FIBRACAN LIMITED

Register to unlock more data on OkredoRegister

FIBRACAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01053677

Incorporation date

09/05/1972

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1972)
dot icon26/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/03/2012
First Gazette notice for voluntary strike-off
dot icon01/03/2012
Application to strike the company off the register
dot icon02/01/2012
Accounts for a dormant company made up to 2011-04-03
dot icon06/12/2011
Termination of appointment of Dieter Bergner as a director on 2011-12-01
dot icon30/11/2011
Registered office address changed from Veriplast International Dragonville Estate Durham Co Durham DH1 2RL on 2011-11-30
dot icon13/10/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon22/06/2011
Appointment of Dieter Bergner as a director
dot icon22/06/2011
Termination of appointment of Philipe Langelier as a director
dot icon11/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon07/03/2011
Appointment of Philipe Andre Rene Langelier as a director
dot icon03/03/2011
Termination of appointment of Thierry Tomasov as a director
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-28
dot icon23/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon23/04/2010
Register(s) moved to registered inspection location
dot icon23/04/2010
Register inspection address has been changed
dot icon23/04/2010
Director's details changed for Thierry Tomasov on 2010-03-08
dot icon23/04/2010
Director's details changed for Christopher Hart on 2010-03-08
dot icon23/04/2010
Secretary's details changed for Christopher Hart on 2010-03-08
dot icon06/02/2010
Accounts for a dormant company made up to 2009-03-29
dot icon15/06/2009
Appointment Terminated Director gilles bernard
dot icon29/04/2009
Accounts made up to 2008-03-30
dot icon23/03/2009
Return made up to 08/03/09; full list of members
dot icon07/01/2009
Appointment Terminated Director and Secretary stephen granville
dot icon07/01/2009
Director and secretary appointed christopher hart
dot icon10/10/2008
Appointment Terminated Director cyrille cousergue
dot icon10/10/2008
Appointment Terminated Director remy schmitt
dot icon10/10/2008
Director appointed gilles bernard
dot icon10/10/2008
Director appointed thierry tomasov
dot icon13/06/2008
Director appointed remy schmitt
dot icon13/06/2008
Director appointed cyrille cousergue
dot icon13/06/2008
Appointment Terminated Director raul gomez
dot icon13/06/2008
Appointment Terminated Director eric masson
dot icon13/06/2008
Return made up to 08/03/08; full list of members
dot icon02/02/2008
Accounts made up to 2007-04-01
dot icon01/05/2007
Secretary resigned;director resigned
dot icon01/05/2007
New secretary appointed;new director appointed
dot icon01/05/2007
New director appointed
dot icon19/04/2007
Return made up to 08/03/07; full list of members
dot icon19/04/2007
Location of register of members
dot icon27/03/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon09/01/2007
Accounts made up to 2006-04-02
dot icon02/06/2006
Registered office changed on 02/06/06 from: 41/42 kew bridge road brentford middlesex TW8 0DY
dot icon07/04/2006
Return made up to 08/03/06; full list of members
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Secretary resigned
dot icon09/08/2005
Accounts made up to 2005-04-03
dot icon22/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon22/03/2005
Auditor's resignation
dot icon14/03/2005
Return made up to 08/03/05; full list of members
dot icon09/03/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon01/10/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon14/09/2004
Resolutions
dot icon13/09/2004
Director resigned
dot icon13/09/2004
Director resigned
dot icon15/06/2004
Accounts made up to 2004-03-28
dot icon29/03/2004
Return made up to 08/03/04; full list of members
dot icon08/07/2003
Director resigned
dot icon23/06/2003
Accounts made up to 2003-03-30
dot icon03/04/2003
Return made up to 08/03/03; full list of members
dot icon14/01/2003
Director's particulars changed
dot icon24/06/2002
Accounts made up to 2002-03-31
dot icon18/04/2002
Director's particulars changed
dot icon09/04/2002
Return made up to 08/03/02; full list of members
dot icon20/06/2001
Accounts made up to 2001-04-01
dot icon28/03/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon16/03/2001
Return made up to 08/03/01; full list of members
dot icon22/09/2000
Accounts made up to 2000-07-02
dot icon11/04/2000
Return made up to 08/03/00; full list of members
dot icon26/10/1999
Accounts made up to 1999-06-27
dot icon14/03/1999
Return made up to 08/03/99; no change of members
dot icon23/11/1998
Full accounts made up to 1998-06-28
dot icon07/09/1998
Director's particulars changed
dot icon29/04/1998
Return made up to 08/03/98; no change of members
dot icon15/10/1997
Director resigned
dot icon08/10/1997
Full accounts made up to 1997-06-29
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Return made up to 08/03/97; full list of members
dot icon26/02/1997
Full accounts made up to 1996-06-30
dot icon12/05/1996
Director resigned
dot icon12/05/1996
Director resigned
dot icon14/04/1996
Return made up to 08/03/96; change of members
dot icon14/04/1996
Director's particulars changed
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Conso 29/02/96
dot icon26/03/1996
New director appointed
dot icon29/12/1995
Full accounts made up to 1995-07-02
dot icon01/12/1995
Director resigned
dot icon22/09/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon04/07/1995
Director resigned
dot icon02/05/1995
Declaration of satisfaction of mortgage/charge
dot icon16/03/1995
Return made up to 08/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Full accounts made up to 1994-07-03
dot icon05/10/1994
Director resigned
dot icon27/07/1994
Director's particulars changed
dot icon21/03/1994
Return made up to 08/03/94; full list of members
dot icon21/03/1994
Director's particulars changed
dot icon11/02/1994
New director appointed
dot icon16/12/1993
Full accounts made up to 1993-06-27
dot icon06/05/1993
Director's particulars changed
dot icon23/03/1993
Return made up to 08/03/93; no change of members
dot icon10/01/1993
New director appointed
dot icon17/11/1992
Full accounts made up to 1992-06-28
dot icon13/07/1992
New director appointed
dot icon12/06/1992
Director resigned
dot icon13/03/1992
Return made up to 08/03/92; no change of members
dot icon11/11/1991
Full accounts made up to 1991-06-30
dot icon08/10/1991
Director resigned
dot icon08/10/1991
Director resigned
dot icon16/07/1991
New director appointed
dot icon09/05/1991
Return made up to 08/03/91; full list of members
dot icon30/10/1990
Full accounts made up to 1990-07-01
dot icon08/10/1990
Director's particulars changed
dot icon15/05/1990
Return made up to 08/03/90; full list of members
dot icon15/05/1990
Full accounts made up to 1989-07-02
dot icon28/07/1989
New director appointed
dot icon24/07/1989
Declaration of satisfaction of mortgage/charge
dot icon24/07/1989
Declaration of satisfaction of mortgage/charge
dot icon24/07/1989
Declaration of satisfaction of mortgage/charge
dot icon24/07/1989
Declaration of satisfaction of mortgage/charge
dot icon24/07/1989
Declaration of satisfaction of mortgage/charge
dot icon24/07/1989
Declaration of satisfaction of mortgage/charge
dot icon18/04/1989
Registered office changed on 18/04/89 from: 41-42 kew bridge rd brentford middx TW8 0EB
dot icon18/04/1989
Return made up to 20/03/89; full list of members
dot icon30/03/1989
Full accounts made up to 1988-06-26
dot icon18/05/1988
Full accounts made up to 1987-06-28
dot icon18/05/1988
Return made up to 15/04/88; full list of members
dot icon09/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/05/1987
Full accounts made up to 1986-06-29
dot icon02/05/1987
Return made up to 23/02/87; full list of members
dot icon14/04/1987
Particulars of mortgage/charge
dot icon12/05/1986
Full accounts made up to 1985-06-30
dot icon12/05/1986
Return made up to 06/03/86; full list of members
dot icon09/05/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/04/2011
dot iconLast change occurred
03/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/04/2011
dot iconNext account date
03/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Key, John Michael, Dr.
Director
11/03/1996 - 30/06/2003
5
Hobbs, David Dudley
Director
10/01/1994 - 14/03/1997
4
O'leary, Mark Joseph Christopher
Director
29/06/1995 - 03/09/2004
9
Tomasov, Thierry
Director
30/09/2008 - 09/11/2010
10
Smadja, Olivier Georges
Director
03/09/2004 - 24/03/2005
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIBRACAN LIMITED

FIBRACAN LIMITED is an(a) Dissolved company incorporated on 09/05/1972 with the registered office located at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIBRACAN LIMITED?

toggle

FIBRACAN LIMITED is currently Dissolved. It was registered on 09/05/1972 and dissolved on 26/06/2012.

Where is FIBRACAN LIMITED located?

toggle

FIBRACAN LIMITED is registered at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What is the latest filing for FIBRACAN LIMITED?

toggle

The latest filing was on 26/06/2012: Final Gazette dissolved via voluntary strike-off.