Company NameAchro Optics Limited
DirectorsGordon Evans and Myles John O'Leary Fielding
Company StatusDissolved
Company Number01495490
CategoryPrivate Limited Company
Incorporation Date7 May 1980(43 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameGordon Evans
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressArdgour House
Kennett
Newmarket
Suffolk
CB8 7QD
Secretary NameFintan Fitzgerald Fielding
NationalityBritish
StatusCurrent
Appointed27 September 1993(13 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleAccountant
Correspondence AddressBasement Flat 19 Eardley Crescent
London
SW5 9JS
Director NameMyles John O'Leary Fielding
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed10 November 1997(17 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressRocmarling Udimore Road
Udimore
Rye
East Sussex
TN31 6AN
Director NameJames Lidzey Cunnell
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleAccountant
Correspondence AddressManor Farm House Stubb Lane
Brede
Rye
East Sussex
TN31 6EH
Director NameDouglas James Fielding
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressManor Farm House Stubb Lane
Brede
Rye
East Sussex
TN31 6EH
Director NameCharles Victor Norman
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 1992)
RoleManager
Correspondence Address7 Crabtree House
St Leonards On Sea
East Sussex
TN38 0YN
Director NameJohn James Paget
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 1999)
RoleOptical Manufacturer
Correspondence Address34 Farmlands Close
St Leonards On Sea
East Sussex
TN37 7UE
Director NameRobert Irving Poole
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 19 April 2000)
RoleOptical Manufacturer
Correspondence AddressKentwood 141 St Helens Park Road
Hastings
East Sussex
TN34 2JW
Secretary NameJohn Murray Osler
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address222 Grays Inn Road
London
WC1X 8HL

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£218,547
Gross Profit£32,105
Net Worth-£28,616
Cash£5,900
Current Liabilities£157,174

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 February 2005Dissolved (1 page)
29 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
19 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2002Statement of affairs (6 pages)
19 March 2002Appointment of a voluntary liquidator (1 page)
9 March 2002Registered office changed on 09/03/02 from: manor farm house stubb lane brede nr rye east sussex TN31 6EH (1 page)
4 December 2001Full accounts made up to 31 March 2001 (13 pages)
26 July 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2001Full accounts made up to 31 March 2000 (13 pages)
14 July 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
25 August 1999Return made up to 26/05/99; full list of members (6 pages)
23 March 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
31 May 1998Return made up to 26/05/98; full list of members (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 1996Full accounts made up to 31 March 1996 (11 pages)
15 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1996Return made up to 01/06/96; full list of members (6 pages)
6 June 1995Return made up to 01/06/95; full list of members
  • 363(287) ‐ Registered office changed on 06/06/95
(6 pages)