Company NameFishbrook Laminates Limited
Company StatusDissolved
Company Number00214131
CategoryPrivate Limited Company
Incorporation Date3 June 1926(97 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)
Previous NameStevensons (Dyers) Limited

Location

Registered AddressCork Gully
Bank House
Charlotte Street
Manchester
M1 4BX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2016Restoration by order of the court (3 pages)
6 April 2016Restoration by order of the court (3 pages)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
13 May 2010Restoration by order of the court (4 pages)
13 May 2010Restoration by order of the court (4 pages)
17 June 1998Dissolved (1 page)
17 June 1998Dissolved (1 page)
17 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
17 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
10 October 1997Liquidators' statement of receipts and payments (6 pages)
10 October 1997Liquidators statement of receipts and payments (6 pages)
10 October 1997Liquidators' statement of receipts and payments (6 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators' statement of receipts and payments (5 pages)
11 April 1997Liquidators' statement of receipts and payments (5 pages)
25 September 1996Liquidators' statement of receipts and payments (6 pages)
25 September 1996Liquidators statement of receipts and payments (6 pages)
25 September 1996Liquidators' statement of receipts and payments (6 pages)
19 April 1996Liquidators statement of receipts and payments (5 pages)
19 April 1996Liquidators' statement of receipts and payments (5 pages)
19 April 1996Liquidators' statement of receipts and payments (5 pages)
15 February 1996Certificate of specific penalty (1 page)
15 February 1996Certificate of specific penalty (1 page)
6 October 1995Liquidators' statement of receipts and payments (10 pages)
6 October 1995Liquidators statement of receipts and payments (10 pages)
6 October 1995Liquidators' statement of receipts and payments (10 pages)
30 March 1995Liquidators statement of receipts and payments (10 pages)
30 March 1995Liquidators' statement of receipts and payments (10 pages)
30 March 1995Liquidators' statement of receipts and payments (10 pages)
28 July 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
28 July 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
9 April 1991Registered office changed on 09/04/91 from: c/o coats viyella PLC, bank house, charlotte street, manchester M1 1PX (1 page)
9 April 1991Registered office changed on 09/04/91 from: c/o coats viyella PLC, bank house, charlotte street, manchester M1 1PX (1 page)
6 December 1990Company name changed\certificate issued on 06/12/90 (2 pages)
6 December 1990Company name changed\certificate issued on 06/12/90 (2 pages)
29 August 1990Return made up to 10/05/90; full list of members (7 pages)
29 August 1990Return made up to 10/05/90; full list of members (7 pages)
3 April 1990Accounts for a dormant company made up to 31 December 1989 (5 pages)
3 April 1990Accounts for a dormant company made up to 31 December 1989 (5 pages)
12 June 1989Return made up to 11/05/89; full list of members (8 pages)
12 June 1989Return made up to 11/05/89; full list of members (8 pages)
4 May 1989Accounts for a dormant company made up to 31 December 1988 (4 pages)
4 May 1989Accounts for a dormant company made up to 31 December 1988 (4 pages)
1 September 1988Accounts for a dormant company made up to 31 December 1987 (5 pages)
1 September 1988Accounts for a dormant company made up to 31 December 1987 (5 pages)
23 June 1988Return made up to 12/05/88; full list of members (7 pages)
23 June 1988Return made up to 12/05/88; full list of members (7 pages)
20 October 1987Full accounts made up to 31 December 1986 (4 pages)
20 October 1987Full accounts made up to 31 December 1986 (4 pages)
24 June 1987Return made up to 12/05/87; full list of members (6 pages)
24 June 1987Return made up to 12/05/87; full list of members (6 pages)
24 July 1986Return made up to 10/04/86; full list of members (7 pages)
24 July 1986Return made up to 10/04/86; full list of members (7 pages)
24 July 1986Full accounts made up to 30 November 1985 (6 pages)
24 July 1986Full accounts made up to 30 November 1985 (6 pages)
15 May 1986Registered office changed on 15/05/86 from: botany avenue, mansfield, notts NG18 5NF (1 page)
15 May 1986Registered office changed on 15/05/86 from: botany avenue, mansfield, notts NG18 5NF (1 page)
3 June 1926Incorporation (26 pages)
3 June 1926Incorporation (26 pages)