About

Registered Number: 02507010
Date of Incorporation: 31/05/1990 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2020 (4 years and 3 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Nigel Sullivan Fibres Ltd was setup in 1990, it has a status of "Dissolved". We don't currently know the number of employees at this business. The current directors of this company are listed as Sullivan, Nigel Paul, Sullivan, Jason Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULLIVAN, Jason Mark 20 April 1994 01 June 2002 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Nigel Paul N/A 31 May 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2020
WU15 - N/A 29 October 2019
WU07 - N/A 25 July 2019
MR04 - N/A 12 March 2019
WU07 - N/A 12 July 2018
WU07 - N/A 12 July 2017
LIQ MISC - N/A 05 July 2016
LIQ MISC - N/A 05 July 2016
AD01 - Change of registered office address 29 June 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 June 2015
COCOMP - Order to wind up 10 April 2015
AA - Annual Accounts 30 June 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AR01 - Annual Return 05 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
AA - Annual Accounts 21 March 2006
287 - Change in situation or address of Registered Office 19 January 2006
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
AA - Annual Accounts 04 April 2003
288b - Notice of resignation of directors or secretaries 29 June 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 02 April 1997
AA - Annual Accounts 01 October 1996
395 - Particulars of a mortgage or charge 07 August 1996
363s - Annual Return 12 June 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 31 March 1995
288 - N/A 23 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 23 May 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 23 March 1994
363a - Annual Return 23 February 1994
AA - Annual Accounts 10 March 1993
363b - Annual Return 23 June 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 16 January 1992
288 - N/A 05 June 1990
NEWINC - New incorporation documents 31 May 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.