About

Registered Number: 05479498
Date of Incorporation: 13/06/2005 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Ian Squire Optician Ltd was registered on 13 June 2005 and are based in Southampton, it's status at Companies House is "Liquidation". The business has 7 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Brian Dudley 25 January 2018 26 June 2019 1
SQUIRE, Gyongyi Brigitta 08 November 2017 25 June 2019 1
SQUIRE, Ian Paul 13 June 2005 30 October 2017 1
THOMPSON, Alan Barry 25 January 2018 25 June 2019 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Caroline Ann 25 January 2018 - 1
HARRISON, Carol 13 June 2005 23 March 2006 1
SQUIRE, Gyongyi Brigitta 23 March 2006 25 January 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 June 2020
AD01 - Change of registered office address 20 November 2019
RESOLUTIONS - N/A 19 November 2019
LIQ01 - N/A 19 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2019
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 26 June 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 June 2018
PSC01 - N/A 18 May 2018
PSC07 - N/A 18 May 2018
TM01 - Termination of appointment of director 25 January 2018
AP03 - Appointment of secretary 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
AA - Annual Accounts 17 November 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 08 November 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 21 June 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.