Company NameFiba-Fil Limited
Company StatusDissolved
Company Number04375411
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2614Manufacture of glass fibres
SIC 23140Manufacture of glass fibres

Directors

Director NameGavin John Clokey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCroagh Patrick
Aldcliffe
Lancaster
Lancashire
LA1 5BQ
Secretary NameMrs Alexandra Jane Clokey
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCroagh Patrick
Aldcliffe
Lancaster
Lancashire
LA1 5BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£27,639
Current Liabilities£177,146

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2008Liquidators statement of receipts and payments (5 pages)
16 August 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Registered office changed on 16/01/07 from: 12 sun street lancaster lancashire LA1 1EW (1 page)
12 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2006Statement of affairs (7 pages)
12 July 2006Appointment of a voluntary liquidator (1 page)
26 June 2006Registered office changed on 26/06/06 from: unit 33 lune industrial estate lancaster LA1 5QP (1 page)
10 April 2006Return made up to 15/02/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 February 2005Return made up to 15/02/05; full list of members (6 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
1 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 May 2004Return made up to 15/02/03; full list of members; amend (6 pages)
11 May 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(6 pages)
10 March 2003Return made up to 15/02/03; full list of members (6 pages)
5 December 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
15 February 2002Incorporation (18 pages)