Company NameGerber Coburn Optical (U.K.)
Company StatusDissolved
Company Number02276834
CategoryPrivate Unlimited Company
Incorporation Date13 July 1988(35 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesCoburn Optical Industries Limited and Coburn Optical Industries (U.K.) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Theodor Hermann Ostendorf
Date of BirthMay 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed02 December 2011(23 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 22 September 2020)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameKaren Lyn Watson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed18 August 2014(26 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 22 September 2020)
RoleVp, Corporate Controller
Country of ResidenceUnited States
Correspondence AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameMs Alison Palmer Gaston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 2019(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY
Secretary NameAlison Palmer Gaston
StatusClosed
Appointed28 June 2019(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameMr John Blocha
Date of BirthDecember 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 1999)
RoleBusinessman
Correspondence Address10305 South 69th E Avenue
Tulsa
Oklahoma 74133
Foreign
Director NameMr Ian Frank Hendy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(4 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 02 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHendy Cottage Green
Goodworth Clatford
Andover
Hants
SP11 7RZ
Director NameMr Robert Pasco
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1998)
RoleBusinessman
Correspondence Address3442 E 87th Street
Tulsa
Oklahoma 74136
Foreign
Director NameMr John Sawyer
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(4 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 January 2006)
RoleManager
Correspondence AddressOld Hoyles
Monxton
Andover
Hampshire
SP11 8AS
Secretary NameMr Ian Frank Hendy
NationalityBritish
StatusResigned
Appointed13 December 1992(4 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHendy Cottage Green
Goodworth Clatford
Andover
Hants
SP11 7RZ
Director NameScott Bettigok
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(10 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 May 1999)
RoleBusinessman
Correspondence Address29 Jonathan Lane
South Windsor
Ct 06074
United States
Director NameShawn Michael Harrington
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1998(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2004)
RoleBusinessman
Correspondence Address118 Catherine Drive
Rocky Hill 06067
Ct
Usa
Foreign
Secretary NameMichael Lyon
StatusResigned
Appointed02 December 2011(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 2014)
RoleCompany Director
Correspondence AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameMr James Condon Martin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2014(26 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 2019)
RoleVice President, Finance And Treasurer
Country of ResidenceUnited States
Correspondence AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY
Secretary NameJames Condon Martin
StatusResigned
Appointed18 August 2014(26 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY

Contact

Websitecoburntechnologies.com
Email address[email protected]
Telephone01264 568400
Telephone regionAndover

Location

Registered AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

400k at £1Gerber Coburn Optical Inc.
100.00%
Ordinary
1 at £1Gerber Scientific Inc.
0.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
20 January 2020Application to strike the company off the register (3 pages)
22 November 2019Appointment of Alison Palmer Gaston as a director on 28 June 2019 (2 pages)
22 November 2019Termination of appointment of James Condon Martin as a secretary on 28 June 2019 (1 page)
22 November 2019Appointment of Alison Palmer Gaston as a secretary on 28 June 2019 (2 pages)
22 November 2019Termination of appointment of James Condon Martin as a director on 28 June 2019 (1 page)
17 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 400,000
(4 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 400,000
(4 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 400,000
(4 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 400,000
(4 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 400,000
(4 pages)
3 October 2014Secretary's details changed for James Condom Martin on 18 August 2014 (1 page)
3 October 2014Secretary's details changed for James Condom Martin on 18 August 2014 (1 page)
2 October 2014Appointment of James Condom Martin as a secretary on 18 August 2014 (2 pages)
2 October 2014Appointment of Karen Lyn Watson as a director on 18 August 2014 (2 pages)
2 October 2014Appointment of James Condon Martin as a director on 18 August 2014 (2 pages)
2 October 2014Appointment of Karen Lyn Watson as a director on 18 August 2014 (2 pages)
2 October 2014Appointment of James Condon Martin as a director on 18 August 2014 (2 pages)
2 October 2014Appointment of James Condom Martin as a secretary on 18 August 2014 (2 pages)
1 October 2014Termination of appointment of Michael Lyon as a secretary on 18 August 2014 (1 page)
1 October 2014Termination of appointment of Michael Lyon as a secretary on 18 August 2014 (1 page)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 400,000
(3 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 400,000
(3 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 400,000
(3 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
17 October 2012Registered office address changed from 1600 Park Avenue, Aztec West Almondsbury Bristol Avon BS32 4UA on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 1600 Park Avenue, Aztec West Almondsbury Bristol Avon BS32 4UA on 17 October 2012 (1 page)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
5 December 2011Appointment of Mr Theodor Hermann Ostendorf as a director (2 pages)
5 December 2011Appointment of Mr Theodor Hermann Ostendorf as a director (2 pages)
2 December 2011Appointment of Michael Lyon as a secretary (1 page)
2 December 2011Appointment of Michael Lyon as a secretary (1 page)
2 December 2011Termination of appointment of Ian Hendy as a director (1 page)
2 December 2011Termination of appointment of Ian Hendy as a secretary (1 page)
2 December 2011Termination of appointment of Ian Hendy as a director (1 page)
2 December 2011Termination of appointment of Ian Hendy as a secretary (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
23 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
23 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
1 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Ian Frank Hendy on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Ian Frank Hendy on 27 January 2010 (2 pages)
28 January 2009Return made up to 06/12/08; full list of members (3 pages)
28 January 2009Return made up to 06/12/08; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
12 September 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
10 December 2007Return made up to 06/12/07; full list of members (2 pages)
10 December 2007Return made up to 06/12/07; full list of members (2 pages)
3 August 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
3 August 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
21 February 2007Return made up to 06/12/06; full list of members (7 pages)
21 February 2007Return made up to 06/12/06; full list of members (7 pages)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
14 December 2005Return made up to 06/12/05; full list of members (3 pages)
14 December 2005Return made up to 06/12/05; full list of members (3 pages)
28 February 2005Full accounts made up to 30 April 2004 (16 pages)
28 February 2005Full accounts made up to 30 April 2004 (16 pages)
22 December 2004Return made up to 06/12/04; full list of members (7 pages)
22 December 2004Return made up to 06/12/04; full list of members (7 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
21 April 2004Members' assent for rereg from LTD to UNLTD (1 page)
21 April 2004Application for reregistration from LTD to UNLTD (1 page)
21 April 2004Certificate of re-registration from Limited to Unlimited (1 page)
21 April 2004Declaration of assent for reregistration to UNLTD (4 pages)
21 April 2004Re-registration of Memorandum and Articles (9 pages)
21 April 2004Declaration of assent for reregistration to UNLTD (4 pages)
21 April 2004Application for reregistration from LTD to UNLTD (1 page)
21 April 2004Re-registration of Memorandum and Articles (9 pages)
21 April 2004Certificate of re-registration from Limited to Unlimited (1 page)
21 April 2004Members' assent for rereg from LTD to UNLTD (1 page)
14 April 2004Full accounts made up to 30 April 2003 (16 pages)
14 April 2004Full accounts made up to 30 April 2003 (16 pages)
6 January 2004Return made up to 06/12/03; full list of members (7 pages)
6 January 2004Return made up to 06/12/03; full list of members (7 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2003Full accounts made up to 30 April 2002 (16 pages)
15 January 2003Full accounts made up to 30 April 2002 (16 pages)
17 December 2002Return made up to 06/12/02; full list of members (7 pages)
17 December 2002Return made up to 06/12/02; full list of members (7 pages)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
17 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Full accounts made up to 30 April 2001 (16 pages)
10 October 2001Full accounts made up to 30 April 2001 (16 pages)
27 February 2001Full accounts made up to 30 April 2000 (16 pages)
27 February 2001Full accounts made up to 30 April 2000 (16 pages)
18 December 2000Return made up to 06/12/00; full list of members (7 pages)
18 December 2000Return made up to 06/12/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 April 1999 (16 pages)
31 July 2000Full accounts made up to 30 April 1999 (16 pages)
24 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 1999Registered office changed on 26/10/99 from: rennie gate mitchell close west portway andover, hants SP10 3TJ (1 page)
26 October 1999Registered office changed on 26/10/99 from: rennie gate mitchell close west portway andover, hants SP10 3TJ (1 page)
6 January 1999Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
28 July 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
28 July 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
15 July 1998Company name changed coburn optical industries (U.K.) LIMITED\certificate issued on 16/07/98 (2 pages)
15 July 1998Company name changed coburn optical industries (U.K.) LIMITED\certificate issued on 16/07/98 (2 pages)
19 December 1997Return made up to 06/12/97; no change of members (4 pages)
19 December 1997Return made up to 06/12/97; no change of members (4 pages)
1 April 1997Full accounts made up to 31 December 1996 (17 pages)
1 April 1997Full accounts made up to 31 December 1996 (17 pages)
27 December 1996Return made up to 06/12/96; no change of members (4 pages)
27 December 1996Return made up to 06/12/96; no change of members (4 pages)
11 September 1996Full accounts made up to 31 December 1995 (17 pages)
11 September 1996Full accounts made up to 31 December 1995 (17 pages)
12 December 1995Return made up to 06/12/95; full list of members (6 pages)
12 December 1995Return made up to 06/12/95; full list of members (6 pages)
28 September 1995Full accounts made up to 31 December 1994 (17 pages)
28 September 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1988Incorporation (20 pages)
13 July 1988Incorporation (20 pages)