Company NameF Bibby & Co Limited
DirectorsMamoun Ali Hammour and Kaldoun Hussamy
Company StatusDissolved
Company Number00822686
CategoryPrivate Limited Company
Incorporation Date12 October 1964(59 years, 6 months ago)
Previous NameFabrics & Yarns Limited

Business Activity

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

Directors

Director NameMr Mamoun Ali Hammour
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1992(27 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleFinancial Director
Correspondence Address190 Kingsway
Gatley
Stockport
Cheshire
SK8 1QR
Director NameMr Kaldoun Hussamy
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed19 May 1992(27 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressEaglehurst Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Secretary NameMr Mamoun Ali Hammour
NationalityBritish
StatusCurrent
Appointed19 May 1992(27 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address190 Kingsway
Gatley
Stockport
Cheshire
SK8 1QR

Location

Registered AddressBank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,328,150
Gross Profit£265,129
Net Worth£4,546,838
Cash£2,783,527
Current Liabilities£574,225

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 August 2001Dissolved (1 page)
15 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (6 pages)
23 October 1998Full group accounts made up to 31 December 1997 (22 pages)
19 March 1998Ex/res 9/3/98 liq's authority (1 page)
19 March 1998Declaration of solvency (4 pages)
19 March 1998Registered office changed on 19/03/98 from: charter way hurdsfield indl estate macclesfield cheshire. SK10 2NG (1 page)
19 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 1998Appointment of a voluntary liquidator (1 page)
23 February 1998Company name changed fabrics & yarns LIMITED\certificate issued on 23/02/98 (2 pages)
25 June 1997Return made up to 19/05/97; no change of members (4 pages)
24 June 1997Full group accounts made up to 31 December 1996 (21 pages)
22 July 1996Return made up to 19/05/96; full list of members (6 pages)
26 July 1995Return made up to 19/05/95; no change of members (4 pages)
18 July 1995Full group accounts made up to 31 December 1994 (24 pages)
21 July 1988Director resigned (2 pages)
30 September 1987Full accounts made up to 31 December 1986 (19 pages)
3 September 1986Full accounts made up to 31 December 1985 (19 pages)
5 October 1985Accounts made up to 31 December 1984 (18 pages)