Company NameOptical Fibres Limited
Company StatusDissolved
Company Number01643991
CategoryPrivate Limited Company
Incorporation Date16 June 1982(41 years, 9 months ago)
Dissolution Date18 April 2000 (23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 18 April 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1994(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 18 April 2000)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed21 April 1995(12 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 18 April 2000)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NamePaul Eugene Bartlett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleSecretarial Assistant
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG

Location

Registered AddressThird Floor,Devonshire House
Mayfair Place
London
W1X 5FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2000Secretary's particulars changed (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
29 October 1999Director resigned (1 page)
27 October 1999Application for striking-off (1 page)
16 July 1999Return made up to 31/05/99; no change of members (6 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
23 June 1998Registered office changed on 23/06/98 from: third floor devonshire house mayfair place london W1X 6ET (1 page)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
2 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 June 1997Return made up to 31/05/97; full list of members (8 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 July 1995New director appointed (6 pages)
21 June 1995Return made up to 31/05/95; no change of members (10 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Director resigned (4 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)