Company NameFibalite International Limited
Company StatusDissolved
Company Number03143146
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Dissolution Date25 January 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameCornelis Marinus Maria De Kroon
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleIndustrial Coatings
Correspondence AddressSt Bernaertsstraat 31
Oudenbosch
N Brabant
4731 Gn
Director NameAndrew Moffat
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSwifts
High Street
Robertsbridge
East Sussex
TN32 5AN
Secretary NameMr Colin Christopher Wright
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 71 Higher Drive
Purley
Surrey
CR8 2HN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Colin Christopher Wright
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 71 Higher Drive
Purley
Surrey
CR8 2HN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address210 High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
27 October 1998Amending 288A-a moffat-D.O.b cor (2 pages)
7 August 1998Director resigned (1 page)
12 February 1998Return made up to 03/01/98; no change of members (4 pages)
19 November 1997Full accounts made up to 30 June 1997 (6 pages)
21 October 1997Registered office changed on 21/10/97 from: unit f burnham road trading estate burnham road dartford kent (1 page)
21 March 1997Return made up to 03/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Accounting reference date notified as 30/06 (1 page)
18 February 1996New director appointed (2 pages)
30 January 1996Ad 03/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 January 1996Registered office changed on 30/01/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
3 January 1996Incorporation (16 pages)