Company NameFibreamber Limited
DirectorAlan Douglas Jenkins
Company StatusDissolved
Company Number03145097
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)

Directors

Director NameAlan Douglas Jenkins
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(2 weeks, 4 days after company formation)
Appointment Duration28 years, 3 months
RoleSystems Analyst
Correspondence Address17 West Field
Little Abington
Cambridge
CB1 6BE
Secretary NameAlan Douglas Jenkins
NationalityBritish
StatusCurrent
Appointed29 January 1996(2 weeks, 4 days after company formation)
Appointment Duration28 years, 3 months
RoleSystems Analyst
Correspondence Address17 West Field
Little Abington
Cambridge
CB1 6BE
Director NameMr Angus Macquarrie Fleming
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School House
Newtown
Hungerford
Berkshire
RG17 0PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRobson Rhodes
19 York Street
Manchester
Lancashire
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 July 2004Dissolved (1 page)
22 April 2004Return of final meeting of creditors (1 page)
25 August 1999Registered office changed on 25/08/99 from: c/o amf aviation enterprises LTD wembury airfield lambourn berkshire RG16 7TJ (1 page)
11 February 1999Order of court to wind up (1 page)
27 July 1998Director resigned (1 page)
6 January 1998Strike-off action suspended (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
11 February 1996Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 January 1996Incorporation (8 pages)