Company Name1st Class Fibreglass Solutions Company Limited
Company StatusDissolved
Company Number07341415
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2614Manufacture of glass fibres
SIC 23140Manufacture of glass fibres

Directors

Director NameBrian Farrell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(same day as company formation)
RoleFibreglassing
Country of ResidenceEngland
Correspondence Address20 Walsingham Road
Wallasey
Merseyside
CH44 9DY
Wales
Director NameChristopher John Walker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(same day as company formation)
RoleFibreglassing
Country of ResidenceEngland
Correspondence Address1 Church Close
Wallasey
Merseyside
CH44 8HG
Wales
Secretary NameShirley Ann Smith
StatusClosed
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address325 Poulton Road
Wallasey
Merseyside
CH44 4DE
Wales

Contact

Websitefibreglasswirral.co.uk
Telephone0151 3649322
Telephone regionLiverpool

Location

Registered AddressStudio 210 134-146 Curtain Road
London
EC2A 3AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Brian Farrell
60.00%
Ordinary
40 at £1Christopher Walker
40.00%
Ordinary

Financials

Year2014
Net Worth-£20,778
Cash£2,684
Current Liabilities£31,038

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2021Voluntary strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
10 May 2021Application to strike the company off the register (1 page)
14 April 2021Registered office address changed from 34 Bishop Road Wallasey Merseyside CH44 4EJ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 14 April 2021 (1 page)
10 December 2020Compulsory strike-off action has been discontinued (1 page)
9 December 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
4 September 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
30 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Registered office address changed from 20 Walsingham Road Wallasey Merseyside CH44 9DY to 34 Bishop Road Wallasey Merseyside CH44 4EJ on 16 December 2015 (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Registered office address changed from 20 Walsingham Road Wallasey Merseyside CH44 9DY to 34 Bishop Road Wallasey Merseyside CH44 4EJ on 16 December 2015 (1 page)
15 December 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
26 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
23 February 2012Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)