Hardings Lane
Ilkley
West Yorkshire
LS29 0DZ
Secretary Name | Mrs Esther Holmes Muchan |
---|---|
Status | Closed |
Appointed | 01 April 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Mrs Michelle Suzanne Le Prevost |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(17 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 June 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Hal Rollason |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 03 April 2008) |
Role | Opthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tannoch Drive Milngavie Glasgow G62 8AS Scotland |
Director Name | Shereef Zakaria Mohamed Taher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 03 April 2008) |
Role | Opthalmic Optician |
Correspondence Address | 22 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JF Scotland |
Director Name | Mr Peter Graham Ivins |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 03 April 2008) |
Role | Opthalmic Optician |
Country of Residence | Scotland |
Correspondence Address | 10 Lochend Crescent Bearsden Glasgow G61 1EA Scotland |
Director Name | Mr Colin Jeffrey Black |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 03 April 2008) |
Role | Opthalmic |
Country of Residence | Scotland |
Correspondence Address | 9 Laigh Road Newton Mearns Glasgow G77 5EX Scotland |
Director Name | Geoffrey Robert Ballantine |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 03 April 2008) |
Role | Opthalmic Optician |
Correspondence Address | 5 Douglas Crescent Edinburgh Midlothian EH12 5BB Scotland |
Secretary Name | Shereef Zakaria Mohamed Taher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 03 April 2008) |
Role | Opthalmic Optician |
Correspondence Address | 22 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JF Scotland |
Director Name | Mr Majid Sadjadi |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estepona Bagshot Road Cobham Woking GU24 8SJ |
Director Name | Linsey Jane Tasker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 38a Balshagray Drive Glasgow Lanarkshire G11 7DD Scotland |
Director Name | Mr Trevor Alan Rowley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2010) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Barns Farlington York North Yorkshire YO61 1NL |
Secretary Name | Linsey Jane Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 38a Balshagray Drive Glasgow Lanarkshire G11 7DD Scotland |
Director Name | Mr Mark Ross |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Status | Resigned |
Appointed | 18 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Ms Geraldine Wood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2015(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 April 2009) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN Scotland |
Website | blackandlizars.com |
---|---|
Telephone | 0141 4458380 |
Telephone region | Glasgow |
Registered Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the company off the register (2 pages) |
30 March 2017 | Application to strike the company off the register (2 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 March 2016 | Appointment of Mrs Michelle Suzanne Le Prevost as a director on 1 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Michelle Suzanne Le Prevost as a director on 1 March 2016 (2 pages) |
23 December 2015 | Termination of appointment of Geraldine Wood as a director on 11 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Geraldine Wood as a director on 11 December 2015 (1 page) |
6 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 April 2015 | Appointment of Mrs Geraldine Wood as a director on 1 April 2015 (2 pages) |
3 April 2015 | Appointment of Mrs Geraldine Wood as a director on 1 April 2015 (2 pages) |
3 April 2015 | Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page) |
3 April 2015 | Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page) |
3 April 2015 | Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page) |
3 April 2015 | Appointment of Mrs Geraldine Wood as a director on 1 April 2015 (2 pages) |
3 April 2015 | Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page) |
3 April 2015 | Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages) |
3 April 2015 | Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages) |
3 April 2015 | Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages) |
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 November 2010 | Termination of appointment of Trevor Rowley as a director (1 page) |
30 November 2010 | Termination of appointment of Trevor Rowley as a director (1 page) |
30 August 2010 | Termination of appointment of Linsey Tasker as a secretary (1 page) |
30 August 2010 | Termination of appointment of Linsey Tasker as a secretary (1 page) |
30 August 2010 | Appointment of Mr Mark Ross as a secretary (1 page) |
30 August 2010 | Appointment of Mr Mark Ross as a director (2 pages) |
30 August 2010 | Appointment of Mr Mark Ross as a secretary (1 page) |
30 August 2010 | Appointment of Mr Mark Ross as a director (2 pages) |
30 August 2010 | Termination of appointment of Linsey Tasker as a director (1 page) |
30 August 2010 | Termination of appointment of Linsey Tasker as a director (1 page) |
20 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
20 May 2009 | Secretary appointed linsey jane tasker (2 pages) |
20 May 2009 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
20 May 2009 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
20 May 2009 | Secretary appointed linsey jane tasker (2 pages) |
23 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
26 March 2009 | Director appointed trevor alan rowley (2 pages) |
26 March 2009 | Director appointed trevor alan rowley (2 pages) |
14 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 February 2009 | Appointment terminated director majid sadjadi-nejad (1 page) |
18 February 2009 | Appointment terminated director majid sadjadi-nejad (1 page) |
24 October 2008 | Director appointed linsey jane tasker (2 pages) |
24 October 2008 | Director appointed linsey jane tasker (2 pages) |
13 October 2008 | Director appointed john dudley hare (2 pages) |
13 October 2008 | Director appointed john dudley hare (2 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
11 June 2008 | Secretary appointed D.W. company services LIMITED (2 pages) |
11 June 2008 | Secretary appointed D.W. company services LIMITED (2 pages) |
14 May 2008 | Appointment terminated director peter ivins (1 page) |
14 May 2008 | Appointment terminated director geoffrey ballantine (1 page) |
14 May 2008 | Appointment terminated director peter ivins (1 page) |
14 May 2008 | Appointment terminated director hal rollason (1 page) |
14 May 2008 | Director appointed majid sadjadi-nejad (2 pages) |
14 May 2008 | Appointment terminated director geoffrey ballantine (1 page) |
14 May 2008 | Appointment terminated director colin black (1 page) |
14 May 2008 | Appointment terminated director hal rollason (1 page) |
14 May 2008 | Appointment terminated director colin black (1 page) |
14 May 2008 | Director appointed majid sadjadi-nejad (2 pages) |
14 May 2008 | Appointment terminated director and secretary shereef taher (1 page) |
14 May 2008 | Appointment terminated director and secretary shereef taher (1 page) |
18 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
22 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
17 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
3 April 2002 | Return made up to 04/03/02; full list of members
|
3 April 2002 | Return made up to 04/03/02; full list of members
|
5 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
8 June 2000 | Return made up to 04/03/00; full list of members (7 pages) |
8 June 2000 | Return made up to 04/03/00; full list of members (7 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | New director appointed (3 pages) |
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: 27 melville street edinburgh EH3 7JF (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 27 melville street edinburgh EH3 7JF (1 page) |
26 March 1999 | Company name changed macrocom (544) LIMITED\certificate issued on 29/03/99 (2 pages) |
26 March 1999 | Company name changed macrocom (544) LIMITED\certificate issued on 29/03/99 (2 pages) |
4 March 1999 | Incorporation (22 pages) |
4 March 1999 | Incorporation (22 pages) |