ANDERSON EYE CARE LIMITED

Register to unlock more data on OkredoRegister

ANDERSON EYE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07305305

Incorporation date

06/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire MK12 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2010)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon20/05/2024
Application to strike the company off the register
dot icon14/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Registered office address changed from 7D Dragoon House Hussar Court Westside View Waterlooville Hampshire PO7 7SF England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2022-08-22
dot icon27/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Registered office address changed from 7D Dragoon House Westside View Waterlooville Hampshire PO7 7SF England to 7D Dragoon House Hussar Court Westside View Waterlooville Hampshire PO7 7SF on 2019-12-10
dot icon09/12/2019
Registered office address changed from 15B Somerset House 15B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG England to 7D Dragoon House Westside View Waterlooville Hampshire PO7 7SF on 2019-12-09
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon21/05/2019
Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to 15B Somerset House 15B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG on 2019-05-21
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Notification of David Frederick Anderson as a person with significant control on 2016-04-06
dot icon02/08/2017
Withdrawal of a person with significant control statement on 2017-08-02
dot icon20/07/2017
Director's details changed for Mr David Frederick Anderson on 2017-07-20
dot icon20/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon23/11/2012
Amended accounts made up to 2012-03-31
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Memorandum and Articles of Association
dot icon24/11/2011
Particulars of variation of rights attached to shares
dot icon24/11/2011
Change of share class name or designation
dot icon24/11/2011
Resolutions
dot icon22/11/2011
Statement of capital following an allotment of shares on 2011-11-14
dot icon17/11/2011
Resolutions
dot icon05/09/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon15/08/2011
Director's details changed for Mr David Frederick Anderson on 2011-08-01
dot icon08/11/2010
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon06/07/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/07/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
6.03K
-
0.00
4.82K
-
2023
-
-
-
0.00
-
-
2024
0
1.31K
-
0.00
-
-
2024
0
1.31K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

1.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Frederick Anderson
Director
06/07/2010 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSON EYE CARE LIMITED

ANDERSON EYE CARE LIMITED is an(a) Dissolved company incorporated on 06/07/2010 with the registered office located at 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire MK12 5NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON EYE CARE LIMITED?

toggle

ANDERSON EYE CARE LIMITED is currently Dissolved. It was registered on 06/07/2010 and dissolved on 13/08/2024.

Where is ANDERSON EYE CARE LIMITED located?

toggle

ANDERSON EYE CARE LIMITED is registered at 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire MK12 5NN.

What does ANDERSON EYE CARE LIMITED do?

toggle

ANDERSON EYE CARE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for ANDERSON EYE CARE LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.