FIBRE OPTICS UK LTD

Register to unlock more data on OkredoRegister

FIBRE OPTICS UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03964910

Incorporation date

04/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2000)
dot icon23/12/2012
Final Gazette dissolved following liquidation
dot icon23/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon25/04/2012
Appointment of Margaret Moya Ball as a director on 2012-01-09
dot icon11/03/2012
Statement of affairs with form 4.19
dot icon11/03/2012
Appointment of a voluntary liquidator
dot icon11/03/2012
Resolutions
dot icon12/02/2012
Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE on 2012-02-13
dot icon24/01/2012
Compulsory strike-off action has been suspended
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon09/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/07/2011
Compulsory strike-off action has been discontinued
dot icon18/07/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon13/04/2011
Termination of appointment of Paul Curran as a director
dot icon28/02/2011
Termination of appointment of Carol Ainscow as a director
dot icon24/10/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/07/2010
Total exemption small company accounts made up to 2008-06-30
dot icon28/06/2010
Secretary's details changed for Margaret Moya Ball on 2009-08-10
dot icon06/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon14/02/2010
Annual return made up to 2009-04-05 with full list of shareholders
dot icon24/08/2009
Memorandum and Articles of Association
dot icon24/08/2009
Secretary appointed margaret moya ball
dot icon19/08/2009
Certificate of change of name
dot icon05/07/2009
Registered office changed on 06/07/2009 from 45-51 chorley new road bolton lancashire BL1 4QR
dot icon06/07/2008
Auditor's resignation
dot icon05/06/2008
Certificate of change of name
dot icon29/05/2008
Appointment Terminated Secretary paul deehan
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/04/2008
Return made up to 05/04/08; full list of members
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
Secretary resigned
dot icon07/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/04/2007
Return made up to 05/04/07; full list of members
dot icon18/10/2006
Secretary's particulars changed
dot icon11/04/2006
Return made up to 05/04/06; full list of members
dot icon02/04/2006
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/02/2006
New secretary appointed
dot icon13/02/2006
Secretary resigned
dot icon03/08/2005
Return made up to 05/04/05; full list of members
dot icon12/07/2005
Registered office changed on 13/07/05 from: regency house 45-49 chorley new road bolton BL1 4QR
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/06/2004
Return made up to 05/04/04; full list of members
dot icon08/06/2004
Director's particulars changed
dot icon15/03/2004
Secretary resigned
dot icon02/03/2004
New secretary appointed
dot icon18/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon09/06/2003
Return made up to 05/04/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon21/11/2002
New secretary appointed
dot icon19/05/2002
New director appointed
dot icon13/05/2002
Return made up to 05/04/02; full list of members
dot icon09/04/2002
Secretary resigned
dot icon04/04/2002
Total exemption small company accounts made up to 2001-04-30
dot icon14/05/2001
Return made up to 05/04/01; full list of members
dot icon14/05/2001
Registered office changed on 15/05/01 from: offices 4 & 5 above 5 white street, pemberton, wigan lancashire WN5 8JW
dot icon07/01/2001
New director appointed
dot icon07/01/2001
New secretary appointed
dot icon07/01/2001
Secretary resigned
dot icon07/01/2001
Director resigned
dot icon04/05/2000
Ad 12/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon14/04/2000
New secretary appointed
dot icon14/04/2000
New director appointed
dot icon13/04/2000
Registered office changed on 14/04/00 from: 16 saint john street london EC1M 4NT
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
Director resigned
dot icon04/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, Paul
Director
30/04/2002 - 31/03/2011
2
Tester, William Andrew Joseph
Nominee Director
05/04/2000 - 05/04/2000
5139
Norton, David Anthony
Director
05/04/2000 - 16/10/2000
2
Ball, Margaret Moya
Director
09/01/2012 - Present
53
Deehan, Paul Gerard
Secretary
01/10/2007 - 19/05/2008
17

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 FIBRE OPTICS UK LTD

FIBRE OPTICS UK LTD is an(a) Dissolved company incorporated on 04/04/2000 with the registered office located at 340 Deansgate, Manchester M3 4LY. 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 FIBRE OPTICS UK LTD?

toggle

FIBRE OPTICS UK LTD is currently Dissolved. It was registered on 04/04/2000 and dissolved on 23/12/2012.

Where is FIBRE OPTICS UK LTD located?

toggle

FIBRE OPTICS UK LTD is registered at 340 Deansgate, Manchester M3 4LY.

What does FIBRE OPTICS UK LTD do?

toggle

FIBRE OPTICS UK LTD operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for FIBRE OPTICS UK LTD?

toggle

The latest filing was on 23/12/2012: Final Gazette dissolved following liquidation.