Company NameVickers Sports Optics Limited
Company StatusDissolved
Company Number01960361
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NameLeisure Optics Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Martyn Vickers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(6 years, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 The Quarries
Boughton Monchelsea
Maidstone
Kent
ME17 4NJ
Secretary NameJohn Martyn Vickers
NationalityBritish
StatusClosed
Appointed30 August 1995(9 years, 9 months after company formation)
Appointment Duration18 years, 9 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 35 Revenge Road
Lordswood
Chatham
Kent
ME5 8DW
Director NameDaphne Rosemary Vickers
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(6 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 02 December 2013)
RoleCompany Director
Correspondence Address9 Oakhurst Close
Chislehurst
Kent
BR7 5LF
Director NameMrs Gillian Anne Vickers
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 1995)
RoleCompany Director
Correspondence Address1 Brenzett Close
Walderslade
Chatham
Kent
ME5 7NB
Director NameJohn Frederick Vickers
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(6 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 02 December 2013)
RoleCompany Director
Correspondence AddressUnit 9 35 Revenge Road
Lordswood
Chatham
Kent
ME5 8DW
Secretary NameMrs Gillian Anne Vickers
NationalityBritish
StatusResigned
Appointed08 February 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 1995)
RoleCompany Director
Correspondence Address1 Brenzett Close
Walderslade
Chatham
Kent
ME5 7NB

Location

Registered Address5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley White Oak
Built Up AreaSwanley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Daphne Rosemary Vickers
50.00%
Ordinary
1 at £1John Martin Vickers
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
29 January 2014Application to strike the company off the register (6 pages)
29 January 2014Application to strike the company off the register (6 pages)
2 December 2013Termination of appointment of John Vickers as a director (1 page)
2 December 2013Termination of appointment of Daphne Vickers as a director (1 page)
2 December 2013Termination of appointment of Daphne Vickers as a director (1 page)
2 December 2013Termination of appointment of John Vickers as a director (1 page)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
(6 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
(6 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
(6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Secretary's details changed for John Martyn Vickers on 27 April 2011 (2 pages)
28 April 2011Director's details changed for John Frederick Vickers on 27 April 2011 (2 pages)
28 April 2011Secretary's details changed for John Martyn Vickers on 27 April 2011 (2 pages)
28 April 2011Director's details changed for John Frederick Vickers on 27 April 2011 (2 pages)
10 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 08/02/09; full list of members (4 pages)
18 March 2009Director and secretary's change of particulars / john vickers / 15/05/2008 (1 page)
18 March 2009Director and secretary's change of particulars / john vickers / 15/05/2008 (1 page)
18 March 2009Return made up to 08/02/09; full list of members (4 pages)
25 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 08/02/08; full list of members (4 pages)
28 March 2008Return made up to 08/02/08; full list of members (4 pages)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 08/02/07; full list of members (3 pages)
16 July 2007Return made up to 08/02/07; full list of members (3 pages)
5 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
5 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 08/02/06; full list of members (3 pages)
18 April 2006Return made up to 08/02/06; full list of members (3 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 08/02/05; full list of members (3 pages)
22 March 2005Return made up to 08/02/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 April 2004Return made up to 08/02/04; full list of members (7 pages)
3 April 2004Return made up to 08/02/04; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 March 2003Return made up to 08/02/03; full list of members (7 pages)
17 March 2003Return made up to 08/02/03; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
22 April 2002Return made up to 08/02/02; full list of members (6 pages)
22 April 2002Return made up to 08/02/02; full list of members (6 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 April 2000Return made up to 08/02/00; full list of members (6 pages)
6 April 2000Return made up to 08/02/00; full list of members (6 pages)
7 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 April 1999Return made up to 08/02/99; full list of members (7 pages)
14 April 1999Return made up to 08/02/99; full list of members (7 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 February 1998Return made up to 08/02/98; no change of members (4 pages)
23 February 1998Return made up to 08/02/98; no change of members (4 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 March 1997Return made up to 08/02/97; no change of members (4 pages)
4 March 1997Return made up to 08/02/97; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Secretary's particulars changed;director's particulars changed (1 page)
21 January 1997Secretary's particulars changed;director's particulars changed (1 page)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 April 1995Company name changed leisure optics LIMITED\certificate issued on 20/04/95 (4 pages)
19 April 1995Company name changed leisure optics LIMITED\certificate issued on 20/04/95 (4 pages)
29 March 1995Return made up to 08/02/95; no change of members (4 pages)
29 March 1995Return made up to 08/02/95; no change of members (4 pages)