FIBERWEB UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFIBERWEB UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08283604
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIBERWEB UK LIMITED?

    • Manufacture of non-wovens and articles made from non-wovens, except apparel (13950) / Manufacturing

    Where is FIBERWEB UK LIMITED located?

    Registered Office Address
    Intertrust (Uk) Limited 11 Old Jewry
    7th Floor
    EC2R 8DU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FIBERWEB UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEVTON (NO.535) LIMITEDNov 06, 2012Nov 06, 2012

    What are the latest accounts for FIBERWEB UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2016

    What are the latest filings for FIBERWEB UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 29, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 28/07/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Jonathan David Rich as a director on Jun 23, 2016

    1 pagesTM01

    Full accounts made up to Jan 02, 2016

    14 pagesAA

    Appointment of Mr Mark William Miles as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Jonathan David Rich as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Jason Kent Greene as a director on Feb 01, 2016

    2 pagesAP01

    Termination of appointment of Dennis Norman as a director on Feb 01, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 100,001
    SH01

    Director's details changed for Mr Dennis Norman on Aug 31, 2014

    2 pagesCH01

    Full accounts made up to Dec 28, 2013

    12 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 100,001
    SH01

    Appointment of Intertrust (Uk) Limited as a secretary

    2 pagesAP04

    Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary

    1 pagesTM02

    Secretary's details changed for Intertrust (Uk) Limited on May 13, 2014

    1 pagesCH04

    Appointment of Intertrust (Uk) Limited as a secretary

    2 pagesAP04

    Registered office address changed from * Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN* on Feb 20, 2014

    1 pagesAD01

    Appointment of Mr Dennis Norman as a director

    2 pagesAP01

    Termination of appointment of Kate Miles as a director

    1 pagesTM01

    Who are the officers of FIBERWEB UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST (UK) LIMITED
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    GREENE, Jason Kent
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    United StatesAmerican189185450001
    MILES, Mark William
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    United StatesAmerican205171710001
    INTERTRUST HOLDINGS (UK) LIMITED
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Identification TypeEuropean Economic Area
    Registration Number06263011
    126631680006
    DAYAN, Daniel Alexander
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    Director
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    EnglandBritish114867990002
    MILES, Kate Louise
    Forsyth House
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    London
    Director
    Forsyth House
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    London
    EnglandBritish108215430001
    NORMAN, Dennis
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    UsaAmerican181297640001
    O'CARROLL, Anthony John Henry
    Forsyth House
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    London
    Director
    Forsyth House
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    London
    United KingdomBritish156898560001
    RICH, Jonathan David
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    UsaUnited States205155070001
    SYSON, Keith Gordon
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    EnglandBritish114801880001
    WADDELL, James Richard Alastair
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    United KingdomBritish169119830001

    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