Company NameFibrenex Voice Solutions Limited
Company StatusDissolved
Company Number08314558
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul Francis Adrian Townley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Hall Wycliffe
Barnard Castle
DL12 9TW
Secretary NameMrs Gaynor Mary Townley
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address4f Bridgegate North
The Pavilions Chester Business Park
Chester
CH4 9QH
Wales
Director NameMrs Gaynor Mary Townley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 21 January 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressHoneycomb South Honeycomb
Chester Business Park
Chester
CH4 9QJ
Wales

Contact

Websitefibrenexvoice.com
Telephone01638 744500
Telephone regionNewmarket

Location

Registered AddressHoneycomb South Honeycomb
Chester Business Park
Chester
CH4 9QJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Shareholders

1 at £1Paul Francis Adrian Townley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 September 2014Delivered on: 11 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 February 2017Registered office address changed from Honeycomb West Honeycomb Chester Business Park Chester CH4 9QH to Honeycomb South Honeycomb Chester Business Park Chester CH4 9QJ on 20 February 2017 (1 page)
10 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
5 September 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
28 April 2015Accounts made up to 30 November 2014 (3 pages)
27 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
22 December 2014Registered office address changed from 4F Bridgegate North the Pavilions Chester Business Park Chester CH4 9QH to Honeycomb West Honeycomb Chester Business Park Chester CH4 9QH on 22 December 2014 (1 page)
11 October 2014Registration of charge 083145580001, created on 26 September 2014 (10 pages)
23 September 2014Appointment of Mrs Gaynor Mary Townley as a director on 1 September 2014 (2 pages)
23 September 2014Appointment of Mrs Gaynor Mary Townley as a director on 1 September 2014 (2 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders (4 pages)
30 November 2012Incorporation (22 pages)