BW EYECARE SERVICES LTD

Register to unlock more data on OkredoRegister

BW EYECARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06880628

Incorporation date

17/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

63 Harrogate Road, Leeds, West Yorkshire LS7 3PQCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2009)
dot icon30/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-06-30
dot icon28/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon20/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon01/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/02/2020
Cessation of Raymond David White as a person with significant control on 2020-01-02
dot icon26/02/2020
Notification of Ravinder Plahay as a person with significant control on 2020-01-02
dot icon26/02/2020
Termination of appointment of Raymond David White as a director on 2020-01-02
dot icon26/02/2020
Appointment of Ravinder Kelly Plahay as a director on 2020-01-02
dot icon26/02/2020
Cessation of David Andrew Lestner as a person with significant control on 2020-01-02
dot icon26/02/2020
Termination of appointment of David Andrew Lestner as a secretary on 2020-01-02
dot icon07/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/10/2018
Secretary's details changed for David Andrew Lestner on 2018-10-25
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon12/05/2014
Director's details changed for Mr Raymond David White on 2014-05-12
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon14/05/2012
Secretary's details changed for David Andrew Lester on 2012-04-01
dot icon14/05/2012
Registered office address changed from Suites 5 and 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 2012-05-14
dot icon14/03/2012
Termination of appointment of Luke Baker as a director
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/01/2012
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon22/11/2011
Termination of appointment of Luke Baker as a director
dot icon09/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/01/2011
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for David Andrew Lester on 2010-04-01
dot icon27/07/2009
Ad 16/07/09\gbp si 99@1=99\gbp ic 1/100\
dot icon27/07/2009
Resolutions
dot icon10/07/2009
Secretary appointed david andrew lester
dot icon10/07/2009
Director appointed raymond david white
dot icon10/07/2009
Director appointed luke james baker
dot icon20/04/2009
Appointment terminated director yomtov jacobs
dot icon17/04/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.17K
-
0.00
-
-
2021
3
1.17K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.17K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
17/04/2009 - 20/04/2009
19636
Mr Raymond David White
Director
20/04/2009 - 02/01/2020
3
Mr Luke James Baker
Director
20/04/2009 - 30/06/2011
2
Plahay, Ravinder Kelly
Director
02/01/2020 - Present
12
Lestner, David Andrew
Secretary
20/04/2009 - 02/01/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BW EYECARE SERVICES LTD

BW EYECARE SERVICES LTD is an(a) Dissolved company incorporated on 17/04/2009 with the registered office located at 63 Harrogate Road, Leeds, West Yorkshire LS7 3PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BW EYECARE SERVICES LTD?

toggle

BW EYECARE SERVICES LTD is currently Dissolved. It was registered on 17/04/2009 and dissolved on 30/01/2024.

Where is BW EYECARE SERVICES LTD located?

toggle

BW EYECARE SERVICES LTD is registered at 63 Harrogate Road, Leeds, West Yorkshire LS7 3PQ.

What does BW EYECARE SERVICES LTD do?

toggle

BW EYECARE SERVICES LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BW EYECARE SERVICES LTD have?

toggle

BW EYECARE SERVICES LTD had 3 employees in 2021.

What is the latest filing for BW EYECARE SERVICES LTD?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via compulsory strike-off.