Company NameFibreguide Components Limited
Company StatusDissolved
Company Number06458595
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 3 months ago)
Dissolution Date20 October 2009 (14 years, 5 months ago)
Previous NameCobco 869 Limited

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Clemens Ruckstuhl
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressRamkstrasse 32
Erlenbach
8703
Switzerland
Director NameChristian Simmen
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySwiss
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKronenwiese 9
Wattwil
Ch 9630
Switzerland
Director NamePhilip James Leah
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2009)
RoleCompany Director
Correspondence AddressWest Barn
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Secretary NameStella Pennington
StatusClosed
Appointed06 March 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address30 Stamford Rd
Macclesfield
Cheshire
SK11 7TQ
Director NameHeinz Michel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleVice President
Correspondence AddressAckerhusweg 16
Ebnat-Kappel
Ch 9642
Switzerland
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ

Location

Registered AddressUnits 10-11 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£81,849
Cash£14,153
Current Liabilities£197,061

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
25 June 2009Application for striking-off (1 page)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 January 2009Return made up to 20/12/08; full list of members (4 pages)
24 April 2008Appointment terminated director heinz michel (1 page)
24 April 2008Registered office changed on 24/04/2008 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page)
24 April 2008Secretary's change of particulars / stella bevans / 06/03/2008 (1 page)
18 March 2008Director appointed philip leah (1 page)
18 March 2008Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
18 March 2008Secretary appointed stella bevans (1 page)
23 January 2008Company name changed cobco 869 LIMITED\certificate issued on 23/01/08 (2 pages)
20 December 2007Incorporation (17 pages)