Edenfield Ramsbottom
Bury
Lancashire
BL0 0SG
Secretary Name | Mr David John Clegg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 12 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Croft Hey Edenfield Ramsbottom Bury Lancashire BL0 0SG |
Director Name | Juergen Meinel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Theodor-Heuss-Strasse 72 Langen D-63225 Germany |
Director Name | Werner Strauch |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Zur Neuen Siedlung 18 Schluechtern 36381 Germany |
Director Name | Helmut Frankenberger |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 2004(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 2009) |
Role | Company Director |
Correspondence Address | An Der Bergkirche 1 Udenheim Rheinlandfalz Germany |
Director Name | Jorg Erich Schwarzkopf |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2010) |
Role | Financial Controller |
Country of Residence | Germany |
Correspondence Address | Rosenstrasse 2 Grudau-Niedergrundau Hessen 63584 Germany |
Director Name | Manfred Krohn |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 August 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2010) |
Role | Director Commercial Sales |
Country of Residence | Germany |
Correspondence Address | 10 Kolpingstrasse Freigericht D63579 Germany |
Director Name | Mr Reinhard Hugo Gerigk |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2010(10 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 January 2011) |
Role | President Emea Region |
Country of Residence | Germany |
Correspondence Address | St Modwen Road Stretford Manchester M32 0ZE |
Director Name | Mr Hans Ludwig Werner |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2010(10 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 2011) |
Role | Head Of Controlling |
Country of Residence | Germany |
Correspondence Address | St Modwen Road Stretford Manchester M32 0ZE |
Director Name | Mr Antonio Requena-Garcia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 January 2011(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 September 2016) |
Role | General Manager - Optics Division |
Country of Residence | Germany |
Correspondence Address | 8/9 Mercury Park, Mercury Way Urmston Manchester M41 7LY |
Director Name | Mr Timothy Charles Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2013) |
Role | Group Controlling Manager |
Country of Residence | Germany |
Correspondence Address | St Modwen Road Stretford Manchester M32 0ZE |
Director Name | Mr Domenic Christophe Fortunat Von Planta |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 November 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2016) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 88 Siemensstrasse 63755 Alzenau Germany |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NZ |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2004) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | leyboldoptics.com |
---|
Registered Address | 2 St Peter's Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500k at £1 | Leybold Optics Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,330,961 |
Gross Profit | £1,560,063 |
Net Worth | £631,931 |
Cash | £169,377 |
Current Liabilities | £1,219,406 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 June 2009 | Delivered on: 16 June 2009 Satisfied on: 18 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all book debts, bank accounts, investments, all present and future right title and interest in and to the assigned accounts, see image for full details. Fully Satisfied |
---|---|
5 March 2003 | Delivered on: 11 March 2003 Satisfied on: 18 November 2011 Persons entitled: The Royal Bank of Scotland PLC, Frankfurt Branch, (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company or any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right,title and interest in the accounts and all monetary claims.floating charge the whole of its current assets.. See the mortgage charge document for full details. Fully Satisfied |
26 November 2001 | Delivered on: 3 December 2001 Satisfied on: 12 September 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re leybold optics UK limited business premium account number 00968730. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
12 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
12 December 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 26 September 2017 (12 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 26 September 2017 (12 pages) |
1 September 2017 | Registered office address changed from Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY to 100 Barbirolli Square Manchester M2 3EY on 1 September 2017 (2 pages) |
1 September 2017 | Registered office address changed from Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY to 100 Barbirolli Square Manchester M2 3EY on 1 September 2017 (2 pages) |
8 November 2016 | Form AD03 (2 pages) |
8 November 2016 | Form AD03 (2 pages) |
20 October 2016 | Register inspection address has been changed to Unit 8-9 Mercury Park Mercury Way Urmston Manchester M41 7LY (2 pages) |
20 October 2016 | Registered office address changed from 8/9 Mercury Park, Mercury Way Urmston Manchester M41 7LY England to Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY on 20 October 2016 (2 pages) |
20 October 2016 | Register inspection address has been changed to Unit 8-9 Mercury Park Mercury Way Urmston Manchester M41 7LY (2 pages) |
20 October 2016 | Registered office address changed from 8/9 Mercury Park, Mercury Way Urmston Manchester M41 7LY England to Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY on 20 October 2016 (2 pages) |
12 October 2016 | Appointment of a voluntary liquidator (2 pages) |
12 October 2016 | Resolutions
|
12 October 2016 | Resolutions
|
12 October 2016 | Appointment of a voluntary liquidator (2 pages) |
12 October 2016 | Declaration of solvency (3 pages) |
12 October 2016 | Declaration of solvency (3 pages) |
26 September 2016 | Termination of appointment of Antonio Requena-Garcia as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Domenic Christophe Fortunat Von Planta as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Antonio Requena-Garcia as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Domenic Christophe Fortunat Von Planta as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Antonio Requena-Garcia as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Antonio Requena-Garcia as a director on 26 September 2016 (1 page) |
9 August 2016 | Registered office address changed from St Modwen Road Stretford Manchester M32 0ZE to 8/9 Mercury Park, Mercury Way Urmston Manchester M41 7LY on 9 August 2016 (1 page) |
9 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Registered office address changed from St Modwen Road Stretford Manchester M32 0ZE to 8/9 Mercury Park, Mercury Way Urmston Manchester M41 7LY on 9 August 2016 (1 page) |
9 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
17 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 December 2013 | Appointment of Mr Domenic Christophe Fortunat Von Planta as a director (2 pages) |
2 December 2013 | Appointment of Mr Domenic Christophe Fortunat Von Planta as a director (2 pages) |
29 November 2013 | Termination of appointment of Timothy Page as a director (1 page) |
29 November 2013 | Termination of appointment of Timothy Page as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
13 February 2013 | Sect 519 (1 page) |
13 February 2013 | Sect 519 (1 page) |
7 February 2013 | Section 519 (1 page) |
7 February 2013 | Section 519 (1 page) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 March 2011 | Termination of appointment of Hans Werner as a director (1 page) |
23 March 2011 | Termination of appointment of Hans Werner as a director (1 page) |
23 March 2011 | Appointment of Mr Timothy Charles Page as a director (2 pages) |
23 March 2011 | Appointment of Mr Timothy Charles Page as a director (2 pages) |
11 January 2011 | Appointment of Mr Antonio Requena-Garcia as a director (2 pages) |
11 January 2011 | Appointment of Mr Antonio Requena-Garcia as a director (2 pages) |
10 January 2011 | Termination of appointment of Reinhard Gerigk as a director (1 page) |
10 January 2011 | Termination of appointment of Reinhard Gerigk as a director (1 page) |
1 July 2010 | Appointment of Mr Reinhard Hugo Gerigk as a director (2 pages) |
1 July 2010 | Appointment of Mr Reinhard Hugo Gerigk as a director (2 pages) |
30 June 2010 | Termination of appointment of Jorg Schwarzkopf as a director (1 page) |
30 June 2010 | Appointment of Mr Hans Ludwig Werner as a director (2 pages) |
30 June 2010 | Termination of appointment of Jorg Schwarzkopf as a director (1 page) |
30 June 2010 | Termination of appointment of Manfred Krohn as a director (1 page) |
30 June 2010 | Termination of appointment of Manfred Krohn as a director (1 page) |
30 June 2010 | Appointment of Mr Hans Ludwig Werner as a director (2 pages) |
23 June 2010 | Director's details changed for Manfred Krohn on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Jorg Erich Schwarzkopf on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Jorg Erich Schwarzkopf on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for David John Clegg on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for David John Clegg on 23 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Manfred Krohn on 23 June 2010 (2 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 March 2010 | Auditor's resignation (1 page) |
30 March 2010 | Auditor's resignation (1 page) |
8 January 2010 | Termination of appointment of Helmut Frankenberger as a director (1 page) |
8 January 2010 | Termination of appointment of Helmut Frankenberger as a director (1 page) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
1 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members
|
29 June 2004 | Return made up to 23/06/04; full list of members
|
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Location of register of members (non legible) (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Location of register of members (non legible) (1 page) |
16 June 2004 | Director resigned (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 July 2003 | Return made up to 23/06/03; full list of members
|
1 July 2003 | Return made up to 23/06/03; full list of members
|
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
11 March 2003 | Particulars of mortgage/charge (16 pages) |
11 March 2003 | Particulars of mortgage/charge (16 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
30 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
3 December 2001 | Particulars of mortgage/charge (5 pages) |
3 December 2001 | Particulars of mortgage/charge (5 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
30 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Location of register of members (non legible) (2 pages) |
6 July 2001 | Location of register of members (non legible) (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
18 May 2001 | Resolutions
|
18 May 2001 | Resolutions
|
18 May 2001 | Ad 04/05/01--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
18 May 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
18 May 2001 | Ad 04/05/01--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
18 May 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
23 June 2000 | Incorporation (19 pages) |
23 June 2000 | Incorporation (19 pages) |