Company NameFibaside Limited
Company StatusDissolved
Company Number02363683
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed21 March 1997(8 years after company formation)
Appointment Duration5 years, 4 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(12 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (closed 06 August 2002)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed03 February 1998(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 06 August 2002)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameStephen Colm Devine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address4 Fernbank
Finchampstead
Wokingham
Berkshire
RG11 4XB
Director NameMr Derek Reid Howell Walker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration10 months (resigned 15 January 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinnoull
Marlock Close Fiskerton
Southwell
Nottinghamshire
NG25 0UG
Secretary NameMr David Richard Walsh
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 26 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Boley Cottage Lane
Lichfield
Staffordshire
WS14 9JA
Secretary NameStephen Colm Devine
NationalityIrish
StatusResigned
Appointed08 March 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1996)
RoleAccountant
Correspondence Address4 Fernbank
Finchampstead
Wokingham
Berkshire
RG11 4XB

Location

Registered AddressSandiway House
Littledales Lane, Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Financials

Year2014
Current Liabilities£2,564,518

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Application for striking-off (1 page)
20 February 2002New director appointed (3 pages)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
1 February 2000Registered office changed on 01/02/00 from: fairclough house portsmouth road thames ditton surrey KT7 0XR (1 page)
7 December 1999Full accounts made up to 31 December 1998 (9 pages)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Return made up to 08/06/99; full list of members (6 pages)
13 April 1999Return made up to 21/03/99; no change of members (4 pages)
18 January 1999Full accounts made up to 31 December 1997 (8 pages)
4 January 1999Director resigned (1 page)
21 December 1998Full accounts made up to 31 December 1996 (10 pages)
14 April 1998Return made up to 21/03/98; no change of members (4 pages)
9 February 1998New director appointed (4 pages)
13 July 1997Auditor's resignation (1 page)
30 May 1997Return made up to 21/03/97; full list of members (5 pages)
30 May 1997Director resigned (1 page)
7 April 1997New secretary appointed (1 page)
13 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 November 1996Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
28 March 1996Return made up to 21/03/96; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)
13 March 1995Return made up to 21/03/95; full list of members (6 pages)
10 March 1995New secretary appointed (3 pages)
10 March 1995Return made up to 21/03/93; no change of members (6 pages)