About

Registered Number: 00950993
Date of Incorporation: 28/03/1969 (56 years ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (5 years and 7 months ago)
Registered Address: 80-82 Church Street, Stoke-On-Trent, ST4 1BS,

 

Based in Stoke-On-Trent, Three Counties Optical Company Ltd was setup in 1969, it's status at Companies House is "Dissolved". The business has 3 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Edna N/A 09 September 1997 1
NEWTON, Leslie Alan N/A 05 July 2001 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Marie Bernadette 27 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 10 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 04 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 11 September 2017
AD01 - Change of registered office address 03 March 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 08 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 August 2012
AP03 - Appointment of secretary 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AD01 - Change of registered office address 05 April 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 11 August 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 11 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
287 - Change in situation or address of Registered Office 09 April 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 10 September 2002
225 - Change of Accounting Reference Date 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
395 - Particulars of a mortgage or charge 21 November 2001
363a - Annual Return 11 October 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 17 March 2000
288b - Notice of resignation of directors or secretaries 23 September 1999
363a - Annual Return 23 September 1999
AA - Annual Accounts 14 May 1999
363a - Annual Return 23 September 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 24 September 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 26 September 1996
395 - Particulars of a mortgage or charge 25 April 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 04 March 1993
363s - Annual Return 18 October 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
AA - Annual Accounts 30 July 1992
AA - Annual Accounts 18 September 1991
363b - Annual Return 18 September 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
MEM/ARTS - N/A 24 July 1990
RESOLUTIONS - N/A 20 July 1990
288 - N/A 13 October 1989
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 01 November 1988
288 - N/A 27 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1988
363 - Annual Return 19 October 1987
AA - Annual Accounts 19 October 1987
AA - Annual Accounts 01 July 1986
363 - Annual Return 01 July 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 November 2001 Outstanding

N/A

Debenture 19 April 1996 Fully Satisfied

N/A

Debenture 01 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.