Company NameRing Sights Optronics Limited
Company StatusDissolved
Company Number01260822
CategoryPrivate Limited Company
Incorporation Date28 May 1976(47 years, 11 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NamesSimpson Curtis London Limited and Walport Great Britain Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Ian Richard Flack
NationalityBritish
StatusClosed
Appointed13 March 1995(18 years, 9 months after company formation)
Appointment Duration16 years (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House
Regents Park Road
London
N3 3LF
Director NameCorporate Director Limited (Corporation)
StatusClosed
Appointed30 August 2006(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 29 March 2011)
Correspondence AddressSecond Floor, Tilling House Tilling Road
London
NW2 1LJ
Director NameMr Ian Richard Flack
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(14 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House
Regents Park Road
London
N3 3LF
Director NameNorma Flack
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(14 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressSleaford Farm
Sleaford
Hampshire
GU35 9LJ
Director NameBrigadier Fraser Scott
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1994)
RoleManaging Director
Correspondence AddressWoodyers
Wonersh
Guildford
Surrey
GU5 0PB
Secretary NameNorma Flack
NationalityBritish
StatusResigned
Appointed05 June 1993(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressSleaford Farm
Sleaford
Hampshire
GU35 9LJ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1992(16 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1992)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameProxy Directors Ltd (Corporation)
StatusResigned
Appointed16 September 1998(22 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 August 2006)
Correspondence AddressSearl House
94 Chiswick High Road
London
W4 1SH

Location

Registered AddressSecond Floor, Tilling House
Tilling Road
London
NW2 1LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
29 November 2010Application to strike the company off the register (3 pages)
29 November 2010Application to strike the company off the register (3 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(7 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(7 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(7 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Director's details changed for Corporate Director Limited on 2 October 2009 (2 pages)
4 June 2010Registered office address changed from Ring Sights House Hindon Road Teffont Salisbury SP3 5QU on 4 June 2010 (1 page)
4 June 2010Director's details changed for Corporate Director Limited on 2 October 2009 (2 pages)
4 June 2010Registered office address changed from Ring Sights House Hindon Road Teffont Salisbury SP3 5QU on 4 June 2010 (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Corporate Director Limited on 2 October 2009 (2 pages)
4 June 2010Registered office address changed from Ring Sights House Hindon Road Teffont Salisbury SP3 5QU on 4 June 2010 (1 page)
4 June 2010Register inspection address has been changed (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2009Registered office changed on 20/07/2009 from gable house 239 regents park road london N3 3LF (1 page)
20 July 2009Registered office changed on 20/07/2009 from gable house 239 regents park road london N3 3LF (1 page)
30 June 2009Return made up to 04/06/09; full list of members (5 pages)
30 June 2009Return made up to 04/06/09; full list of members (5 pages)
29 January 2009Accounts made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2008Return made up to 04/06/08; full list of members (5 pages)
11 June 2008Return made up to 04/06/08; full list of members (5 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 January 2008Accounts made up to 31 March 2007 (5 pages)
15 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Return made up to 04/06/07; full list of members (3 pages)
12 June 2007Return made up to 04/06/07; full list of members (3 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 February 2007Accounts made up to 31 March 2006 (6 pages)
9 October 2006Return made up to 04/06/06; full list of members (4 pages)
9 October 2006Return made up to 04/06/06; full list of members (4 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
21 February 2006Return made up to 04/06/05; full list of members (4 pages)
21 February 2006Return made up to 04/06/05; full list of members (4 pages)
3 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2006Accounts made up to 31 March 2005 (5 pages)
3 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 April 2005Registered office changed on 14/04/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
14 April 2005Registered office changed on 14/04/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
11 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 February 2005Accounts made up to 31 March 2004 (5 pages)
2 June 2004Return made up to 04/06/04; full list of members (8 pages)
2 June 2004Return made up to 04/06/04; full list of members (8 pages)
3 February 2004Accounts made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 November 2003Registered office changed on 18/11/03 from: gable house 239 regents park road london N3 3LF (1 page)
18 November 2003Registered office changed on 18/11/03 from: gable house 239 regents park road london N3 3LF (1 page)
2 June 2003Return made up to 04/06/03; full list of members (8 pages)
2 June 2003Return made up to 04/06/03; full list of members (8 pages)
31 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2003Accounts made up to 31 March 2002 (5 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Return made up to 04/06/02; full list of members (8 pages)
15 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2002Accounts made up to 31 March 2001 (5 pages)
12 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2001 (2 pages)
12 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 2000 (2 pages)
12 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 2000 (2 pages)
12 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2001 (2 pages)
12 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 1999 (2 pages)
12 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 1999 (2 pages)
12 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2001 (2 pages)
13 June 2001Notice of completion of voluntary arrangement (3 pages)
13 June 2001Notice of completion of voluntary arrangement (3 pages)
8 June 2001Return made up to 04/06/01; full list of members (8 pages)
8 June 2001Return made up to 04/06/01; full list of members (8 pages)
5 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2001Accounts made up to 31 March 2000 (5 pages)
14 June 2000Return made up to 04/06/00; full list of members (8 pages)
14 June 2000Return made up to 04/06/00; full list of members (8 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2000Accounts made up to 31 March 1999 (5 pages)
24 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2000Registered office changed on 19/01/00 from: ring sights house sleaford hampshire GU35 9LJ (1 page)
19 January 2000Registered office changed on 19/01/00 from: ring sights house sleaford hampshire GU35 9LJ (1 page)
14 June 1999Return made up to 04/06/99; no change of members (4 pages)
14 June 1999Return made up to 04/06/99; no change of members (4 pages)
1 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 1998 (4 pages)
1 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 1998 (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
15 June 1998Return made up to 05/06/98; full list of members (6 pages)
15 June 1998Return made up to 05/06/98; full list of members (6 pages)
7 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 1997 (4 pages)
7 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 1997 (4 pages)
31 March 1998Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
31 March 1998Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
16 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Full accounts made up to 31 March 1994 (9 pages)
8 January 1998Full accounts made up to 31 March 1994 (9 pages)
8 January 1998Full accounts made up to 31 March 1995 (9 pages)
8 January 1998Full accounts made up to 31 March 1995 (9 pages)
7 January 1998Full accounts made up to 31 March 1996 (9 pages)
7 January 1998Full accounts made up to 31 March 1996 (9 pages)
18 June 1997Return made up to 05/06/97; no change of members (4 pages)
18 June 1997Return made up to 05/06/97; no change of members (4 pages)
29 May 1996Return made up to 05/06/96; no change of members (4 pages)
29 May 1996Return made up to 05/06/96; no change of members (4 pages)
19 June 1995Return made up to 05/06/95; full list of members (6 pages)
19 June 1995Return made up to 05/06/95; full list of members (6 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
8 February 1995Company name changed walport great britain LIMITED\certificate issued on 09/02/95 (2 pages)
8 February 1995Company name changed walport great britain LIMITED\certificate issued on 09/02/95 (2 pages)
28 January 1995Delivery ext'd 3 mth 31/03/94 (1 page)
28 January 1995Delivery ext'd 3 mth 31/03/94 (1 page)
13 October 1994Company name changed simpson curtis london LIMITED\certificate issued on 14/10/94 (2 pages)
13 October 1994Company name changed simpson curtis london LIMITED\certificate issued on 14/10/94 (2 pages)
24 August 1994Director resigned (2 pages)
24 August 1994Director resigned (2 pages)
9 August 1994Company name changed ring sights LIMITED\certificate issued on 10/08/94 (2 pages)
9 August 1994Company name changed ring sights LIMITED\certificate issued on 10/08/94 (2 pages)
8 July 1994Registered office changed on 08/07/94 from: searl house 92 chiswick high road london W4 1SH (1 page)
8 July 1994Registered office changed on 08/07/94 from: searl house 92 chiswick high road london W4 1SH (1 page)
9 June 1994Return made up to 05/06/94; no change of members (4 pages)
9 June 1994Return made up to 05/06/94; no change of members (4 pages)
13 April 1994Full accounts made up to 31 March 1993 (11 pages)
13 April 1994Full accounts made up to 31 March 1993 (11 pages)
28 March 1994Accounts for a small company made up to 31 March 1992 (5 pages)
28 March 1994Accounts for a small company made up to 31 March 1992 (5 pages)
6 January 1994Registered office changed on 06/01/94 from: bp associates LIMITED riverbank house putney bridge approach london SW6 3JD (1 page)
6 January 1994Registered office changed on 06/01/94 from: bp associates LIMITED riverbank house putney bridge approach london SW6 3JD (1 page)
26 October 1993Registered office changed on 26/10/93 from: 47 brunswick place london N1 6EE (1 page)
26 October 1993Registered office changed on 26/10/93 from: 47 brunswick place london N1 6EE (1 page)
26 January 1993Secretary resigned (2 pages)
26 January 1993Secretary resigned (2 pages)
22 June 1992Accounts for a small company made up to 31 March 1991 (6 pages)
22 June 1992Accounts for a small company made up to 31 March 1991 (6 pages)
9 June 1992Return made up to 05/06/92; full list of members (8 pages)
9 June 1992Return made up to 05/06/92; full list of members (8 pages)
19 May 1992Accounting reference date shortened from 30/09 to 31/03 (1 page)
19 May 1992Accounting reference date shortened from 30/09 to 31/03 (1 page)
22 July 1991Full accounts made up to 30 September 1990 (9 pages)
22 July 1991Accounting reference date shortened from 31/03 to 30/09 (1 page)
22 July 1991Accounting reference date shortened from 31/03 to 30/09 (1 page)
22 July 1991Full accounts made up to 30 September 1990 (9 pages)
3 June 1991Auditor's resignation (1 page)
3 June 1991Auditor's resignation (1 page)