About

Registered Number: 03640172
Date of Incorporation: 29/09/1998 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years and 11 months ago)
Registered Address: 4 Fox Royd, Shepley, Huddersfield, West Yorkshire, HD8 8EU

 

Wainhouse Optics Ltd was registered on 29 September 1998, it's status in the Companies House registry is set to "Dissolved". Wainhouse Optics Ltd has 3 directors listed as Mitchell, Andrew Steven, Mitchell, Andrew Steven, Mitchell, Irene Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Irene Elizabeth 10 January 2004 21 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Andrew Steven 30 September 2013 - 1
MITCHELL, Andrew Steven 29 September 1998 21 December 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 15 January 2016
AA - Annual Accounts 31 December 2015
AA01 - Change of accounting reference date 30 June 2015
AR01 - Annual Return 12 January 2015
AD01 - Change of registered office address 12 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 October 2013
AP03 - Appointment of secretary 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 22 December 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 22 August 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 15 July 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 21 November 1999
NEWINC - New incorporation documents 29 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.