Company NameFibreflora Limited
Company StatusDissolved
Company Number03823734
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Henry Macleod Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressOld Hall
Penley
Wrexham
Clwyd
LL13 0LU
Wales
Secretary NameMr Alexander Henry Macleod Wilson
NationalityBritish
StatusClosed
Appointed12 July 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 22 November 2005)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressOld Hall
Penley
Wrexham
Clwyd
LL13 0LU
Wales
Secretary NameMrs Margaret Anne Howard Chavasse
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwood Farmhouse
Northwood
Wem Shrewsbury
SY4 5NN
Wales
Director NameMr David Allan Howard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCerrigllwydion Hall
Llandyrnog
Denbighshire
Clwyd
LL16 4LE
Wales
Director NameAnthony David Burton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address13 Maelor Court
Overton-On-Dee
Wrexham
Clwyd
LL13 0HE
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hacker Young
Saint Johns Chambers, Love
Street, Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£112,594
Cash£2,256
Current Liabilities£145,005

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
29 June 2005Application for striking-off (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
11 November 2004Return made up to 11/08/04; full list of members (10 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 February 2004Director resigned (1 page)
30 August 2003Return made up to 11/08/03; full list of members (12 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 April 2003Return made up to 11/08/02; full list of members (12 pages)
10 September 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 June 2002Return made up to 11/08/01; full list of members (9 pages)
2 June 2002Ad 14/08/01--------- £ si 666@1=666 £ ic 1000/1666 (3 pages)
6 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2001Nc inc already adjusted 01/08/01 (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 January 2001New director appointed (2 pages)
10 November 2000Return made up to 11/08/00; full list of members (7 pages)
10 February 2000Ad 27/01/00--------- £ si 978@1=978 £ ic 2/980 (2 pages)
13 October 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New director appointed (2 pages)
11 August 1999Incorporation (20 pages)