Trafford Park
Manchester
M41 7LY
Director Name | Karen Lyn Watson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 August 2014(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 September 2020) |
Role | Vp, Corporate Controller |
Country of Residence | United States |
Correspondence Address | Unit 7 Mercury Way Trafford Park Manchester M41 7LY |
Director Name | Ms Alison Palmer Gaston |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 June 2019(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 7 Mercury Way Trafford Park Manchester M41 7LY |
Secretary Name | Alison Palmer Gaston |
---|---|
Status | Closed |
Appointed | 28 June 2019(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Unit 7 Mercury Way Trafford Park Manchester M41 7LY |
Director Name | Mr John Blocha |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 1999) |
Role | Businessman |
Correspondence Address | 10305 South 69th E Avenue Tulsa Oklahoma 74133 Foreign |
Director Name | Mr Ian Frank Hendy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 02 December 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hendy Cottage Green Goodworth Clatford Andover Hants SP11 7RZ |
Director Name | Mr Robert Pasco |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 1998) |
Role | Businessman |
Correspondence Address | 3442 E 87th Street Tulsa Oklahoma 74136 Foreign |
Director Name | Mr John Sawyer |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 January 2006) |
Role | Manager |
Correspondence Address | Old Hoyles Monxton Andover Hampshire SP11 8AS |
Secretary Name | Mr Ian Frank Hendy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hendy Cottage Green Goodworth Clatford Andover Hants SP11 7RZ |
Director Name | Scott Bettigok |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(10 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 May 1999) |
Role | Businessman |
Correspondence Address | 29 Jonathan Lane South Windsor Ct 06074 United States |
Director Name | Shawn Michael Harrington |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1998(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2004) |
Role | Businessman |
Correspondence Address | 118 Catherine Drive Rocky Hill 06067 Ct Usa Foreign |
Secretary Name | Michael Lyon |
---|---|
Status | Resigned |
Appointed | 02 December 2011(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 2014) |
Role | Company Director |
Correspondence Address | Unit 7 Mercury Way Trafford Park Manchester M41 7LY |
Director Name | Mr James Condon Martin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2014(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 2019) |
Role | Vice President, Finance And Treasurer |
Country of Residence | United States |
Correspondence Address | Unit 7 Mercury Way Trafford Park Manchester M41 7LY |
Secretary Name | James Condon Martin |
---|---|
Status | Resigned |
Appointed | 18 August 2014(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Unit 7 Mercury Way Trafford Park Manchester M41 7LY |
Website | coburntechnologies.com |
---|---|
Email address | [email protected] |
Telephone | 01264 568400 |
Telephone region | Andover |
Registered Address | Unit 7 Mercury Way Trafford Park Manchester M41 7LY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
400k at £1 | Gerber Coburn Optical Inc. 100.00% Ordinary |
---|---|
1 at £1 | Gerber Scientific Inc. 0.00% Ordinary |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2020 | Application to strike the company off the register (3 pages) |
22 November 2019 | Appointment of Alison Palmer Gaston as a director on 28 June 2019 (2 pages) |
22 November 2019 | Termination of appointment of James Condon Martin as a secretary on 28 June 2019 (1 page) |
22 November 2019 | Appointment of Alison Palmer Gaston as a secretary on 28 June 2019 (2 pages) |
22 November 2019 | Termination of appointment of James Condon Martin as a director on 28 June 2019 (1 page) |
17 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
3 October 2014 | Secretary's details changed for James Condom Martin on 18 August 2014 (1 page) |
3 October 2014 | Secretary's details changed for James Condom Martin on 18 August 2014 (1 page) |
2 October 2014 | Appointment of James Condom Martin as a secretary on 18 August 2014 (2 pages) |
2 October 2014 | Appointment of Karen Lyn Watson as a director on 18 August 2014 (2 pages) |
2 October 2014 | Appointment of James Condon Martin as a director on 18 August 2014 (2 pages) |
2 October 2014 | Appointment of Karen Lyn Watson as a director on 18 August 2014 (2 pages) |
2 October 2014 | Appointment of James Condon Martin as a director on 18 August 2014 (2 pages) |
2 October 2014 | Appointment of James Condom Martin as a secretary on 18 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of Michael Lyon as a secretary on 18 August 2014 (1 page) |
1 October 2014 | Termination of appointment of Michael Lyon as a secretary on 18 August 2014 (1 page) |
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Registered office address changed from 1600 Park Avenue, Aztec West Almondsbury Bristol Avon BS32 4UA on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 1600 Park Avenue, Aztec West Almondsbury Bristol Avon BS32 4UA on 17 October 2012 (1 page) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
3 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Appointment of Mr Theodor Hermann Ostendorf as a director (2 pages) |
5 December 2011 | Appointment of Mr Theodor Hermann Ostendorf as a director (2 pages) |
2 December 2011 | Appointment of Michael Lyon as a secretary (1 page) |
2 December 2011 | Appointment of Michael Lyon as a secretary (1 page) |
2 December 2011 | Termination of appointment of Ian Hendy as a director (1 page) |
2 December 2011 | Termination of appointment of Ian Hendy as a secretary (1 page) |
2 December 2011 | Termination of appointment of Ian Hendy as a director (1 page) |
2 December 2011 | Termination of appointment of Ian Hendy as a secretary (1 page) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
1 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mr Ian Frank Hendy on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian Frank Hendy on 27 January 2010 (2 pages) |
28 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
12 September 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
10 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
3 August 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
3 August 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
21 February 2007 | Return made up to 06/12/06; full list of members (7 pages) |
21 February 2007 | Return made up to 06/12/06; full list of members (7 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
22 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
21 April 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 April 2004 | Application for reregistration from LTD to UNLTD (1 page) |
21 April 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 April 2004 | Declaration of assent for reregistration to UNLTD (4 pages) |
21 April 2004 | Re-registration of Memorandum and Articles (9 pages) |
21 April 2004 | Declaration of assent for reregistration to UNLTD (4 pages) |
21 April 2004 | Application for reregistration from LTD to UNLTD (1 page) |
21 April 2004 | Re-registration of Memorandum and Articles (9 pages) |
21 April 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 April 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
14 April 2004 | Full accounts made up to 30 April 2003 (16 pages) |
14 April 2004 | Full accounts made up to 30 April 2003 (16 pages) |
6 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
15 January 2003 | Full accounts made up to 30 April 2002 (16 pages) |
15 January 2003 | Full accounts made up to 30 April 2002 (16 pages) |
17 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
25 July 2002 | Auditor's resignation (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
17 December 2001 | Return made up to 06/12/01; full list of members
|
17 December 2001 | Return made up to 06/12/01; full list of members
|
10 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
10 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
18 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 April 1999 (16 pages) |
31 July 2000 | Full accounts made up to 30 April 1999 (16 pages) |
24 December 1999 | Return made up to 06/12/99; full list of members
|
24 December 1999 | Return made up to 06/12/99; full list of members
|
26 October 1999 | Registered office changed on 26/10/99 from: rennie gate mitchell close west portway andover, hants SP10 3TJ (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: rennie gate mitchell close west portway andover, hants SP10 3TJ (1 page) |
6 January 1999 | Return made up to 06/12/98; full list of members
|
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Return made up to 06/12/98; full list of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 July 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
28 July 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
15 July 1998 | Company name changed coburn optical industries (U.K.) LIMITED\certificate issued on 16/07/98 (2 pages) |
15 July 1998 | Company name changed coburn optical industries (U.K.) LIMITED\certificate issued on 16/07/98 (2 pages) |
19 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
12 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
26 April 1989 | Resolutions
|
26 April 1989 | Resolutions
|
13 July 1988 | Incorporation (20 pages) |
13 July 1988 | Incorporation (20 pages) |