Company NameILES Optical Limited
Company StatusDissolved
Company Number01215355
CategoryPrivate Limited Company
Incorporation Date9 June 1975(48 years, 9 months ago)
Dissolution Date17 February 2009 (15 years, 1 month ago)
Previous NameRumford Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVictor John Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(24 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressBoreham House Main Road
Boreham
Chelmsford
Essex
CM3 3HY
Secretary NameRichard Michael Pape
NationalityBritish
StatusClosed
Appointed02 May 2006(30 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address28 Speedwell Drive
Broughton Astley
Leicestershire
LE9 6YW
Director NameAnis Mohammed Mazhar
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(31 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 17 February 2009)
RoleAccountant
Correspondence Address42 Preston Hill
Kenton
Harrow
Middlesex
HA3 9SD
Director NameArthur Dynes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1997)
RoleSafety Equipment Distributor
Correspondence AddressDormers 93 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EW
Director NameGerald Lance Levine
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 1994)
RoleChartered Accountant
Correspondence Address60 Queens Court
Queensway
London
W2 4QW
Secretary NameSharon Louise Bloom
NationalityBritish
StatusResigned
Appointed15 July 1992(17 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address98 Preston Road
Wembley
Middlesex
HA9 8NL
Director NameGeorge Cameron Smith
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(17 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 1994)
RoleCompany Director
Correspondence Address17 Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Director NameSharon Louise Bloom
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(19 years after company formation)
Appointment Duration5 years, 10 months (resigned 18 May 2000)
RoleAdministrator
Correspondence Address11 Water Gardens
Stanmore
Middlesex
HA7 3QA
Director NameAndrew Charles McKinnon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 October 1995)
RoleAccountant
Correspondence Address21 Sunderland Road
London
W5 4JY
Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(19 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB
Director NameJames Anthony London
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1999)
RoleAccountant
Correspondence Address41 Maybank Avenue
Hornchurch
Essex
RM12 5SD
Director NameDanny Roy Hanley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1999)
RoleAccountant
Correspondence Address9 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Secretary NameMr Peter Anthony Strode
NationalityEnglish
StatusResigned
Appointed08 October 1997(22 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address6 Century House
Wealdstone
Harrow
Middlesex
HA3 5TE
Director NameReginald Arthur Mogg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(24 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 The Jays
Highwoods
Colchester
Essex
CO4 4TW
Director NameGareth Daniel Fletcher
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(25 years after company formation)
Appointment Duration1 year (resigned 25 June 2001)
RoleSalesman
Country of ResidenceEngland
Correspondence Address18 Heath Gardens
Twickenham
Middlesex
TW1 4LZ
Director NameMr Peter Anthony Strode
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 2001(25 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address6 Century House
Wealdstone
Harrow
Middlesex
HA3 5TE

Location

Registered AddressNorth Lane
Marks Tey
Colchester
Essex
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Financials

Year2014
Net Worth£993,981
Current Liabilities£1,677,960

Accounts

Latest Accounts31 December 2005 (18 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
29 November 2006New director appointed (3 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 October 2006Director resigned (1 page)
25 July 2006Return made up to 15/07/06; full list of members (7 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned;director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
31 August 2005Return made up to 15/07/05; full list of members (7 pages)
1 March 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
27 July 2004Return made up to 15/07/04; full list of members (7 pages)
1 June 2004Full accounts made up to 31 July 2003 (11 pages)
26 November 2003Registered office changed on 26/11/03 from: kingsley works walmgate road perivale middx UB6 7SA (1 page)
7 August 2003Return made up to 15/07/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
15 August 2002Memorandum and Articles of Association (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
8 August 2001Return made up to 15/07/01; full list of members (7 pages)
11 July 2001Director resigned (1 page)
4 June 2001Full accounts made up to 31 July 2000 (10 pages)
17 May 2001New director appointed (2 pages)
11 August 2000Full accounts made up to 31 December 1999 (11 pages)
24 July 2000Return made up to 15/07/00; full list of members (7 pages)
15 June 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
27 October 1999New director appointed (4 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (3 pages)
12 October 1999Declaration of assistance for shares acquisition (6 pages)
12 October 1999Particulars of mortgage/charge (7 pages)
12 October 1999Director resigned (1 page)
12 October 1999Declaration of assistance for shares acquisition (4 pages)
12 October 1999Director resigned (1 page)
12 October 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
12 October 1999Declaration of assistance for shares acquisition (8 pages)
11 October 1999Ad 05/08/99--------- £ si 1000000@1=1000000 £ ic 6210/1006210 (2 pages)
4 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 October 1999£ nc 6210/1006210 05/08/99 (1 page)
30 July 1999Full accounts made up to 31 December 1998 (9 pages)
20 July 1999Return made up to 15/07/99; no change of members (4 pages)
11 March 1999Director resigned (1 page)
24 September 1998Director's particulars changed (1 page)
20 July 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1998Full accounts made up to 31 December 1997 (10 pages)
24 April 1998Director's particulars changed (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
1 August 1997Return made up to 15/07/97; full list of members
  • 363(287) ‐ Registered office changed on 01/08/97
(8 pages)
7 July 1997Director resigned (1 page)
2 May 1997Full accounts made up to 31 December 1996 (10 pages)
10 November 1996Statement of affairs (4 pages)
10 November 1996Ad 17/10/96--------- £ si 6110@1 (2 pages)
28 October 1996Ad 17/10/96--------- £ si 6110@1=6110 £ ic 100/6210 (2 pages)
28 October 1996Nc inc already adjusted 17/10/96 (1 page)
28 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 August 1996Auditor's resignation (1 page)
14 July 1996Full accounts made up to 31 December 1995 (10 pages)
20 May 1996New director appointed (2 pages)
27 November 1995Director resigned;new director appointed (2 pages)
24 October 1995Full accounts made up to 31 December 1994 (10 pages)
20 March 1995New director appointed (2 pages)
9 June 1975Certificate of incorporation (1 page)