Company NameFibex Limited
DirectorMark Andrew Freitag
Company StatusDissolved
Company Number02459209
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMark Andrew Freitag
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address16 Marina Court
Bedford
Bedfordshire
MK42 9EE
Secretary NameMrs Joanne Denise Vandenbrink
NationalityBritish
StatusCurrent
Appointed29 December 1992(2 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address16 Marina Court
Bedford
MK42 9EE
Secretary NameGeoffrey Brian Smethurst
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 December 2001Dissolved (1 page)
26 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 2001Liquidators statement of receipts and payments (5 pages)
24 November 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
23 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 1997Appointment of a voluntary liquidator (1 page)
23 May 1997Statement of affairs (6 pages)
14 May 1997Registered office changed on 14/05/97 from: unit 12 the manton centre manton lane bedford MK41 7PX (1 page)
10 March 1997Return made up to 12/01/97; full list of members (6 pages)
18 October 1996Full accounts made up to 31 December 1995 (21 pages)
9 October 1996Registered office changed on 09/10/96 from: 15 ronald close woburn road industrial estate, kempston, bedford MK42 7SH (1 page)
17 February 1996Return made up to 12/01/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/96
(4 pages)
10 April 1995Full accounts made up to 31 December 1992 (12 pages)
10 April 1995Full accounts made up to 31 December 1994 (13 pages)
10 April 1995Full accounts made up to 31 December 1993 (13 pages)