Company NameGreen's Opticians Limited
Company StatusDissolved
Company Number06300854
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date12 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMathew James Green
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameMr Kenneth James Green
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(5 years, 7 months after company formation)
Appointment Duration6 years, 12 months (closed 12 February 2020)
RoleOptician
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameMr Mathew James Green
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(5 years, 7 months after company formation)
Appointment Duration6 years, 12 months (closed 12 February 2020)
RoleOpticians Practice Manager
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameIan Keith Crompton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address37 Richmond Drive
Rayleigh
Essex
SS6 7RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01702 471077
Telephone regionSouthend-on-Sea

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

8k at £1Kenneth Green & Gill Green
50.00%
Ordinary
8k at £1Mathew Green
50.00%
Ordinary

Financials

Year2014
Net Worth£11,571
Cash£3,131
Current Liabilities£9,000

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 August 2017Notification of Kenneth Green as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Gillian Green as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Mathew Green as a person with significant control on 4 August 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
2 November 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 16,000
(4 pages)
2 November 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 16,000
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 October 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 16,000
(4 pages)
3 October 2014Director's details changed for Mr Mathew James Green on 1 June 2014 (2 pages)
3 October 2014Director's details changed for Mr Mathew James Green on 1 June 2014 (2 pages)
3 October 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 16,000
(4 pages)
3 October 2014Director's details changed for Mr Kenneth James Green on 1 June 2014 (2 pages)
3 October 2014Director's details changed for Mr Kenneth James Green on 1 June 2014 (2 pages)
3 October 2014Secretary's details changed for Mathew James Green on 1 June 2014 (1 page)
3 October 2014Secretary's details changed for Mathew James Green on 1 June 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 April 2014Statement of capital following an allotment of shares on 18 February 2013
  • GBP 16,000
(4 pages)
15 April 2014Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 16,000
(5 pages)
15 April 2014Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 16,000
(5 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cessation of authorised share capital clause 18/02/2013
(16 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 March 2013Termination of appointment of Ian Crompton as a director (1 page)
14 March 2013Appointment of Mr Mathew James Green as a director (2 pages)
14 March 2013Appointment of Mr Kenneth James Green as a director (2 pages)
20 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
9 September 2010Director's details changed for Ian Keith Crompton on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Ian Keith Crompton on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2009Return made up to 03/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 July 2008Return made up to 03/07/08; full list of members (3 pages)
17 July 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
17 July 2007Ad 03/07/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
3 July 2007Incorporation (19 pages)