BAE SYSTEMS ELECTRO OPTICS LIMITED

BAE SYSTEMS ELECTRO OPTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBAE SYSTEMS ELECTRO OPTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00841799
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAE SYSTEMS ELECTRO OPTICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BAE SYSTEMS ELECTRO OPTICS LIMITED located?

    Registered Office Address
    Warwick House
    Po Box 87
    GU14 6YU Farnborough Aerospace Centre
    Farnborough Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BAE SYSTEMS ELECTRO OPTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARCONI ELECTRO OPTICS LIMITEDNov 11, 1998Nov 11, 1998
    GEC-MARCONI ELECTRO-OPTICS LIMITEDMay 08, 1997May 08, 1997
    GEC-MARCONI SENSORS LIMITEDMar 16, 1995Mar 16, 1995
    GEC SENSORS LIMITEDSep 18, 1987Sep 18, 1987
    G.E.C. ROAD SIGNALS LIMITEDMar 19, 1965Mar 19, 1965

    What are the latest accounts for BAE SYSTEMS ELECTRO OPTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BAE SYSTEMS ELECTRO OPTICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BAE SYSTEMS ELECTRO OPTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Sep 22, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Sep 22, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Sep 22, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Secretary's details changed for David Stanley Parkes on Nov 06, 2009

    1 pagesCH03

    Director's details changed for David Stanley Parkes on Nov 06, 2009

    2 pagesCH01

    Director's details changed for Ann Louise Holding on Nov 03, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    Annual return made up to Sep 22, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2005

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2004

    5 pagesAA

    Who are the officers of BAE SYSTEMS ELECTRO OPTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKES, David Stanley
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Secretary
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    British25179240002
    HOLDING, Ann-Louise
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritishChartered Secretary73464490003
    PARKES, David Stanley
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritishCompany Secretary25179240002
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Secretary
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    British904210001
    BAXTER, Douglas James
    40 Howard Drive
    Chelmer Village
    CM2 6PE Chelmsford
    Essex
    Director
    40 Howard Drive
    Chelmer Village
    CM2 6PE Chelmsford
    Essex
    EnglandBritishFinancial Director12398280001
    BRAMMER, Timothy John
    3 St Matthews Gardens
    TN38 0TS St Leonards On Sea
    East Sussex
    Director
    3 St Matthews Gardens
    TN38 0TS St Leonards On Sea
    East Sussex
    United KingdomUnited KingdomFinancial Director51279410002
    FRANKS, Nicholas Ellis
    Burcott Lodge
    Burcott
    LU7 0LZ Leighton Buzzard
    Bedfordshire
    Director
    Burcott Lodge
    Burcott
    LU7 0LZ Leighton Buzzard
    Bedfordshire
    BritishManaging Director48847990002
    FROST, David Michael
    Lower Barn 13 The Bight
    South Woodham Ferrers
    CM3 5GJ Chelmsford
    Essex
    Director
    Lower Barn 13 The Bight
    South Woodham Ferrers
    CM3 5GJ Chelmsford
    Essex
    EnglandBritishFinancial Director14183600001
    FROST, David Michael
    Lower Barn 13 The Bight
    South Woodham Ferrers
    CM3 5GJ Chelmsford
    Essex
    Director
    Lower Barn 13 The Bight
    South Woodham Ferrers
    CM3 5GJ Chelmsford
    Essex
    EnglandBritishFinancial Director14183600001
    GEOGHEGAN, Christopher Vincent
    Gatcombe
    Bridgwater Road Sidcot
    BS25 1NH Winscombe
    North Somerset
    Director
    Gatcombe
    Bridgwater Road Sidcot
    BS25 1NH Winscombe
    North Somerset
    United KingdomBritishCompany Director71036100001
    KING, Ian Graham, Mr.
    9 Wessex Gardens
    Portchester
    PO16 9BT Fareham
    Hampshire
    Director
    9 Wessex Gardens
    Portchester
    PO16 9BT Fareham
    Hampshire
    United KingdomBritishFinancial Director14823500003
    LAYBOURN, David Anthony
    8 Swan Lane
    CM4 9BQ Stock
    Essex
    Director
    8 Swan Lane
    CM4 9BQ Stock
    Essex
    UkBritishManaging Director81878040001
    MUNDAY, Geoffrey Frank
    11 Fishers Close
    Great Barford
    MK44 3JL Bedford
    Bedfordshire
    Director
    11 Fishers Close
    Great Barford
    MK44 3JL Bedford
    Bedfordshire
    BritishFinancial Director101132100001
    PATERSON, Walter Robert
    21 Robin Hood Lane
    Walderslade
    ME5 9NS Chatham
    Kent
    Director
    21 Robin Hood Lane
    Walderslade
    ME5 9NS Chatham
    Kent
    BritishExecutive Director Of The Company14242330001
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Director
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    BritishChartered Secretary904210001
    SWEENEY, Michael Terence
    145 Brampton Road
    DA7 4SR Bexleyheath
    Kent
    Director
    145 Brampton Road
    DA7 4SR Bexleyheath
    Kent
    BritishManaging Director58831220001
    THOMAS, Gwyn
    59 Wansfell Gardens
    Thorpe Bay
    SS1 3ST Southend On Sea
    Essex
    Director
    59 Wansfell Gardens
    Thorpe Bay
    SS1 3ST Southend On Sea
    Essex
    BritishManaging Director18579600001
    WEST, Terence George Thomas
    165 Old Bedford Road
    LU2 7EG Luton
    Bedfordshire
    Director
    165 Old Bedford Road
    LU2 7EG Luton
    Bedfordshire
    BritishGroup Financial Controller89886200001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0