Company NameLens Innovation Limited
DirectorsRichard Paul Harvey and Alan Dennis Clark
Company StatusDissolved
Company Number02178829
CategoryPrivate Limited Company
Incorporation Date15 October 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameRichard Paul Harvey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address3 Winton Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RF
Secretary NameRichard Paul Harvey
NationalityBritish
StatusCurrent
Appointed01 June 1998(10 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address3 Winton Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RF
Director NameAlan Dennis Clark
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(12 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RolePhysicist
Correspondence AddressStumpsweg 10
Neunkirchen
53819
Germany
Director NameBrian Edward Dollin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 November 2001)
RoleOptical Engineer
Correspondence AddressCairnlee 235 Amersham Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QX
Secretary NameMrs Jacqueline Harvey
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1998)
RoleCompany Director
Correspondence Address102 Woodside Road
Amersham
Buckinghamshire
HP6 6NL

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£950,785
Gross Profit£521,572
Net Worth£414,304
Cash£148,083
Current Liabilities£225,645

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 April 2007Dissolved (1 page)
15 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2007Liquidators statement of receipts and payments (6 pages)
15 November 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Liquidators statement of receipts and payments (5 pages)
26 November 2004Liquidators statement of receipts and payments (5 pages)
2 July 2004Notice of ceasing to act as a voluntary liquidator (1 page)
22 June 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Registered office changed on 01/10/03 from: rycote place 30- 38 cambridge street aylesbury buckinghamshire HP20 1RS (1 page)
1 October 2003Appointment of a voluntary liquidator (1 page)
19 September 2003Statement of affairs (12 pages)
29 May 2003Registered office changed on 29/05/03 from: saxeway chartridge lane chesham buckinghamshire HP5 2SH (1 page)
23 May 2003Declaration of solvency (3 pages)
23 May 2003Appointment of a voluntary liquidator (1 page)
23 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 December 2002Particulars of mortgage/charge (4 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2002Full accounts made up to 31 October 2001 (11 pages)
17 May 2002Return made up to 23/04/02; full list of members (7 pages)
5 December 2001Director resigned (1 page)
16 July 2001Full accounts made up to 31 October 2000 (13 pages)
9 May 2001Return made up to 23/04/01; full list of members (7 pages)
6 October 2000New director appointed (2 pages)
17 July 2000Full accounts made up to 31 October 1999 (13 pages)
5 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1999Full accounts made up to 31 October 1998 (12 pages)
22 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1998Full accounts made up to 31 October 1997 (12 pages)
22 June 1998Registered office changed on 22/06/98 from: 102 woodside road amersham bucks HP6 6NL (1 page)
22 June 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
10 June 1997Return made up to 23/04/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 October 1996 (10 pages)
19 June 1996Full accounts made up to 31 October 1995 (10 pages)
12 May 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
19 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
19 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)