Company NameLindsey Optical Limited
Company StatusDissolved
Company Number03768501
CategoryPrivate Limited Company
Incorporation Date12 May 1999(25 years ago)
Dissolution Date13 March 2012 (12 years, 2 months ago)
Previous NameC.G.S. Estates Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Graham Hunter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleManaging Director Hunter Scien
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Priors Hall
Widdington
Saffron Walden
Essex
CB11 3SB
Director NameMr Stephen John Lawrence
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Priors Hall
Widdington
Saffron Walden
Essex
CB11 3SB
Secretary NameMr Graham Hunter
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleManaging Director Hunter Scien
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Priors Hall
Widdington
Saffron Walden
Essex
CB11 3SB
Director NameMr Christopher John Hingston
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Castle Street
Saffron Walden
Essex
CB10 1BD
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressFranklands 2a Walden Road
Sewards End
Saffron Walden
Essex
CB10 2LE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSewards End
WardAshdon
Built Up AreaSewards End

Financials

Year2014
Net Worth£5,802
Cash£5,627

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
13 August 2011Total exemption full accounts made up to 30 November 2010 (17 pages)
13 August 2011Total exemption full accounts made up to 30 November 2010 (17 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(5 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(5 pages)
1 July 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
1 July 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Graham Hunter on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Graham Hunter on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Stephen John Lawrence on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Stephen John Lawrence on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Stephen John Lawrence on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Graham Hunter on 1 October 2009 (2 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
15 May 2009Director and Secretary's Change of Particulars / graham hunter / 14/02/2008 / Title was: , now: mr; HouseName/Number was: , now: hunter scientific; Street was: 52A summerhill road, now: unit 1 priors hall; Area was: , now: widdington; Post Code was: CB11 4AJ, now: CB11 3SB; Country was: , now: united kingdom; Secure Officer was: false, now: true (2 pages)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
15 May 2009Director's change of particulars / stephen lawrence / 14/02/2008 (1 page)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
15 May 2009Director and secretary's change of particulars / graham hunter / 14/02/2008 (2 pages)
15 May 2009Director's Change of Particulars / stephen lawrence / 14/02/2008 / HouseName/Number was: , now: hunter scientific; Street was: franklands walden road, now: unit 1 priors hall; Area was: sewards end, now: widdington; Post Code was: CB10 2LE, now: CB11 3SB; Country was: , now: united kingdom; Secure Officer was: false, now: true (1 page)
15 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
15 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
25 July 2008Return made up to 12/05/08; full list of members (4 pages)
25 July 2008Return made up to 12/05/08; full list of members (4 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
3 July 2007Return made up to 12/05/07; no change of members (7 pages)
3 July 2007Return made up to 12/05/07; no change of members (7 pages)
6 December 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
6 December 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
5 June 2006Return made up to 12/05/06; full list of members (7 pages)
5 June 2006Return made up to 12/05/06; full list of members (7 pages)
12 September 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
12 September 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
8 July 2005Return made up to 12/05/05; full list of members (8 pages)
8 July 2005Return made up to 12/05/05; full list of members (8 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
27 May 2004Return made up to 12/05/04; full list of members (7 pages)
27 May 2004Return made up to 12/05/04; full list of members (7 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
22 May 2003Return made up to 12/05/03; full list of members (7 pages)
22 May 2003Return made up to 12/05/03; full list of members (7 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
5 July 2002Return made up to 12/05/02; full list of members (7 pages)
5 July 2002Return made up to 12/05/02; full list of members (7 pages)
25 May 2001Return made up to 12/05/01; full list of members (6 pages)
25 May 2001Return made up to 12/05/01; full list of members (6 pages)
24 May 2001Full accounts made up to 30 September 2000 (12 pages)
24 May 2001Full accounts made up to 30 September 2000 (12 pages)
12 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Return made up to 12/05/00; full list of members (6 pages)
26 October 1999Company name changed C.G.S. estates LIMITED\certificate issued on 27/10/99 (2 pages)
26 October 1999Company name changed C.G.S. estates LIMITED\certificate issued on 27/10/99 (2 pages)
25 October 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
25 October 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999New director appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
12 May 1999Incorporation (10 pages)