Company NameFluorocarbon Fabrications Limited
Company StatusDissolved
Company Number01306643
CategoryPrivate Limited Company
Incorporation Date4 April 1977(47 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Gaiser
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2000(23 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address31 Greenfield Parkway
Bedford
New Hampshire 03110
Foreign
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed04 August 2003(26 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Robert Granger
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(28 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(28 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NamePatrick Gerard Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed11 May 1992(15 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1997)
RoleCompany Executive
Correspondence Address12 Kingston Road
Handforth
Wilmslow
Cheshire
SK9 3JW
Director NameGabriel Peter O'Gara
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed11 May 1992(15 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 29 September 2000)
RoleCompany Executive
Country of ResidenceIreland
Correspondence AddressCoolavin
Castle Fergus Quin
County Clare
Republic Of Ireland
Irish
Director NameDuane Carmen Montopoli
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1992(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 1996)
RoleCompany Executive
Correspondence Address108 Campion Road
North Andover Massachusetts 01845
Usa
Director NameWilliam Henry Everett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1992(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 1996)
RoleCompany Executive
Correspondence Address6 Arrowood Lane
Andover Massachusetts 01810
Usa
Secretary NameMr Philip Walter Durrance
NationalityBritish
StatusResigned
Appointed11 May 1992(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Secretary NameRichard James St George
NationalityBritish
StatusResigned
Appointed23 February 1994(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 1996)
RoleCompany Director
Correspondence Address48 Barn Mead
Harlow
Essex
CM18 6SW
Secretary NameKevin George Butler
NationalityBritish
StatusResigned
Appointed16 September 1996(19 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address17 Knotts Road
Todmorden
Lancashire
OL14 8JE
Director NameMoosa Ebrahim Moosa
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed20 September 1996(19 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 September 2000)
RoleCompany Executive
Correspondence Address20 Trinity Terrace
Newton
Ma 02159
Director NameJohn Walter Verbicky
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1996(19 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 September 2000)
RoleCompany Executive
Correspondence Address60 Highland Avenue
PO Box 1228
York Beach
Me 03910
Director NameMark Barter
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(23 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address4 Olde Connecticut Path
Westborough
Ma 01581
United States
Director NameYves Edouard Marie Dispas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2000(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2002)
RoleCompany Director
Correspondence AddressAllee Des Meanges 2
Chatelineau
6200
Belgium
Director NameSteven Minor Parker
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2002)
RoleCompany Director
Correspondence Address146 Central Park West New York
Ny Usa 10023
United States
Director NameGerard Walsh
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2005)
RoleCompany Director
Correspondence Address16 Shadow Ridge Road
Wayne Township
Nj 07470
United States

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 December 2007Dissolved (1 page)
25 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2007Registered office changed on 15/05/07 from: bay 3 transpennine trading estate gorrels way rochdale lancashire OL11 2PX (1 page)
11 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Declaration of solvency (5 pages)
11 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 March 2007Return made up to 01/03/07; full list of members (3 pages)
27 June 2006Full accounts made up to 31 December 2005 (14 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
19 August 2005New director appointed (10 pages)
8 August 2005Director resigned (1 page)
2 August 2005Full accounts made up to 31 December 2004 (12 pages)
25 July 2005Director's particulars changed (1 page)
7 July 2005New director appointed (2 pages)
20 April 2005Return made up to 01/03/05; full list of members (3 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
29 January 2004Registered office changed on 29/01/04 from: p o box 2 summit littleborough lancashire OL15 0LT (1 page)
29 January 2004Location of register of members (1 page)
4 December 2003Return made up to 11/05/03; full list of members (5 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 December 2002Director resigned (1 page)
9 December 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
5 November 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
4 November 2002Auditor's resignation (1 page)
28 June 2002Return made up to 11/05/02; full list of members (6 pages)
28 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
2 July 2001New director appointed (2 pages)
14 June 2001Return made up to 11/05/01; full list of members (6 pages)
4 June 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (7 pages)
26 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
25 May 2000Return made up to 11/05/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (6 pages)
4 August 1999Full accounts made up to 30 June 1998 (6 pages)
14 June 1999Return made up to 11/05/99; full list of members (6 pages)
26 July 1998Return made up to 11/05/98; full list of members (10 pages)
14 July 1998Location of register of members (1 page)
30 April 1998Full accounts made up to 30 June 1997 (7 pages)
29 December 1997Director resigned (1 page)
15 May 1997Return made up to 11/05/97; no change of members
  • 363(287) ‐ Registered office changed on 15/05/97
(4 pages)
2 May 1997Full accounts made up to 30 June 1996 (7 pages)
13 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
19 September 1996Return made up to 11/05/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (7 pages)
19 June 1995Return made up to 11/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 June 1995Full accounts made up to 30 June 1994 (7 pages)
7 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1977Incorporation (12 pages)