Company NameFibre Glass Taskings Limited
Company StatusDissolved
Company Number05666574
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NameNASH Taskings Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Paul Nash
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Mowbray Road
South Shields
Tyne & Wear
NE33 3AX
Secretary NameMrs Lisa Nash
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Mowbray Road
South Shields
Tyne & Wear
NE33 3AX

Location

Registered Address80 Mowbray Road
South Shields
Tyne & Wear
NE33 3AX
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWestoe
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
8 January 2009Application for striking-off (1 page)
8 January 2009Application for striking-off (1 page)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
8 January 2007Return made up to 05/01/07; full list of members (2 pages)
8 January 2007Return made up to 05/01/07; full list of members (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 8 newton road carlisle cumbria CA2 7JH (1 page)
17 January 2006Company name changed nash taskings LIMITED\certificate issued on 17/01/06 (2 pages)
17 January 2006Company name changed nash taskings LIMITED\certificate issued on 17/01/06 (2 pages)
5 January 2006Incorporation (17 pages)
5 January 2006Incorporation (17 pages)