About

Registered Number: 04023277
Date of Incorporation: 23/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2018 (6 years and 1 month ago)
Registered Address: 2 St Peter's Square, Manchester, M2 3EY

 

Leybold Optics Uk Ltd was setup in 2000, it has a status of "Dissolved". We don't know the number of employees at this organisation. This company has 9 directors listed as Frankenberger, Helmut, Gerigk, Reinhard Hugo, Krohn, Manfred, Meinel, Juergen, Page, Timothy Charles, Requena-garcia, Antonio, Schwarzkopf, Jorg Erich, Von Planta, Domenic Christophe Fortunat, Werner, Hans Ludwig in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKENBERGER, Helmut 04 May 2004 14 December 2009 1
GERIGK, Reinhard Hugo 30 June 2010 07 January 2011 1
KROHN, Manfred 16 August 2006 30 June 2010 1
MEINEL, Juergen 23 June 2000 04 May 2004 1
PAGE, Timothy Charles 23 March 2011 28 November 2013 1
REQUENA-GARCIA, Antonio 07 January 2011 26 September 2016 1
SCHWARZKOPF, Jorg Erich 04 May 2004 30 June 2010 1
VON PLANTA, Domenic Christophe Fortunat 28 November 2013 26 September 2016 1
WERNER, Hans Ludwig 30 June 2010 23 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2018
LIQ13 - N/A 12 December 2017
LIQ03 - N/A 06 December 2017
AD01 - Change of registered office address 01 September 2017
MISC - Miscellaneous document 08 November 2016
AD01 - Change of registered office address 20 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2016
RESOLUTIONS - N/A 12 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2016
4.70 - N/A 12 October 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 09 August 2016
AD01 - Change of registered office address 09 August 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 29 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 June 2013
MISC - Miscellaneous document 13 February 2013
MISC - Miscellaneous document 07 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 08 June 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 10 January 2011
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 21 May 2010
AUD - Auditor's letter of resignation 30 March 2010
TM01 - Termination of appointment of director 08 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 22 June 2009
395 - Particulars of a mortgage or charge 16 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 28 June 2005
363s - Annual Return 29 June 2004
353a - Register of members in non-legible form 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 01 July 2003
RESOLUTIONS - N/A 16 June 2003
395 - Particulars of a mortgage or charge 11 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2002
AA - Annual Accounts 05 August 2002
363a - Annual Return 30 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 July 2002
395 - Particulars of a mortgage or charge 03 December 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
AA - Annual Accounts 29 October 2001
363a - Annual Return 30 July 2001
288c - Notice of change of directors or secretaries or in their particulars 30 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
353a - Register of members in non-legible form 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
RESOLUTIONS - N/A 18 May 2001
225 - Change of Accounting Reference Date 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
NEWINC - New incorporation documents 23 June 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 05 June 2009 Fully Satisfied

N/A

Debenture 05 March 2003 Fully Satisfied

N/A

Deed of charge over credit balances 26 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.