Company NameCharnley Limited
Company StatusDissolved
Company Number01103238
CategoryPrivate Limited Company
Incorporation Date22 March 1973(51 years, 1 month ago)
Dissolution Date22 April 2015 (9 years ago)
Previous NamesScope Optics Limited and Skopion (1992) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Abraham Andries Faber
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed28 September 2011(38 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 22 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Bruce Graham Armstrong
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(38 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 22 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr James Arthur Lent
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address1712 Willow Lane
Warsaw
Indiana 46580
United States
Director NameMr William Ewing Tidmore
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address38 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Director NameMr Norbert Snyder Keeney
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1992(18 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 15 January 1992)
RoleCompany Director
Correspondence AddressThe Brambles 30 Creskeld Lane
Bramhope
Leeds
West Yorkshire
LS16 9EX
Director NameMr James Donaldson Boyd
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleEngineer
Correspondence Address1795 West Hobart Court
Warsaw
Indiana 46580
United States
Secretary NameMr John Alfred Coppack
NationalityBritish
StatusResigned
Appointed02 January 1992(18 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Rudding Lane
Follifoot
Harrogate
North Yorkshire
HG3 1DQ
Director NameStephen Anthony Coates
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address21 Old Mill Lane
Clifford
Wetherby
West Yorkshire
LS23 6LE
Director NameMr John Alfred Coppack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(20 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2002)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Rudding Lane
Follifoot
Harrogate
North Yorkshire
HG3 1DQ
Director NameMr Michael John Dormer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(20 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 21 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrage House
26 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameNicola Jane Gifford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(28 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2007)
RoleSolicitor
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS17 5PE
Director NameGary Neil Fitzpatrick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(29 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 2003)
RoleAccountant
Correspondence AddressOrchard House
21 Main Street Bishopthorpe
York
North Yorkshire
YO23 2RA
Secretary NameNicola Jane Gifford
NationalityBritish
StatusResigned
Appointed31 December 2002(29 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS17 5PE
Director NameJonathan Frederick Lettin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(30 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2004)
RolePresident
Correspondence Address66 Cornwall Road
Harrogate
North Yorkshire
HG1 2NE
Director NameKeith Eugene Swallow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(31 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2006)
RoleAccountant
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameJade Caroline Sheahan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 2008)
RoleAccountant
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Secretary NameJade Caroline Sheahan
NationalityBritish
StatusResigned
Appointed01 February 2006(32 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 August 2006)
RoleAccountant
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameDagmar Louise Ramsey Basquill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2007(34 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2009)
RoleLegal Director
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Secretary NameDagmar Louise Ramsey Basquill
NationalityBritish
StatusResigned
Appointed28 April 2007(34 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2009)
RoleLegal Director
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director NameMr Andrew Graham Crossley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(34 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director NameMr Preston Wells
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2009(36 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 White Rose Office Park Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Secretary NameMr Preston Wells
NationalityAmerican
StatusResigned
Appointed16 July 2009(36 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 White Rose Office Park Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameMr Andrew Karl Ekdahl
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(37 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2011)
RoleVice President
Country of ResidenceEngland
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Secretary NameMr Andrew Karl Ekdahl
StatusResigned
Appointed01 October 2010(37 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2011)
RoleCompany Director
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Depuy International LTD
99.00%
Ordinary
1 at £1Depuy Uk Holdings LTD
1.00%
Ordinary

Accounts

Latest Accounts30 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2015Final Gazette dissolved following liquidation (1 page)
22 January 2015Return of final meeting in a members' voluntary winding up (7 pages)
22 January 2015Return of final meeting in a members' voluntary winding up (7 pages)
7 July 2014Registered office address changed from St Anthony's Road Beeston Leeds W Yorks. LS11 8DT on 7 July 2014 (2 pages)
7 July 2014Register inspection address has been changed (2 pages)
7 July 2014Register inspection address has been changed (2 pages)
7 July 2014Registered office address changed from St Anthony's Road Beeston Leeds W Yorks. LS11 8DT on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from St Anthony's Road Beeston Leeds W Yorks. LS11 8DT on 7 July 2014 (2 pages)
4 July 2014Appointment of a voluntary liquidator (1 page)
4 July 2014Appointment of a voluntary liquidator (1 page)
4 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2014Declaration of solvency (3 pages)
4 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2014Declaration of solvency (3 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
12 February 2013Accounts made up to 30 December 2012 (7 pages)
12 February 2013Accounts made up to 30 December 2012 (7 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
26 January 2012Accounts made up to 1 January 2012 (7 pages)
26 January 2012Accounts made up to 1 January 2012 (7 pages)
26 January 2012Accounts made up to 1 January 2012 (7 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
18 November 2011Termination of appointment of Andrew Graham Crossley as a director on 29 September 2011 (1 page)
18 November 2011Appointment of Mr Bruce Graham Armstrong as a director on 28 September 2011 (2 pages)
18 November 2011Appointment of Mr Bruce Graham Armstrong as a director on 28 September 2011 (2 pages)
18 November 2011Termination of appointment of Andrew Karl Ekdahl as a director on 12 August 2011 (1 page)
18 November 2011Appointment of Mr Abraham Faber as a director on 28 September 2011 (2 pages)
18 November 2011Termination of appointment of Andrew Karl Ekdahl as a secretary on 12 August 2011 (1 page)
18 November 2011Termination of appointment of Andrew Graham Crossley as a director on 29 September 2011 (1 page)
18 November 2011Termination of appointment of Andrew Karl Ekdahl as a director on 12 August 2011 (1 page)
18 November 2011Appointment of Mr Abraham Faber as a director on 28 September 2011 (2 pages)
18 November 2011Termination of appointment of Andrew Karl Ekdahl as a secretary on 12 August 2011 (1 page)
10 March 2011Accounts made up to 2 January 2011 (7 pages)
10 March 2011Accounts made up to 2 January 2011 (7 pages)
10 March 2011Accounts made up to 2 January 2011 (7 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
2 November 2010Appointment of Mr Andrew Karl Ekdahl as a director (2 pages)
2 November 2010Termination of appointment of Preston Wells as a director (1 page)
2 November 2010Termination of appointment of Preston Wells as a secretary (1 page)
2 November 2010Termination of appointment of Preston Wells as a secretary (1 page)
2 November 2010Appointment of Mr Andrew Karl Ekdahl as a secretary (2 pages)
2 November 2010Termination of appointment of Preston Wells as a director (1 page)
2 November 2010Appointment of Mr Andrew Karl Ekdahl as a secretary (2 pages)
2 November 2010Appointment of Mr Andrew Karl Ekdahl as a director (2 pages)
21 June 2010Accounts made up to 3 January 2010 (7 pages)
21 June 2010Accounts made up to 3 January 2010 (7 pages)
21 June 2010Accounts made up to 3 January 2010 (7 pages)
8 June 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Preston Wells on 2 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Preston Wells on 2 January 2010 (2 pages)
8 June 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Preston Wells on 2 January 2010 (2 pages)
8 June 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
14 August 2009Accounts made up to 31 December 2008 (5 pages)
14 August 2009Accounts made up to 31 December 2008 (5 pages)
16 July 2009Appointment terminated secretary dagmar basquill (1 page)
16 July 2009Director appointed mr preston wells (1 page)
16 July 2009Appointment terminated director dagmar basquill (1 page)
16 July 2009Appointment terminated director dagmar basquill (1 page)
16 July 2009Appointment terminated secretary dagmar basquill (1 page)
16 July 2009Secretary appointed mr preston wells (1 page)
16 July 2009Director appointed mr preston wells (1 page)
16 July 2009Secretary appointed mr preston wells (1 page)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
14 May 2008Accounts made up to 31 December 2007 (5 pages)
14 May 2008Accounts made up to 31 December 2007 (5 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
1 November 2007Accounts made up to 31 December 2006 (5 pages)
1 November 2007Accounts made up to 31 December 2006 (5 pages)
27 June 2007New director appointed (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Secretary resigned (1 page)
10 January 2007Return made up to 02/01/07; full list of members (2 pages)
10 January 2007Return made up to 02/01/07; full list of members (2 pages)
20 October 2006Accounts made up to 31 December 2005 (5 pages)
20 October 2006Accounts made up to 31 December 2005 (5 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
17 January 2006Return made up to 02/01/06; full list of members (2 pages)
17 January 2006Return made up to 02/01/06; full list of members (2 pages)
15 July 2005Accounts made up to 31 December 2004 (5 pages)
15 July 2005Accounts made up to 31 December 2004 (5 pages)
6 May 2005Return made up to 02/01/05; full list of members (3 pages)
6 May 2005Return made up to 02/01/05; full list of members (3 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
26 October 2004Accounts made up to 31 December 2003 (5 pages)
26 October 2004Accounts made up to 31 December 2003 (5 pages)
26 January 2004Return made up to 02/01/04; full list of members (7 pages)
26 January 2004Return made up to 02/01/04; full list of members (7 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
26 June 2003Accounts made up to 31 December 2002 (5 pages)
26 June 2003Accounts made up to 31 December 2002 (5 pages)
3 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 February 2003New secretary appointed (1 page)
3 February 2003New secretary appointed (1 page)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 June 2002Accounts made up to 31 December 2001 (5 pages)
6 June 2002Accounts made up to 31 December 2001 (5 pages)
15 January 2002Return made up to 02/01/02; full list of members (6 pages)
15 January 2002Return made up to 02/01/02; full list of members (6 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
28 June 2001Accounts made up to 31 December 2000 (2 pages)
28 June 2001Accounts made up to 31 December 2000 (2 pages)
23 January 2001Return made up to 02/01/01; full list of members (6 pages)
23 January 2001Return made up to 02/01/01; full list of members (6 pages)
11 December 2000Accounts made up to 31 December 1999 (2 pages)
11 December 2000Accounts made up to 31 December 1999 (2 pages)
17 January 2000Return made up to 02/01/00; full list of members (6 pages)
17 January 2000Return made up to 02/01/00; full list of members (6 pages)
29 October 1999Accounts made up to 31 December 1998 (2 pages)
29 October 1999Accounts made up to 31 December 1998 (2 pages)
19 January 1999Return made up to 02/01/99; no change of members (4 pages)
19 January 1999Return made up to 02/01/99; no change of members (4 pages)
21 September 1998Accounts made up to 31 December 1997 (2 pages)
21 September 1998Accounts made up to 31 December 1997 (2 pages)
2 January 1998Return made up to 02/01/98; no change of members (4 pages)
2 January 1998Return made up to 02/01/98; no change of members (4 pages)
16 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Accounts made up to 31 December 1996 (2 pages)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Accounts made up to 31 December 1995 (2 pages)
24 January 1997Return made up to 02/01/97; full list of members (6 pages)
24 January 1997Return made up to 02/01/97; full list of members (6 pages)
24 January 1997Accounts made up to 31 December 1996 (2 pages)
24 January 1997Accounts made up to 31 December 1995 (2 pages)
30 July 1996Secretary's particulars changed;director's particulars changed (1 page)
30 July 1996Secretary's particulars changed;director's particulars changed (1 page)
16 January 1996Return made up to 02/01/96; full list of members (6 pages)
16 January 1996Return made up to 02/01/96; full list of members (6 pages)
26 October 1995Company name changed skopion (1992) LIMITED\certificate issued on 27/10/95 (2 pages)
26 October 1995Company name changed skopion (1992) LIMITED\certificate issued on 27/10/95 (2 pages)
14 July 1995Full accounts made up to 31 December 1994 (6 pages)
14 July 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)