Company NameFleming Bros. (Optics) Ltd
Company StatusDissolved
Company Number04194369
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Roy Dudley Fleming
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(same day as company formation)
RoleManufacturing Optician
Correspondence Address10 The Cobbins
Burnham-On-Crouch
Essex
CM0 8QL
Director NameIrene Fleming
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(same day as company formation)
RoleAdministration
Correspondence Address10 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameDavid Roy Dudley Fleming
NationalityBritish
StatusClosed
Appointed30 May 2007(6 years, 1 month after company formation)
Appointment Duration2 years (closed 02 June 2009)
RoleManufacturing Optician
Correspondence Address10 The Cobbins
Burnham-On-Crouch
Essex
CM0 8QL
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address10 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
6 February 2009Application for striking-off (1 page)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Return made up to 04/04/07; full list of members
  • 363(287) ‐ Registered office changed on 13/07/07
  • 363(288) ‐ Secretary resigned
(7 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 04/04/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
8 April 2005Return made up to 04/04/05; full list of members (7 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 04/04/04; full list of members (7 pages)
22 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 04/04/03; full list of members (7 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
11 April 2002Return made up to 04/04/02; full list of members (6 pages)
12 April 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
4 April 2001Incorporation (31 pages)