FIBRATRIM LIMITED

Register to unlock more data on OkredoRegister

FIBRATRIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01370503

Incorporation date

25/05/1978

Size

Full

Contacts

Registered address

Registered address

Whitehouse Road, Kidderminster, Worcs DY10 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1978)
dot icon14/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon31/07/2013
Termination of appointment of Richard Horton as a secretary on 2013-04-30
dot icon07/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Current accounting period shortened from 2012-12-31 to 2012-08-31
dot icon28/05/2012
Termination of appointment of James Hudson Bursey as a director on 2012-05-07
dot icon28/05/2012
Termination of appointment of Robert Walker Bonham as a director on 2012-03-31
dot icon04/05/2012
Appointment of Mr William Griffiths as a director on 2012-03-31
dot icon03/05/2012
Appointment of Mr Richard Horton as a secretary on 2012-03-31
dot icon03/05/2012
Termination of appointment of Robert Walker Bonham as a secretary on 2012-03-31
dot icon12/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon27/09/2011
Auditor's resignation
dot icon15/09/2011
Termination of appointment of Stephen Coultate as a director on 2011-08-30
dot icon15/09/2011
Appointment of Mr James Hudson Bursey as a director on 2011-08-31
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Termination of appointment of Judith Pistaki Zelisko as a director on 2011-08-30
dot icon13/09/2011
Termination of appointment of John Charles Pfeifer as a director on 2011-08-30
dot icon13/09/2011
Termination of appointment of Christopher James O'connor as a director on 2011-08-30
dot icon23/11/2010
Appointment of Mr Christopher James O'connor as a director
dot icon23/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2009
Appointment of Mr John Charles Pfeifer as a director
dot icon07/12/2009
Termination of appointment of James Meyer as a director
dot icon01/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon25/11/2009
Director's details changed for James Richard Meyer on 2009-10-01
dot icon20/11/2009
Director's details changed for Judith Zelisko on 2009-10-01
dot icon20/11/2009
Director's details changed for James Richard Meyer on 2009-10-01
dot icon20/11/2009
Director's details changed for Stephen Coultate on 2009-10-01
dot icon20/11/2009
Secretary's details changed for Robert Walker Bonham on 2009-10-01
dot icon20/11/2009
Director's details changed for Robert Walker Bonham on 2009-10-01
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Resolutions
dot icon11/12/2008
Return made up to 19/11/08; full list of members
dot icon13/11/2008
Appointment Terminated Director dustan mccoy
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 19/11/07; no change of members
dot icon10/01/2008
Director's particulars changed
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
New director appointed
dot icon27/07/2007
Secretary resigned
dot icon27/07/2007
New secretary appointed
dot icon18/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon01/03/2007
Return made up to 19/11/06; full list of members
dot icon21/12/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
New director appointed
dot icon06/02/2006
Full accounts made up to 2004-12-31
dot icon21/12/2005
Return made up to 19/11/05; full list of members
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2003-12-31
dot icon14/12/2004
Return made up to 19/11/04; full list of members
dot icon14/12/2004
New director appointed
dot icon30/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon24/02/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon09/12/2003
Return made up to 19/11/03; full list of members
dot icon09/12/2003
Director's particulars changed
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
Secretary resigned;director resigned
dot icon18/09/2003
New secretary appointed
dot icon25/11/2002
Return made up to 19/11/02; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Director resigned
dot icon22/02/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon22/11/2001
Return made up to 19/11/01; full list of members
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon17/08/2001
Full accounts made up to 2001-03-31
dot icon03/08/2001
Resolutions
dot icon24/11/2000
Return made up to 18/11/00; full list of members
dot icon24/11/2000
Director's particulars changed
dot icon09/11/2000
Full accounts made up to 2000-03-31
dot icon01/12/1999
Return made up to 18/11/99; full list of members
dot icon01/12/1999
Director's particulars changed
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon13/08/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon11/12/1998
Return made up to 18/11/98; full list of members
dot icon11/12/1998
Location of register of members address changed
dot icon11/12/1998
Location of debenture register address changed
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
New secretary appointed
dot icon15/07/1998
Memorandum and Articles of Association
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon03/07/1998
Declaration of assistance for shares acquisition
dot icon03/07/1998
Declaration of assistance for shares acquisition
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Auditor's resignation
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Director resigned
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New secretary appointed;new director appointed
dot icon29/06/1998
New director appointed
dot icon25/06/1998
Particulars of mortgage/charge
dot icon10/06/1998
Accounts for a small company made up to 1998-03-31
dot icon20/05/1998
Declaration of satisfaction of mortgage/charge
dot icon21/11/1997
Return made up to 18/11/97; full list of members
dot icon25/07/1997
Accounts for a small company made up to 1997-03-31
dot icon18/11/1996
Return made up to 18/11/96; full list of members
dot icon16/09/1996
Accounts for a small company made up to 1996-03-31
dot icon08/12/1995
Accounts for a small company made up to 1995-03-31
dot icon15/11/1995
Return made up to 18/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 18/11/94; no change of members
dot icon21/11/1994
Accounts for a small company made up to 1994-03-31
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/01/1994
Return made up to 29/11/93; full list of members
dot icon04/01/1994
Secretary's particulars changed;director's particulars changed
dot icon23/12/1992
Return made up to 29/11/92; no change of members
dot icon25/09/1992
Accounts for a small company made up to 1992-03-31
dot icon11/12/1991
Accounts for a small company made up to 1991-03-31
dot icon05/12/1991
Return made up to 29/11/91; no change of members
dot icon24/07/1991
Director's particulars changed
dot icon19/12/1990
Return made up to 14/11/90; full list of members
dot icon26/10/1990
Accounts for a small company made up to 1990-03-31
dot icon20/02/1990
Return made up to 29/11/89; full list of members
dot icon09/01/1990
Accounts for a small company made up to 1989-03-31
dot icon06/03/1989
Accounts for a small company made up to 1988-03-31
dot icon08/02/1989
Return made up to 14/12/88; full list of members
dot icon18/04/1988
Accounts for a small company made up to 1987-03-31
dot icon15/01/1988
Return made up to 14/10/87; full list of members
dot icon18/11/1987
Registered office changed on 18/11/87 from: white house heathton claverley wolverhampton
dot icon06/07/1987
Return made up to 23/09/86; full list of members
dot icon12/11/1986
Accounts for a small company made up to 1986-03-31
dot icon25/09/1978
Allotment of shares
dot icon25/05/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rison, Robin Donald
Director
20/06/1998 - 28/02/2007
7
O'connor, Christopher James
Director
22/11/2010 - 30/08/2011
18
Ridley, John Henry Wallace
Director
20/06/1998 - 01/09/2003
3
Wainwright, Gerard Bernard
Director
20/06/1998 - 13/05/2005
25
Fish, Frank Leonard
Director
20/06/1998 - 30/04/2002
7

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 FIBRATRIM LIMITED

FIBRATRIM LIMITED is an(a) Dissolved company incorporated on 25/05/1978 with the registered office located at Whitehouse Road, Kidderminster, Worcs DY10 1HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIBRATRIM LIMITED?

toggle

FIBRATRIM LIMITED is currently Dissolved. It was registered on 25/05/1978 and dissolved on 14/01/2014.

Where is FIBRATRIM LIMITED located?

toggle

FIBRATRIM LIMITED is registered at Whitehouse Road, Kidderminster, Worcs DY10 1HT.

What does FIBRATRIM LIMITED do?

toggle

FIBRATRIM LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for FIBRATRIM LIMITED?

toggle

The latest filing was on 14/01/2014: Final Gazette dissolved via compulsory strike-off.