Company NameFibrotec Mouldings Limited
Company StatusDissolved
Company Number05130030
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid John Catton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressByways
The Cut Maldon Road Tiptree
Colchester
Essex
CO5 0TR
Secretary NameKathleen Noreen Catton
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressByways
The Cut Maldon Road Tiptree
Colchester
Essex
CO5 0TR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved following liquidation (1 page)
14 June 2010Liquidators' statement of receipts and payments to 8 June 2010 (5 pages)
14 June 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
14 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
3 February 2009Registered office changed on 03/02/2009 from middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
3 February 2009Statement of affairs with form 4.19 (6 pages)
3 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2009Statement of affairs with form 4.19 (6 pages)
3 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-23
(1 page)
3 February 2009Appointment of a voluntary liquidator (1 page)
3 February 2009Registered office changed on 03/02/2009 from middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
3 February 2009Appointment of a voluntary liquidator (1 page)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 17/05/08; full list of members (3 pages)
29 May 2008Return made up to 17/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 June 2007Return made up to 17/05/07; no change of members (6 pages)
16 June 2007Return made up to 17/05/07; no change of members (6 pages)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 June 2006Return made up to 17/05/06; full list of members (6 pages)
13 June 2006Return made up to 17/05/06; full list of members (6 pages)
16 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 June 2005Return made up to 17/05/05; full list of members (6 pages)
9 June 2005Return made up to 17/05/05; full list of members (6 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: 16 churchill way cardiff CF10 2DX (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: 16 churchill way cardiff CF10 2DX (1 page)
17 May 2004Incorporation (12 pages)
17 May 2004Incorporation (12 pages)