About

Registered Number: 03313566
Date of Incorporation: 06/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 55 Hoghton Street, Southport, Merseyside, PR9 0PG,

 

Based in Southport in Merseyside, Seeworld Optical Ltd was setup in 1997. We don't know the number of employees at Seeworld Optical Ltd. The current directors of Seeworld Optical Ltd are listed as Mckeown, Paula, Mckeown, John, Blair, Gary Edward, Blair, Stephen Paul, Jackson, Andrew Mark, Kedney, Tracy, Norris, Gillian Ann, Wockenforth, Raymond Terence, Wong, David Chi Hung.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEOWN, John 06 February 1997 - 1
BLAIR, Gary Edward 06 February 1997 19 December 1997 1
BLAIR, Stephen Paul 06 February 1997 09 March 1998 1
JACKSON, Andrew Mark 06 February 1997 31 July 2002 1
KEDNEY, Tracy 01 May 1999 01 August 2003 1
NORRIS, Gillian Ann 17 April 1998 08 October 2018 1
WOCKENFORTH, Raymond Terence 06 February 1997 01 May 1999 1
WONG, David Chi Hung 06 February 1997 21 August 2017 1
Secretary Name Appointed Resigned Total Appointments
MCKEOWN, Paula 11 September 2002 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 07 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
TM01 - Termination of appointment of director 16 October 2018
CS01 - N/A 22 February 2018
PSC04 - N/A 15 September 2017
CH03 - Change of particulars for secretary 13 September 2017
TM01 - Termination of appointment of director 23 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 10 March 2017
CH01 - Change of particulars for director 13 February 2017
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 22 February 2016
AD01 - Change of registered office address 03 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 29 January 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH03 - Change of particulars for secretary 27 February 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 24 December 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 02 April 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 11 September 2008
287 - Change in situation or address of Registered Office 22 April 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 24 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
363s - Annual Return 19 January 2004
MEM/ARTS - N/A 18 November 2003
CERTNM - Change of name certificate 12 November 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
AA - Annual Accounts 25 March 2003
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 28 June 2000
287 - Change in situation or address of Registered Office 28 June 2000
AA - Annual Accounts 27 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
363s - Annual Return 03 April 2000
363s - Annual Return 08 March 1999
AA - Annual Accounts 03 December 1998
363a - Annual Return 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 13 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
225 - Change of Accounting Reference Date 11 March 1998
395 - Particulars of a mortgage or charge 18 June 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.