DCM OPTICAL CLINIC PLC

Register to unlock more data on OkredoRegister

DCM OPTICAL CLINIC PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04488288

Incorporation date

16/07/2002

Size

Full

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon27/09/2021
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2021
First Gazette notice for compulsory strike-off
dot icon10/02/2020
Restoration by order of the court
dot icon22/08/2018
Final Gazette dissolved following liquidation
dot icon28/05/2018
Administrator's progress report
dot icon22/05/2018
Notice of move from Administration to Dissolution
dot icon01/10/2017
Administrator's progress report
dot icon06/10/2016
Administrator's progress report to 2016-08-09
dot icon12/09/2016
Director's details changed for June Moulsdale on 2016-09-03
dot icon28/04/2016
Administrator's progress report to 2016-02-09
dot icon28/04/2016
Notice of extension of period of Administration
dot icon13/01/2016
Notice of vacation of office by administrator
dot icon09/12/2015
Secretary's details changed for Mr Graeme Ramsay Murdoch on 2015-12-10
dot icon09/09/2015
Administrator's progress report to 2015-08-09
dot icon31/03/2015
Administrator's progress report to 2015-02-16
dot icon29/03/2015
Notice of extension of period of Administration
dot icon30/09/2014
Notice of extension of period of Administration
dot icon07/05/2014
Administrator's progress report to 2014-04-09
dot icon22/12/2013
Notice of deemed approval of proposals
dot icon01/12/2013
Statement of administrator's proposal
dot icon25/11/2013
Statement of affairs with form 2.14B/2.15B
dot icon17/10/2013
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 2013-10-18
dot icon16/10/2013
Appointment of an administrator
dot icon05/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon16/06/2013
Director's details changed for June Stewart on 2013-06-17
dot icon26/12/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon26/06/2012
Termination of appointment of Stewart Mein as a director
dot icon11/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2011-01-01
dot icon10/05/2011
Full accounts made up to 2009-12-26
dot icon10/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon09/03/2010
Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 2010-03-10
dot icon06/08/2009
Full accounts made up to 2008-12-27
dot icon29/07/2009
Return made up to 17/07/09; full list of members
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/06/2009
Resolutions
dot icon13/08/2008
Return made up to 17/07/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-12-29
dot icon04/06/2008
Director appointed stewart mein
dot icon07/05/2008
Secretary's change of particulars / graeme murdoch / 08/05/2008
dot icon23/09/2007
Return made up to 17/07/07; no change of members
dot icon17/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/04/2007
Full accounts made up to 2006-12-30
dot icon16/04/2007
Full accounts made up to 2006-03-25
dot icon02/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon09/11/2006
Resolutions
dot icon07/08/2006
Return made up to 17/07/06; full list of members
dot icon02/11/2005
Full accounts made up to 2005-03-26
dot icon19/07/2005
Return made up to 17/07/05; full list of members
dot icon10/04/2005
Registered office changed on 11/04/05 from: 165 queen victoria street london EC4V 4DD
dot icon07/02/2005
Full accounts made up to 2004-03-27
dot icon20/09/2004
Return made up to 17/07/04; full list of members
dot icon24/08/2004
Director's particulars changed
dot icon24/08/2004
Director's particulars changed
dot icon16/05/2004
Director resigned
dot icon18/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Full accounts made up to 2003-03-29
dot icon10/11/2003
Return made up to 17/07/03; full list of members
dot icon16/05/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon08/01/2003
New director appointed
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
New secretary appointed
dot icon01/01/2003
Secretary resigned;director resigned
dot icon22/12/2002
Application to commence business
dot icon17/12/2002
Director resigned
dot icon15/12/2002
Ad 11/10/02--------- £ si 49998@1=49998 £ ic 2/50000
dot icon15/12/2002
New director appointed
dot icon15/12/2002
New secretary appointed;new director appointed
dot icon28/11/2002
Particulars of mortgage/charge
dot icon26/10/2002
Registered office changed on 27/10/02 from: 1 mitchell lane bristol BS1 6BU
dot icon23/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Certificate of change of name
dot icon16/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
16/07/2002 - 10/10/2002
43699
Moulsdale, David Charles
Director
10/10/2002 - Present
100
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/07/2002 - 10/10/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
16/07/2002 - 10/10/2002
99599
Murdoch, Graeme Ramsay
Secretary
22/10/2002 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCM OPTICAL CLINIC PLC

DCM OPTICAL CLINIC PLC is an(a) Dissolved company incorporated on 16/07/2002 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DCM OPTICAL CLINIC PLC?

toggle

DCM OPTICAL CLINIC PLC is currently Dissolved. It was registered on 16/07/2002 and dissolved on 27/09/2021.

Where is DCM OPTICAL CLINIC PLC located?

toggle

DCM OPTICAL CLINIC PLC is registered at 340 Deansgate, Manchester M3 4LY.

What does DCM OPTICAL CLINIC PLC do?

toggle

DCM OPTICAL CLINIC PLC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DCM OPTICAL CLINIC PLC?

toggle

The latest filing was on 27/09/2021: Final Gazette dissolved via compulsory strike-off.