Company NameFibre Pave Limited
Company StatusDissolved
Company Number04405144
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NamesAltcom 316 Limited and Fibre Coat Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Anthony John Conway
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2002(9 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bonville Chase
Dunham Park
Altrincham
Cheshire
WA14 4QA
Director NameRory James O Connor
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 03 August 2007)
RoleManager
Correspondence Address5 Broadwell Drive
Leigh
Greater Manchester
WN7 3NE
Secretary NameMr John Christopher Frame
NationalityIrish
StatusResigned
Appointed13 May 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 17 October 2008)
RoleCompany Director
Correspondence AddressHelford 9 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DW
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressC/O Recomac Surfacing Ltd
Europa Park Stoneclough Road
Radcliffe Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£159,111
Cash£696

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 November 2008Appointment terminated secretary john frame (1 page)
14 April 2008Return made up to 27/03/08; full list of members (3 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
5 October 2007Director resigned (1 page)
5 April 2007Return made up to 27/03/07; full list of members (3 pages)
1 June 2006Accounts for a small company made up to 31 December 2005 (4 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
1 June 2005Return made up to 27/03/05; full list of members (7 pages)
25 May 2005Registered office changed on 25/05/05 from: europa park stoneclough road radcliffe manchester M26 1GG (1 page)
24 March 2005Accounts for a small company made up to 31 December 2004 (4 pages)
18 November 2004Registered office changed on 18/11/04 from: parsonage road worsley manchester M28 3SB (1 page)
2 July 2004Particulars of mortgage/charge (3 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (4 pages)
7 April 2004Return made up to 27/03/04; full list of members (7 pages)
12 July 2003Registered office changed on 12/07/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
9 May 2003New director appointed (2 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (4 pages)
5 April 2003Return made up to 27/03/03; full list of members (6 pages)
20 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 June 2002Memorandum and Articles of Association (6 pages)
12 June 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2002Memorandum and Articles of Association (7 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
10 May 2002Memorandum and Articles of Association (15 pages)
26 April 2002Company name changed altcom 316 LIMITED\certificate issued on 26/04/02 (2 pages)