About

Registered Number: 03837432
Date of Incorporation: 07/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2018 (5 years and 8 months ago)
Registered Address: GRANT THORNTON, 1 Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN

 

Fibretex U.K Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOYA, Suleman 07 September 1999 02 June 2003 1
YESILYURT, Fatih 01 August 2003 10 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2018
WU15 - N/A 15 May 2018
LIQ MISC - N/A 11 April 2017
LIQ MISC - N/A 10 May 2016
LIQ MISC - N/A 13 May 2013
LIQ MISC - N/A 18 January 2013
AD01 - Change of registered office address 30 March 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 March 2011
COCOMP - Order to wind up 27 January 2011
DISS16(SOAS) - N/A 25 November 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
DISS16(SOAS) - N/A 13 March 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 16 September 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 12 June 2008
363a - Annual Return 21 November 2006
AA - Annual Accounts 07 November 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 17 October 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 07 October 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 06 October 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 11 July 2001
363a - Annual Return 08 November 2000
225 - Change of Accounting Reference Date 09 March 2000
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
NEWINC - New incorporation documents 07 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.