FIBRELLE LIMITED

Register to unlock more data on OkredoRegister

FIBRELLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02791339

Incorporation date

17/02/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Booth Street Chambers, Booth Street, Ashton Under Lyne OL6 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1993)
dot icon13/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2013
First Gazette notice for voluntary strike-off
dot icon11/03/2013
Compulsory strike-off action has been suspended
dot icon28/01/2013
First Gazette notice for voluntary strike-off
dot icon16/07/2012
Compulsory strike-off action has been suspended
dot icon18/06/2012
First Gazette notice for compulsory strike-off
dot icon07/07/2011
Compulsory strike-off action has been suspended
dot icon30/05/2011
First Gazette notice for compulsory strike-off
dot icon28/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon04/03/2010
Director's details changed for Sherene Zena Mourad on 2009-10-01
dot icon04/03/2010
Director's details changed for Mr Wajih Mourad on 2009-10-01
dot icon04/03/2010
Director's details changed for Mr Abdul Aziz Mourad on 2009-10-01
dot icon04/03/2010
Director's details changed for Mai Mourad on 2009-10-01
dot icon26/02/2009
Return made up to 18/02/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/07/2008
Return made up to 18/02/08; full list of members
dot icon02/07/2008
Director's Change of Particulars / sherene mourad / 23/10/2007 / HouseName/Number was: , now: 6; Street was: maesbrook, now: edgehill chase; Area was: brook lane, now: ; Post Town was: alderley edge, now: wilmslow; Post Code was: SK9 7RU, now: SK9 2DJ; Country was: , now: united kingdom
dot icon02/07/2008
Director and Secretary's Change of Particulars / wajih mourad / 16/04/2007 / HouseName/Number was: , now: 9; Street was: maesbrook, now: westminster drive; Area was: brook lane, now: fulshaw park; Post Town was: alderley edge, now: wilmslow; Post Code was: SK9 7RU, now: SK9 1QZ
dot icon02/07/2008
Director's Change of Particulars / mai mourad / 23/10/2007 / HouseName/Number was: , now: 6; Street was: maesbrook, now: edgehill chase; Area was: brook lane, now: ; Post Town was: alderley edge, now: wilmslow; Post Code was: SK9 7RU, now: SK9 2DJ; Country was: , now: united kingdom
dot icon02/07/2008
Director's Change of Particulars / abdul mourad / 23/10/2007 / HouseName/Number was: , now: 6; Street was: maesbrook, now: edgehill chase; Area was: brook lane, now: ; Post Town was: alderley edge, now: wilmslow; Post Code was: SK9 7RU, now: SK9 2DJ; Country was: , now: united kingdom
dot icon30/06/2008
Ad 18/05/07 gbp si 400000@1=400000 gbp ic 100000/500000
dot icon29/06/2008
Accounts for a small company made up to 2007-05-31
dot icon26/06/2008
Gbp nc 100000/1000000 18/05/07
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon21/10/2007
Declaration of satisfaction of mortgage/charge
dot icon21/10/2007
Declaration of satisfaction of mortgage/charge
dot icon21/10/2007
Declaration of satisfaction of mortgage/charge
dot icon22/04/2007
Accounts for a small company made up to 2006-05-31
dot icon21/03/2007
Return made up to 18/02/07; full list of members
dot icon04/04/2006
Accounts for a small company made up to 2005-05-31
dot icon09/03/2006
Return made up to 18/02/06; full list of members
dot icon08/08/2005
New director appointed
dot icon05/08/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon18/05/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon28/02/2005
Return made up to 18/02/05; full list of members
dot icon28/02/2005
Registered office changed on 01/03/05
dot icon27/02/2005
Registered office changed on 28/02/05 from: camellia house 76 water lane wilmslow cheshire SK9 5BB
dot icon15/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/02/2004
Return made up to 18/02/04; full list of members
dot icon18/02/2004
Secretary's particulars changed;director's particulars changed
dot icon05/10/2003
Full accounts made up to 2003-03-31
dot icon19/02/2003
Return made up to 18/02/03; full list of members
dot icon19/02/2003
Registered office changed on 20/02/03
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 18/02/02; full list of members
dot icon15/08/2001
Full accounts made up to 2001-03-31
dot icon19/03/2001
Return made up to 18/02/01; full list of members
dot icon11/09/2000
Particulars of mortgage/charge
dot icon10/09/2000
Director resigned
dot icon10/09/2000
New director appointed
dot icon10/09/2000
New director appointed
dot icon30/07/2000
Full accounts made up to 2000-03-31
dot icon17/04/2000
Full accounts made up to 1999-03-31
dot icon30/03/2000
Return made up to 18/02/00; full list of members
dot icon23/02/1999
Return made up to 18/02/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon07/01/1999
Particulars of mortgage/charge
dot icon23/03/1998
Return made up to 18/02/98; no change of members
dot icon03/08/1997
Full accounts made up to 1997-03-31
dot icon17/04/1997
Director resigned
dot icon10/03/1997
Return made up to 18/02/97; full list of members
dot icon10/03/1997
Registered office changed on 11/03/97
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon20/11/1996
Declaration of satisfaction of mortgage/charge
dot icon11/07/1996
Particulars of mortgage/charge
dot icon19/03/1996
Return made up to 18/02/96; no change of members
dot icon16/10/1995
Full accounts made up to 1995-03-31
dot icon22/02/1995
Return made up to 18/02/95; no change of members
dot icon22/02/1995
Secretary resigned
dot icon22/02/1995
Registered office changed on 23/02/95
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/05/1994
New secretary appointed;new director appointed
dot icon22/05/1994
New director appointed
dot icon09/05/1994
Secretary resigned;new secretary appointed
dot icon20/03/1994
Return made up to 18/02/94; full list of members
dot icon10/08/1993
Particulars of mortgage/charge
dot icon06/07/1993
Accounting reference date notified as 31/03
dot icon06/07/1993
Ad 04/06/93--------- £ si 98@1=98 £ ic 99902/100000
dot icon06/07/1993
Ad 04/06/93--------- £ si 99900@1=99900 £ ic 2/99902
dot icon19/05/1993
Director resigned;new director appointed
dot icon24/02/1993
Secretary resigned
dot icon17/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mourad, Wajih
Director
28/04/1993 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/02/1993 - 17/02/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/02/1993 - 17/02/1994
43699
Mourad, Abdul Aziz
Director
03/09/2000 - Present
1
Mourad, Lena
Director
17/02/1993 - 03/09/2000
1

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 FIBRELLE LIMITED

FIBRELLE LIMITED is an(a) Dissolved company incorporated on 17/02/1993 with the registered office located at Booth Street Chambers, Booth Street, Ashton Under Lyne OL6 7LQ. There are currently 5 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 FIBRELLE LIMITED?

toggle

FIBRELLE LIMITED is currently Dissolved. It was registered on 17/02/1993 and dissolved on 13/01/2014.

Where is FIBRELLE LIMITED located?

toggle

FIBRELLE LIMITED is registered at Booth Street Chambers, Booth Street, Ashton Under Lyne OL6 7LQ.

What does FIBRELLE LIMITED do?

toggle

FIBRELLE LIMITED operates in the Wholesale of textiles (51.41 - SIC 2003) sector.

What is the latest filing for FIBRELLE LIMITED?

toggle

The latest filing was on 13/01/2014: Final Gazette dissolved via compulsory strike-off.