Company NameFibreinput Limited
Company StatusDissolved
Company Number03147033
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Directors

Director NameMohammed Al Sahoti
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityQatari
StatusClosed
Appointed02 February 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (closed 18 November 1997)
RoleCompany Director
Correspondence AddressPO Box 4962
Doha
Qatar
Foreign
Director NameGuy Hamilton Kent Burke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address62 Greenfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HE
Secretary NameGuy Hamilton Kent Burke
NationalityBritish
StatusClosed
Appointed02 February 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address62 Greenfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Varo Terrace
Stockton On Tees
Cleveland
TS18 1JY
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
15 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 February 1996Director resigned;new director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 January 1996Incorporation (9 pages)