About

Registered Number: 03634393
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 6 Dun Croft Close, Clitheroe, Lancashire, BB7 2JR

 

Established in 1998, The Uk Consortium for Photonics & Optics Ltd has its registered office in Clitheroe. The current directors of the business are listed as Boardman, Allan, Professor, Marx, Bridget Ruth, Cooke, Robert Leonard, Dr, Doran, Nicholas John, Prof, Freeland, Colin Mark at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARDMAN, Allan, Professor 18 February 2003 - 1
COOKE, Robert Leonard, Dr 17 September 1998 04 September 2001 1
DORAN, Nicholas John, Prof 17 September 1998 04 September 2001 1
FREELAND, Colin Mark 17 September 1998 04 September 2001 1
Secretary Name Appointed Resigned Total Appointments
MARX, Bridget Ruth 17 September 1998 04 September 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 21 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 25 September 2016
CS01 - N/A 25 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 22 September 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 03 December 2014
TM02 - Termination of appointment of secretary 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 14 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 September 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 19 May 2011
AD01 - Change of registered office address 19 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 09 September 2007
287 - Change in situation or address of Registered Office 24 April 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 04 October 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 31 October 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 24 September 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2002
363s - Annual Return 04 November 2002
AA - Annual Accounts 21 June 2002
CERTNM - Change of name certificate 29 October 2001
363s - Annual Return 25 October 2001
AA - Annual Accounts 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
363s - Annual Return 29 September 2000
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 09 November 1999
225 - Change of Accounting Reference Date 28 May 1999
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.