Company NameFiberweb UK Limited
Company StatusDissolved
Company Number08283604
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameStevton (No.535) Limited

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel

Directors

Director NameMr Mark William Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2016(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 Oakley Street
Evansville
Indiana
In47710
Director NameMr Jason Kent Greene
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2016(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 22 November 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address101 Oakley Street
Evansville
Indiana
In47710
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed15 May 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 22 November 2016)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey House Farnham Road
Guildford
Surrey
GU1 4YD
Director NameMr James Richard Alastair Waddell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWey House Farnham Road
Guildford
Surrey
GU1 4YD
Director NameMrs Kate Louise Miles
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForsyth House
211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameMr Anthony John Henry O'Carroll
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(3 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House
211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameMr Daniel Alexander Dayan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(6 months, 4 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameMr Dennis Norman
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2016)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Jonathan David Rich
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 Oakley Street
Evansville
Indiana
In47710
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed20 February 2014(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 May 2014)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU

Contact

Websitestevens-bolton.com
Telephone01483 302264
Telephone regionGuildford

Location

Registered AddressIntertrust (Uk) Limited 11 Old Jewry
7th Floor
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

100k at £1Fiberweb LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£122,719,000

Accounts

Latest Accounts2 January 2016 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
29 July 2016Statement of capital on 29 July 2016
  • GBP 1
(5 pages)
29 July 2016Resolutions
  • RES13 ‐ Reduction of share premium account 28/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2016Solvency Statement dated 28/07/16 (1 page)
29 July 2016Statement by Directors (1 page)
18 July 2016Termination of appointment of Jonathan David Rich as a director on 23 June 2016 (1 page)
20 June 2016Full accounts made up to 2 January 2016 (14 pages)
19 February 2016Appointment of Mr Jonathan David Rich as a director on 1 February 2016 (2 pages)
19 February 2016Appointment of Mr Jason Kent Greene as a director on 1 February 2016 (2 pages)
19 February 2016Appointment of Mr Mark William Miles as a director on 1 February 2016 (2 pages)
18 February 2016Termination of appointment of Dennis Norman as a director on 1 February 2016 (1 page)
24 December 2015Full accounts made up to 31 December 2014 (13 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100,001
(4 pages)
7 September 2015Director's details changed for Mr Dennis Norman on 31 August 2014 (2 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100,001
(4 pages)
12 January 2015Full accounts made up to 28 December 2013 (12 pages)
7 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100,001
(4 pages)
7 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100,001
(4 pages)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
20 February 2014Registered office address changed from Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN on 20 February 2014 (1 page)
20 February 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
7 January 2014Appointment of Mr Dennis Norman as a director (2 pages)
6 January 2014Termination of appointment of Kate Miles as a director (1 page)
3 December 2013Termination of appointment of Daniel Dayan as a director (1 page)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,001
(5 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,001
(5 pages)
12 June 2013Termination of appointment of Anthony O'carroll as a director (1 page)
12 June 2013Appointment of Mr Daniel Alexander Dayan as a director (2 pages)
22 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 100,001
(4 pages)
22 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 100,001
(4 pages)
26 February 2013Termination of appointment of Keith Syson as a director (2 pages)
26 February 2013Termination of appointment of James Waddell as a director (2 pages)
26 February 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
26 February 2013Appointment of Mr Anthony John Henry O'carroll as a director (3 pages)
26 February 2013Memorandum and Articles of Association (25 pages)
26 February 2013Appointment of Mrs Kate Miles as a director (3 pages)
26 February 2013Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 26 February 2013 (2 pages)
25 February 2013Company name changed stevton (no.535) LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
(3 pages)
25 February 2013Change of name notice (2 pages)
6 November 2012Incorporation (46 pages)