Company NameFibroc Limited
Company StatusDissolved
Company Number02837427
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Henry Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hipsburn Steadings
Lesbury
Alnwick
Northumberland
NE66 3QP
Secretary NameChristopher Judd
NationalityBritish
StatusClosed
Appointed04 January 2008(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address11 Lyndhurst Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director NameRodger George Canning
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 31 October 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Barn
90 Brook Street Wymeswold
Loughborough
Leicestershire
LE12 6TU
Secretary NameMr Hugh Christopher Thorpe Staunton
NationalityBritish
StatusResigned
Appointed19 July 1994(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address38 Morland Avenue
Leicester
LE2 2PE
Director NameEdward Horrocks
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressRiver View
Lillyfield
Wirral
Merseyside
CH60 8NT
Wales
Secretary NameEdward John Horrocks
NationalityBritish
StatusResigned
Appointed20 June 1996(2 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address4 Heythrop Drive
Wirral
Merseyside
CH60 1YQ
Wales
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands

Location

Registered AddressPartnership House
City West Business Park
Scotswood Road, Newcastle Upon
Tyne, Tyne & Wear
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
13 February 2009Application for striking-off (1 page)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Location of debenture register (1 page)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Location of register of members (1 page)
4 February 2008Registered office changed on 04/02/08 from: partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE3 7DF (1 page)
4 February 2008New director appointed (1 page)
22 January 2008Registered office changed on 22/01/08 from: permarock house jubilee drive loughborough leicestershire LE11 oxs (1 page)
2 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
26 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 February 2006Return made up to 31/12/05; full list of members (6 pages)
10 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
9 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 June 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 July 1996Accounting reference date shortened from 31/12 to 31/10 (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New secretary appointed (2 pages)
9 July 1996Secretary resigned (2 pages)
12 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 August 1995Secretary's particulars changed (4 pages)
11 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)