Company NameFiberflex Limited
Company StatusDissolved
Company Number00753132
CategoryPrivate Limited Company
Incorporation Date12 March 1963(61 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHenry William Lambert
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(29 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 27 July 2004)
RoleManufacturers Agent
Correspondence AddressPines Hill Cottage
London Road
Birchanger
Essex
CM24 8TD
Director NameJennifer Meriel Lambert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(29 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 27 July 2004)
RoleSecretary
Correspondence AddressPines Hill Cottage
London Road
Birchanger
Essex
CM24 8TD
Secretary NameJennifer Meriel Lambert
NationalityBritish
StatusClosed
Appointed31 December 1992(29 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 27 July 2004)
RoleCompany Director
Correspondence AddressPines Hill Cottage
London Road
Birchanger
Essex
CM24 8TD

Location

Registered AddressC/O Merchant & Co
84 Uxbridge Road
West Ealing
London
W13 8RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
1 March 2004Application for striking-off (1 page)
30 December 2003Return made up to 22/12/03; full list of members (7 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 June 2003Compulsory strike-off action has been discontinued (1 page)
9 June 2003Withdrawal of application for striking off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Application for striking-off (1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 January 2003Return made up to 22/12/02; full list of members (7 pages)
2 January 2002Return made up to 22/12/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 January 2001Return made up to 22/12/00; full list of members (6 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
23 November 2000Registered office changed on 23/11/00 from: matlock house 229 high street london W3 9BY (1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 January 2000Return made up to 22/12/99; full list of members (6 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
17 December 1998Return made up to 22/12/98; no change of members (4 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 January 1998Return made up to 22/12/97; full list of members (6 pages)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
31 December 1996Return made up to 22/12/96; no change of members (4 pages)
9 January 1996Accounts made up to 31 March 1995 (11 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1996Return made up to 22/12/95; full list of members (6 pages)