ADVANCED FIBER PRODUCTS LIMITED
Overview
| Company Name | ADVANCED FIBER PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06431612 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADVANCED FIBER PRODUCTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ADVANCED FIBER PRODUCTS LIMITED located?
| Registered Office Address | Company Secretariat Site H, Faraday Road Dorcan SN3 5HH Swindon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADVANCED FIBER PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for ADVANCED FIBER PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Donachie as a director on Feb 28, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2020 | 18 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Andrew Donachie on Jun 26, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to Sep 30, 2019 | 17 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2018 | 21 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Jul 31, 2018 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2017 | 19 pages | AA | ||
Termination of appointment of John Douglas Gaud Pegler as a director on Dec 07, 2017 | 1 pages | TM01 | ||
Registered office address changed from Company Secretariaty, Site H, Faraday Road Dorcan Swindon SN3 5HH to Company Secretariat Site H, Faraday Road Dorcan Swindon SN3 5HH on Nov 15, 2017 | 1 pages | AD01 | ||
Registered office address changed from Hollands Road Industrial Estate Hollands Road Haverhill Suffolk CB9 8PR to Company Secretariaty, Site H, Faraday Road Dorcan Swindon SN3 5HH on Nov 15, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Jul 31, 2017 with no updates | 2 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2016 | 23 pages | AA | ||
Appointment of Mr Stephen Christopher Cooper as a director on Feb 22, 2016 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2016 with updates | 6 pages | CS01 | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Ian Peter Radford as a secretary on Feb 22, 2016 | 1 pages | TM02 | ||
Termination of appointment of Ian Peter Radford as a director on Feb 22, 2016 | 1 pages | TM01 | ||
Appointment of Harold Gregory Barksdale as a director on Feb 22, 2016 | 2 pages | AP01 | ||
Who are the officers of ADVANCED FIBER PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKSDALE, Harold Gregory | Director | 1050 Westlakes Drive 19312 Berwyn Tyco Electronics Pennsylvania United States | United States | American | 137883380001 | |||||
| COOPER, Stephen Christopher | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics | United Kingdom | British | 137882610001 | |||||
| FULFORD, Ashley Raymond | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics United Kingdom | England | British | 125426610057 | |||||
| RADFORD, Ian Peter | Secretary | The Thatches Snailwell Road CB8 7DP Newmarket Suffolk | British | 12565260001 | ||||||
| DONACHIE, Andrew, Dr | Director | Faraday Road Dorcan SN3 5HH Swindon Company Secretariat England England | England | British | 203926080002 | |||||
| DURRANT, Richard Colin Edward | Director | Overland Drive 60102 Crystal Lake 3613 Illinois Il60012 Usa | Usa | British | 12565300005 | |||||
| HARDING, Andrew Baxter | Director | Sa Bhaile Old Town IRISH Roundwood Co Wicklow | Ireland | British | 34037000003 | |||||
| PEGLER, John Douglas Gaud | Director | Faraday Road Dorcan SN3 5HH Swindon Company Secretariat England England | United Kingdom | British | 192586150001 | |||||
| RADFORD, Ian Peter | Director | The Thatches Snailwell Road CB8 7DP Newmarket Suffolk | England | British | 12565260001 | |||||
| SIMPSON, David, Dr | Director | Elvingston House Gladsmuir EH33 1EH Tranent East Lothian | Scotland | British | 74991870001 | |||||
| STOUKLOV, Igor Gennadevich | Director | 595 Pierre Road 91789 Walnut California Usa | United States | American | 125991390001 |
Who are the persons with significant control of ADVANCED FIBER PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tyco Electronics Uk Holdings Ltd | Apr 06, 2016 | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics Uk Holdings Ltd United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ADVANCED FIBER PRODUCTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 20, 2014 Delivered On Nov 20, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 24, 2014 Delivered On Sep 24, 2014 | Satisfied | ||
Brief description A legal assignment of contract monies. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 27, 2014 Delivered On Jun 28, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Feb 12, 2013 Delivered On Feb 15, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The chattels being: hollands road industrial estate, haverhill, suffolk, identification number JMG02012013 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 07, 2008 Delivered On Feb 13, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0