Company NameFibre Optic Systems (Sales) Limited
Company StatusDissolved
Company Number04745389
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon Robert Addison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(5 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Laithe Croft
Dodworth
Barnsley
S75 3LZ
Director NameMrs Jasbinder Kaur Ryatt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(5 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Plantation Avenue
Alwoodley
Leeds
West Yorkshire
LS17 8TB
Secretary NameMrs Jasbinder Kaur Ryatt
NationalityBritish
StatusClosed
Appointed01 October 2003(5 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Plantation Avenue
Alwoodley
Leeds
West Yorkshire
LS17 8TB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLancaster House
70-76 Blackburn Street
Ratcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2008Application for striking-off (2 pages)
18 August 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
13 August 2008Return made up to 25/04/08; full list of members (3 pages)
16 May 2008Return made up to 25/04/07; full list of members (3 pages)
16 May 2008Director and secretary's change of particulars / jasbinder ryatt / 21/04/2008 (1 page)
23 October 2007Registered office changed on 23/10/07 from: unit 126, whitehall indutrial estate, leeds west yorkshire LS12 5JB (1 page)
21 August 2007Accounts made up to 30 April 2006 (1 page)
27 April 2006Return made up to 25/04/06; full list of members (7 pages)
15 February 2006Accounts made up to 30 April 2005 (3 pages)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
22 November 2004Return made up to 25/04/04; full list of members (7 pages)
22 November 2004New director appointed (1 page)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Accounts made up to 30 April 2004 (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
24 June 2004Registered office changed on 24/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)