Company NameW M Fibres Limited
DirectorsLeslie Couzens and Robert Martin Smith
Company StatusDissolved
Company Number03930982
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Leslie Couzens
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleAccountant
Correspondence Address215/217 Lord Street
Southport
Merseyside
PR8 1PF
Secretary NameMr Leslie Couzens
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address215/217 Lord Street
Southport
Merseyside
PR8 1PF
Director NameMr Robert Martin Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleConsultant
Correspondence Address1 Higher Lane
Rainford
St Helens
Merseyside
WA11 8NY
Director NameEric Wasil Kos
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleManager
Correspondence Address153 Collingwood Road
Chorley
Lancashire
PR7 2QF
Director NameMr David Thomas James Ellison
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 2002)
RoleWaste Broker
Correspondence Address3 Vale Street
Edgeworth Turton
Bolton
Greater Manchester
BL7 0EB
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered AddressUnity Corporate Recovery &
Insolvency
Clive House Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£42,188
Gross Profit-£4,883
Net Worth-£167,391
Cash£3,068
Current Liabilities£504,846

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 August 2004Dissolved (1 page)
12 May 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
6 February 2003Registered office changed on 06/02/03 from: 29 lees road knowsley industrial park knowsley mersyside L33 7SE (1 page)
6 February 2003Statement of affairs (13 pages)
6 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2003Appointment of a voluntary liquidator (1 page)
16 January 2003Notice of completion of voluntary arrangement (4 pages)
17 December 2002Director resigned (1 page)
23 September 2002Notice to Registrar of companies voluntary arrangement taking effect (19 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
20 February 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(9 pages)
21 January 2002Ad 08/01/02--------- £ si 459900@1=459900 £ ic 2/459902 (4 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
20 December 2001Full accounts made up to 30 June 2001 (12 pages)
7 November 2001New director appointed (2 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 October 2001Nc inc already adjusted 14/09/01 (1 page)
2 October 2001Memorandum and Articles of Association (29 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 June 2001Ad 01/03/00-01/09/00 £ si 98@1 (2 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
25 April 2001Director resigned (1 page)
28 February 2001Return made up to 22/02/01; full list of members (7 pages)
4 December 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
11 May 2000New director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
22 February 2000Incorporation (18 pages)