
West Midlands
DY3 3PD
Director NameMr Christopher John Tarbuck
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Prestwood Road West
Wednesfield
Wolverhampton
WV11 1HT
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,487
Cash£120
Current Liabilities£96,069

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 January 2010Final Gazette dissolved following liquidation (1 page)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2009Appointment of a voluntary liquidator (1 page)
6 March 2009Resolution INSOLVENCY:resolution re. Appointment of liquidator (1 page)
6 March 2009Resolution insolvency:miscellaneous (1 page)
6 March 2009Statement of affairs with form 4.19 (6 pages)
6 March 2009Appointment of a voluntary liquidator (1 page)
6 March 2009Resolution insolvency:miscellaneous (1 page)
6 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-27
(1 page)
6 March 2009Statement of affairs with form 4.19 (6 pages)
6 March 2009Resolution insolvency:resolution re. Appointment of liquidator (1 page)
23 February 2009Registered office changed on 23/02/2009 from unit 94 2 victoria street wolverhampton WV1 3NP (1 page)
23 February 2009Registered office changed on 23/02/2009 from unit 94 2 victoria street wolverhampton WV1 3NP (1 page)
3 November 2008Return made up to 27/08/08; no change of members (6 pages)
3 November 2008Return made up to 27/08/08; no change of members (6 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 November 2007Return made up to 27/08/07; no change of members (6 pages)
2 November 2007Return made up to 27/08/07; no change of members (6 pages)
19 September 2006Return made up to 27/08/06; full list of members (6 pages)
19 September 2006Return made up to 27/08/06; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 September 2005Return made up to 27/08/05; full list of members (6 pages)
8 September 2005Return made up to 27/08/05; full list of members (6 pages)
8 November 2004Return made up to 27/08/04; full list of members (6 pages)
8 November 2004Return made up to 27/08/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 March 2004Registered office changed on 22/03/04 from: unit 94 2 victoria street wolverhampton west midlands WV1 3NP (1 page)
22 March 2004Registered office changed on 22/03/04 from: unit 94 2 victoria street wolverhampton west midlands WV1 3NP (1 page)
19 January 2004Registered office changed on 19/01/04 from: 28 queen street wolverhampton WV1 3JW (1 page)
19 January 2004Registered office changed on 19/01/04 from: 28 queen street wolverhampton WV1 3JW (1 page)
23 October 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 September 2003Return made up to 27/08/03; full list of members (6 pages)
16 September 2003Return made up to 27/08/03; full list of members (6 pages)
2 September 2002Return made up to 27/08/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
26 September 2001Return made up to 27/08/01; full list of members (6 pages)
26 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
23 February 2001Memorandum and Articles of Association (6 pages)
23 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 February 2001Memorandum and Articles of Association (6 pages)
23 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 October 2000Full accounts made up to 31 January 2000 (9 pages)
30 October 2000Full accounts made up to 31 January 2000 (9 pages)
21 September 2000Return made up to 27/08/00; full list of members (6 pages)
21 September 2000Return made up to 27/08/00; full list of members (6 pages)
13 September 1999Return made up to 27/08/99; full list of members (6 pages)
13 September 1999Return made up to 27/08/99; full list of members (6 pages)
22 June 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
22 June 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
9 October 1998Company name changed ledberry LIMITED\certificate issued on 12/10/98 (2 pages)
9 October 1998Company name changed ledberry LIMITED\certificate issued on 12/10/98 (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
28 September 1998Registered office changed on 28/09/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Ad 08/09/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
28 September 1998Ad 08/09/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
27 August 1998Incorporation (10 pages)