Company NameFibertex Products Limited
Company StatusDissolved
Company Number03195448
CategoryPrivate Limited Company
Incorporation Date8 May 1996(28 years ago)
Dissolution Date4 February 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NamePhilip Anthony Ward
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 04 February 2003)
RoleDesigner
Correspondence Address41 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HH
Secretary NameRaymond John Ward
NationalityBritish
StatusClosed
Appointed01 August 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address12 Clusterbolts
Stapleford
Hertford
Hertfordshire
SG14 3ND
Director NameMr Michael John Harvey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleSol.
Correspondence AddressSurrey Beeches
Westerham
Kent
TN15 5LP
Secretary NameMr Richard George Clerk Thornton
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mount
St. Leonards-On-Sea
East Sussex
TN38 0HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHolborn Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2001)
Correspondence Address18 Princeton Street
London
WC1R 4BB

Location

Registered Address95-105 Eastmoor Street
London
SE7 8LX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
6 September 2002Application for striking-off (1 page)
22 November 2001Return made up to 08/05/01; full list of members; amend (6 pages)
5 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: 18 princeton street london WC1R 4BB (1 page)
2 October 2001New secretary appointed (2 pages)
3 August 2001Return made up to 08/05/01; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
7 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
19 July 1999Return made up to 08/05/99; no change of members (4 pages)
30 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998Registered office changed on 21/10/98 from: 8 brownlow street london WC1V 6JD (1 page)
5 June 1998Return made up to 08/05/98; no change of members (4 pages)
28 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1997Return made up to 08/05/97; full list of members (7 pages)
16 October 1997Director resigned (1 page)
11 July 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
14 May 1996Secretary resigned (1 page)
8 May 1996Incorporation (15 pages)