Company NameScientific Optics Limited
Company StatusDissolved
Company Number00612839
CategoryPrivate Limited Company
Incorporation Date13 October 1958(65 years, 7 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr John Robert Griffin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(33 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 14 October 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAzalea Cottage Hazards Green
Standard Hill Ninfield
Battle
East Sussex
TN33 9NJ
Director NameMr Alan Paul Knight
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(33 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 14 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Moon Cottage
Bakers Lane
Dallington
East Sussex
TN21 9JS
Secretary NameMr Alan Paul Knight
NationalityBritish
StatusClosed
Appointed02 February 1996(37 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 14 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Moon Cottage
Bakers Lane
Dallington
East Sussex
TN21 9JS
Director NameMichael Stuart Hunter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(38 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 14 October 2008)
RoleFinancial Acc
Correspondence AddressRosedale
Pett Road
Guestling
East Sussex
TN35 4EX
Director NameMiss Jeanne Mary Albutt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 1996)
RoleAdmin Director
Correspondence Address1 Beech Cottages
Netherfield
Battle
East Sussex
TN33 9PR
Director NameMr Shaun Anthony Elliott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 1997)
RoleOptical Director
Country of ResidenceEngland
Correspondence Address1 South View
Ninfield
Battle
East Sussex
TN33 9JP
Director NameMr David Richard Kapluggin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleEngineering Director
Correspondence Address80 Towerscroft Avenue
St Leonards On Sea
East Sussex
TN37 7JB
Director NameTrevor Frank Roberts
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 1997)
RoleChairman
Correspondence Address106 Ashurst Road
Friern Barnet
London
N12 9AB
Secretary NameMiss Jeanne Mary Albutt
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 1996)
RoleCompany Director
Correspondence Address1 Beech Cottages
Netherfield
Battle
East Sussex
TN33 9PR

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£197,270

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
11 August 2007Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
20 November 2003Appointment of a liquidator (1 page)
13 November 2003Order of court to wind up (3 pages)
10 November 2003Registered office changed on 10/11/03 from: 8 brett drive bexhill on sea east sussex TN40 2JP (1 page)
18 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 January 2003Return made up to 30/12/02; full list of members (8 pages)
28 October 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2002 (3 pages)
25 January 2002Return made up to 30/12/01; full list of members (8 pages)
31 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2001 (3 pages)
24 January 2001Accounts for a small company made up to 1 April 2000 (3 pages)
12 January 2001Return made up to 30/12/00; full list of members (8 pages)
25 September 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
31 January 2000Return made up to 30/12/99; full list of members (8 pages)
19 August 1999Accounts for a dormant company made up to 27 March 1999 (5 pages)
11 January 1999Return made up to 30/12/98; full list of members (6 pages)
21 August 1998Full accounts made up to 28 March 1998 (15 pages)
28 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Director resigned (1 page)
27 November 1997Full accounts made up to 29 March 1997 (19 pages)
20 August 1997Registered office changed on 20/08/97 from: bret drive bexhill on sea east sussex TM40 2JP (1 page)
3 May 1997Director resigned (1 page)
3 May 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
4 February 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1996Full accounts made up to 30 March 1996 (18 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Secretary resigned;director resigned (1 page)
9 February 1996Full accounts made up to 1 April 1995 (15 pages)
15 December 1995Director's particulars changed (2 pages)
21 March 1995Secretary's particulars changed (2 pages)