Company NameFibreyield Limited
DirectorsMartin Crilly and Patrick Joseph Smith
Company StatusDissolved
Company Number02790582
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMartin Crilly
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed05 March 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Executive
Correspondence Address24 Leamington Road
Winton Eccles
Manchester
M30 8NE
Director NamePatrick Joseph Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Executive
Correspondence AddressInbhar Colpa Mornington
Drogheda
Louth
Secretary NamePatrick Joseph Smith
NationalityBritish
StatusCurrent
Appointed05 March 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Executive
Correspondence AddressInbhar Colpa Mornington
Drogheda
Louth
Secretary NameBritannia Company Formations Limited (Corporation)
StatusCurrent
Appointed16 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

26 April 2000Dissolved (1 page)
26 January 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
13 August 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
2 September 1997Liquidators statement of receipts and payments (5 pages)
20 March 1997Liquidators statement of receipts and payments (5 pages)
16 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1996Appointment of a voluntary liquidator (1 page)
31 January 1996Registered office changed on 31/01/96 from: unit 6 irlam industrial estate irlay manchester M44 5AD (1 page)
27 December 1995New director appointed (2 pages)
27 December 1995Return made up to 16/02/94; full list of members (6 pages)
27 December 1995New secretary appointed;new director appointed (2 pages)
27 December 1995Return made up to 16/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1995Registered office changed on 25/10/95 from: 24 leamington road winton eccles manchester M30 8NE (1 page)