Company NameEkofibre Limited
Company StatusDissolved
Company Number04468167
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Norman Garbutt Masson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Common Lane
Kelsall
Tarporley
Cheshire
CW6 0PT
Secretary NameMr Norman Garbutt Masson
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Common Lane
Kelsall
Tarporley
Cheshire
CW6 0PT
Director NameDarina Masson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address5 Maes Yr Haul
Mold
Flintshire
CH7 1NS
Wales
Director NameRaymond Leslie Millo
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cae Gwenith
Greenfield Flintshire
Holywell
CH8 7QQ
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressUnit 3 Antelope Industrial Estate
Rhydymwyn
Mold
CH7 5JH
Wales
ConstituencyDelyn
ParishCilcain
WardCilcain
Built Up AreaRhydymwyn

Shareholders

800 at £1Norman Masson
67.97%
Ordinary
200 at £1Darina Masson
16.99%
Ordinary
177 at £1Pecoda Properties LLP
15.04%
Ordinary

Financials

Year2014
Net Worth-£828,230
Current Liabilities£828,230

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

1 October 2008Delivered on: 3 October 2008
Satisfied on: 14 October 2009
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 May 2006Delivered on: 6 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,177
(4 pages)
23 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,177
(4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 28; section 175 06/06/2014
(2 pages)
30 August 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 1,177.00
(4 pages)
30 August 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 1,177.00
(4 pages)
30 August 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 1,177.00
(4 pages)
24 June 2014Director's details changed for Mr Norman Garbutt Masson on 1 December 2013 (2 pages)
24 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
24 June 2014Secretary's details changed for Mr Norman Garbutt Masson on 1 December 2013 (1 page)
24 June 2014Secretary's details changed for Mr Norman Garbutt Masson on 1 December 2013 (1 page)
24 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
24 June 2014Secretary's details changed for Mr Norman Garbutt Masson on 1 December 2013 (1 page)
24 June 2014Director's details changed for Mr Norman Garbutt Masson on 1 December 2013 (2 pages)
24 June 2014Director's details changed for Mr Norman Garbutt Masson on 1 December 2013 (2 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
23 May 2012Termination of appointment of Darina Masson as a director (1 page)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
23 May 2012Termination of appointment of Darina Masson as a director (1 page)
22 May 2012Termination of appointment of Darina Masson as a director (1 page)
22 May 2012Termination of appointment of Darina Masson as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
21 April 2011Termination of appointment of Raymond Millo as a director (1 page)
21 April 2011Termination of appointment of Raymond Millo as a director (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 June 2010Director's details changed for Darina Masson on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Raymond Leslie Millo on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Raymond Leslie Millo on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Norman Garbutt Masson on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Norman Garbutt Masson on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Norman Garbutt Masson on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Raymond Leslie Millo on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Darina Masson on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Darina Masson on 1 January 2010 (2 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 February 2010Registered office address changed from Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA on 10 February 2010 (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 May 2007Return made up to 30/04/07; full list of members (3 pages)
18 May 2007Return made up to 30/04/07; full list of members (3 pages)
6 June 2006Particulars of mortgage/charge (9 pages)
6 June 2006Particulars of mortgage/charge (9 pages)
11 May 2006New director appointed (1 page)
11 May 2006Return made up to 30/04/06; full list of members (3 pages)
11 May 2006New director appointed (1 page)
11 May 2006Return made up to 30/04/06; full list of members (3 pages)
24 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 July 2005Return made up to 24/06/05; full list of members (7 pages)
12 July 2005Return made up to 24/06/05; full list of members (7 pages)
31 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 July 2004Return made up to 24/06/04; full list of members (7 pages)
20 July 2004Return made up to 24/06/04; full list of members (7 pages)
22 July 2003Return made up to 24/06/03; full list of members (7 pages)
22 July 2003Return made up to 24/06/03; full list of members (7 pages)
9 March 2003Total exemption full accounts made up to 31 December 2002 (18 pages)
9 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
9 March 2003Total exemption full accounts made up to 31 December 2002 (18 pages)
9 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
5 August 2002Ad 10/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 August 2002Ad 10/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
24 June 2002Incorporation (15 pages)
24 June 2002Incorporation (15 pages)