Company NameFybagrate Products Limited
Company StatusDissolved
Company Number00086653
CategoryPrivate Limited Company
Incorporation Date29 November 1905(118 years, 5 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NamesDenise Fabrics Limited and Longshaw No.2 Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Peter Roderick Martin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(104 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 02 April 2013)
RoleChief Financial Officier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Secretary NameMr Peter Roderick Martin
StatusClosed
Appointed31 March 2010(104 years, 4 months after company formation)
Appointment Duration3 years (closed 02 April 2013)
RoleCompany Director
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Alan Brookes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(86 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleProduction Director
Correspondence Address33 Ashton Field Drive
Worsley
Manchester
Lancashire
M28 3RT
Director NameMr Peter Bryn Kenny
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(86 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 May 1992)
RoleGeneral Manager
Correspondence Address18 Haslemere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 6JY
Director NameMr John Henry Luke
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(86 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressBourne House 26 Bourne Square
Breaston
Derby
Derbyshire
DE72 3DZ
Secretary NameMr William John Coupe
NationalityBritish
StatusResigned
Appointed29 December 1991(86 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Middlewich Road
Sandbach
Cheshire
CW11 1JD
Director NameIan Aitcheson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(87 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address83 Fold Crescent
Carrdrook
Stalybridge
Cheshire
SK15 3NB
Director NameMr William John Coupe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(88 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Middlewich Road
Sandbach
Cheshire
CW11 1JD
Director NameSir Hilary Duppa Miller
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(88 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcroft Farm
Sinton Green Hallow
Worcester
Worcestershire
WR2 6NW
Director NameMr Philip Andrew Green
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(89 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2010)
RoleFinancial Director/Company Sec
Country of ResidenceEngland
Correspondence AddressCopper Glade
Moss Lane
Yarnfield
Staffordshire
ST15 0PW
Secretary NameMr Philip Andrew Green
NationalityBritish
StatusResigned
Appointed08 August 1995(89 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2010)
RoleFinancial Director/Company Sec
Country of ResidenceEngland
Correspondence AddressCopper Glade
Moss Lane
Yarnfield
Staffordshire
ST15 0PW
Director NameMr Jacques Edmond Joseph Marie-Pierre Boubal
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2010(104 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2011)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressSt James's Building 79 Oxford Street
Manchester
M1 6FQ

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2.1m at £1Cosmopolitan Textile Co. LTD
99.52%
Ordinary
5k at £1Mrs H.m. Challiner
0.24%
Preference
3k at £1A.f. Koenen
0.15%
Preference
2k at £1T.a. Koenen
0.09%
Preference
1 at £1B. Stamper
0.00%
Ordinary
1 at £1W.j. Coupe
0.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved following liquidation (1 page)
2 April 2013Final Gazette dissolved following liquidation (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
2 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2,073,000
(4 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2,073,000
(4 pages)
26 October 2011Declaration of solvency (3 pages)
26 October 2011Registered office address changed from St James's Building 79 Oxford Street Manchester M1 6FQ United Kingdom on 26 October 2011 (2 pages)
26 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-13
(1 page)
26 October 2011Declaration of solvency (3 pages)
26 October 2011Appointment of a voluntary liquidator (2 pages)
26 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2011Appointment of a voluntary liquidator (2 pages)
26 October 2011Registered office address changed from St James's Building 79 Oxford Street Manchester M1 6FQ United Kingdom on 26 October 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Termination of appointment of Jacques Edmond Joseph Marie-Pierre Boubal as a director on 27 September 2011 (1 page)
27 September 2011Termination of appointment of Jacques Boubal as a director (1 page)
21 June 2011Termination of appointment of Hilary Miller as a director (1 page)
21 June 2011Termination of appointment of Hilary Miller as a director (1 page)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 April 2010Appointment of Mr Peter Roderick Martin as a secretary (1 page)
28 April 2010Appointment of Mr Peter Roderick Martin as a secretary (1 page)
27 April 2010Termination of appointment of Philip Green as a secretary (1 page)
27 April 2010Termination of appointment of Philip Green as a secretary (1 page)
27 April 2010Termination of appointment of Philip Green as a director (1 page)
27 April 2010Termination of appointment of Philip Green as a director (1 page)
5 February 2010Appointment of Mr Jacques Edmond Joseph Marie-Pierre Boubal as a director (2 pages)
5 February 2010Appointment of Mr Jacques Edmond Joseph Marie-Pierre Boubal as a director (2 pages)
5 February 2010Appointment of Mr Peter Roderick Martin as a director (2 pages)
5 February 2010Appointment of Mr Peter Roderick Martin as a director (2 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 January 2009Return made up to 29/12/08; full list of members (5 pages)
13 January 2009Return made up to 29/12/08; full list of members (5 pages)
12 January 2009Registered office changed on 12/01/2009 from st james building 79 oxford street manchester M1 6FQ united kingdom (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Registered office changed on 12/01/2009 from st james building 79 oxford street manchester M1 6FQ united kingdom (1 page)
7 January 2009Registered office changed on 07/01/2009 from commercial street hyde cheshire SK14 2HP (1 page)
7 January 2009Registered office changed on 07/01/2009 from commercial street hyde cheshire SK14 2HP (1 page)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 October 2008Accounts made up to 31 March 2008 (5 pages)
15 July 2008Accounting reference date shortened from 30/03/2009 to 31/12/2008 (1 page)
15 July 2008Accounting reference date shortened from 30/03/2009 to 31/12/2008 (1 page)
15 January 2008Return made up to 29/12/07; full list of members (4 pages)
15 January 2008Return made up to 29/12/07; full list of members (4 pages)
11 December 2007Accounts made up to 31 March 2007 (5 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 January 2007Location of debenture register (1 page)
9 January 2007Return made up to 29/12/06; full list of members (4 pages)
9 January 2007Return made up to 29/12/06; full list of members (4 pages)
9 January 2007Location of debenture register (1 page)
13 December 2006Accounts made up to 31 March 2006 (5 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 April 2006Registered office changed on 20/04/06 from: road five industrial estate winsford cheshire CW7 3QU (1 page)
20 April 2006Registered office changed on 20/04/06 from: road five industrial estate winsford cheshire CW7 3QU (1 page)
4 February 2006Accounts for a dormant company made up to 26 March 2005 (5 pages)
4 February 2006Accounts made up to 26 March 2005 (5 pages)
27 January 2006Return made up to 29/12/05; full list of members (7 pages)
27 January 2006Return made up to 29/12/05; full list of members (7 pages)
31 January 2005Return made up to 29/12/04; no change of members (7 pages)
31 January 2005Return made up to 29/12/04; no change of members (7 pages)
24 December 2004Accounts made up to 27 March 2004 (5 pages)
24 December 2004Accounts for a dormant company made up to 27 March 2004 (5 pages)
18 January 2004Return made up to 29/12/03; full list of members (9 pages)
18 January 2004Return made up to 29/12/03; full list of members (9 pages)
31 December 2003Accounts made up to 29 March 2003 (5 pages)
31 December 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
26 January 2003Return made up to 29/12/02; full list of members (9 pages)
26 January 2003Return made up to 29/12/02; full list of members (9 pages)
6 November 2002Accounts for a dormant company made up to 30 March 2002 (6 pages)
6 November 2002Accounts made up to 30 March 2002 (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
24 January 2002Accounts made up to 31 March 2001 (7 pages)
18 January 2002Return made up to 29/12/01; full list of members (8 pages)
18 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2001Return made up to 29/12/00; full list of members (8 pages)
30 January 2001Return made up to 29/12/00; full list of members (8 pages)
28 December 2000Full accounts made up to 1 April 2000 (7 pages)
28 December 2000Full accounts made up to 1 April 2000 (7 pages)
28 December 2000Full accounts made up to 1 April 2000 (7 pages)
26 January 2000Full accounts made up to 27 March 1999 (7 pages)
26 January 2000Full accounts made up to 27 March 1999 (7 pages)
19 January 2000Return made up to 29/12/99; full list of members (6 pages)
19 January 2000Return made up to 29/12/99; full list of members (6 pages)
8 January 1999Full accounts made up to 28 March 1998 (7 pages)
8 January 1999Full accounts made up to 28 March 1998 (7 pages)
7 January 1999Return made up to 29/12/98; no change of members (4 pages)
7 January 1999Return made up to 29/12/98; no change of members (4 pages)
28 April 1998Full accounts made up to 29 March 1997 (6 pages)
28 April 1998Full accounts made up to 29 March 1997 (6 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
2 February 1997Return made up to 29/12/96; full list of members (6 pages)
2 February 1997Return made up to 29/12/96; full list of members (6 pages)
30 January 1997Full accounts made up to 30 March 1996 (7 pages)
30 January 1997Full accounts made up to 30 March 1996 (7 pages)
13 May 1996Company name changed longshaw no.2 LIMITED\certificate issued on 14/05/96 (2 pages)
13 May 1996Company name changed longshaw no.2 LIMITED\certificate issued on 14/05/96 (2 pages)
2 May 1996Full accounts made up to 1 July 1995 (6 pages)
2 May 1996Full accounts made up to 1 July 1995 (6 pages)
2 May 1996Full accounts made up to 1 July 1995 (6 pages)
12 February 1996Accounting reference date shortened from 30/06 to 30/03 (1 page)
12 February 1996Accounting reference date shortened from 30/06 to 30/03 (1 page)
6 February 1996Director resigned (1 page)
6 February 1996Director resigned (1 page)
24 January 1996Return made up to 29/12/95; no change of members (4 pages)
24 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 March 1995Full accounts made up to 2 July 1994 (6 pages)
9 March 1995Full accounts made up to 2 July 1994 (6 pages)
9 March 1995Full accounts made up to 2 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (131 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
14 August 1991Particulars of mortgage/charge (7 pages)
14 August 1991Particulars of mortgage/charge (7 pages)