Company NameFibre Technics (UK) Limited
Company StatusDissolved
Company Number02629649
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 9 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Anthony Pontius
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(1 day after company formation)
Appointment Duration20 years, 9 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 May Avenue
Canvey Island
Essex
SS8 7EY
Secretary NameNicola Jane Pontius
NationalityBritish
StatusClosed
Appointed17 July 1991(1 day after company formation)
Appointment Duration20 years, 9 months (closed 10 April 2012)
RoleSecretary
Correspondence Address57 May Avenue
Canvey Island
Essex
SS8 7EY
Director NameNicola Jane Pontius
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 1996)
RoleSecretary
Correspondence Address57 May Avenue
Canvey Island
Essex
SS8 7EY
Director NameMr Paul Richard Stevens
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address6 Bushwood
London
E11 3AY
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address177 London Road
Southend-On-Sea
Essex
SS1 1PW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

3 at £1Richard Anthony Pontius
75.00%
Ordinary
1 at £1Nicola Jane Pontius
25.00%
Ordinary

Financials

Year2014
Net Worth-£39,597
Current Liabilities£39,597

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
19 December 2011Application to strike the company off the register (3 pages)
19 December 2011Application to strike the company off the register (3 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 September 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 4
(4 pages)
1 September 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 4
(4 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 October 2010Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 6 October 2010 (2 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 August 2009Return made up to 16/07/09; full list of members (3 pages)
3 August 2009Return made up to 16/07/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 August 2008Return made up to 16/07/08; full list of members (3 pages)
13 August 2008Return made up to 16/07/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 July 2007Return made up to 16/07/07; full list of members (6 pages)
26 July 2007Return made up to 16/07/07; full list of members (6 pages)
5 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 August 2006Return made up to 16/07/06; full list of members (6 pages)
29 August 2006Return made up to 16/07/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 August 2005Return made up to 16/07/05; full list of members (6 pages)
1 August 2005Return made up to 16/07/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 August 2004Return made up to 16/07/04; full list of members (7 pages)
4 August 2004Return made up to 16/07/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 February 2004Ad 06/04/03--------- £ si 2@1 (2 pages)
12 February 2004Ad 06/04/03--------- £ si 2@1 (2 pages)
30 July 2003Return made up to 16/07/03; full list of members (6 pages)
30 July 2003Return made up to 16/07/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 August 2002Return made up to 16/07/02; full list of members (6 pages)
6 August 2002Return made up to 16/07/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 July 2001Return made up to 16/07/01; full list of members (6 pages)
31 July 2001Return made up to 16/07/01; full list of members (6 pages)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
25 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 July 2000Return made up to 16/07/00; full list of members (6 pages)
31 July 2000Return made up to 16/07/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
15 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
13 August 1999Return made up to 16/07/99; full list of members (6 pages)
13 August 1999Return made up to 16/07/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 July 1998 (12 pages)
19 January 1999Full accounts made up to 31 July 1998 (12 pages)
7 August 1998Return made up to 16/07/98; no change of members (4 pages)
7 August 1998Return made up to 16/07/98; no change of members (4 pages)
6 April 1998Full accounts made up to 31 July 1997 (12 pages)
6 April 1998Full accounts made up to 31 July 1997 (12 pages)
7 May 1997Full accounts made up to 31 July 1996 (12 pages)
7 May 1997Full accounts made up to 31 July 1996 (12 pages)
7 August 1996Return made up to 16/07/96; no change of members (4 pages)
7 August 1996Return made up to 16/07/96; no change of members (4 pages)
3 July 1996Secretary resigned (1 page)
17 May 1996Full accounts made up to 31 July 1995 (12 pages)
17 May 1996Registered office changed on 17/05/96 from: 7A mulberry road charfleets canvey islands essex SS8 0PR (1 page)
17 May 1996Registered office changed on 17/05/96 from: 7A mulberry road charfleets canvey islands essex SS8 0PR (1 page)
17 May 1996Full accounts made up to 31 July 1995 (12 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (1 page)
10 August 1995Return made up to 16/07/95; full list of members (6 pages)
10 August 1995Return made up to 16/07/95; full list of members (6 pages)
24 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
24 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 1995Accounts made up to 31 July 1994 (1 page)
10 April 1995Registered office changed on 10/04/95 from: chase house 5 chase road southend on sea essex SS1 2RE (1 page)
10 April 1995Registered office changed on 10/04/95 from: chase house 5 chase road southend on sea essex SS1 2RE (1 page)