FIBRES WORLDWIDE LIMITED
LEEDS CFP UK LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2AL
Company number 05543624
Status Liquidation
Incorporation Date 23 August 2005
Company Type Private Limited Company
Address DELOITTE & TOUCHE LLP, 1 CITY SQUARE, LEEDS, LS1 2AL
Home Country United Kingdom
Phone, email, etc

Since the company registration forty events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of FIBRES WORLDWIDE LIMITED are www.fibresworldwide.co.uk, and www.fibres-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Fibres Worldwide Limited is a Private Limited Company. The company registration number is 05543624. Fibres Worldwide Limited has been working since 23 August 2005. The present status of the company is Liquidation. The registered address of Fibres Worldwide Limited is Deloitte Touche Llp 1 City Square Leeds Ls1 2al. . MANCHESTER, Paul Gerard is a Secretary of the company. SERVICE, David Mac, Dr is a Director of the company. SNOOK, Paul Robert is a Director of the company. SUTTON, Richard Francis is a Director of the company. Secretary JONES, William Andrew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned.


Current Directors

Secretary
MANCHESTER, Paul Gerard
Appointed Date: 25 October 2005

Director
SERVICE, David Mac, Dr
Appointed Date: 01 November 2005
67 years old

Director
SNOOK, Paul Robert
Appointed Date: 25 October 2005
71 years old

Director
SUTTON, Richard Francis
Appointed Date: 25 October 2005
60 years old

Resigned Directors

Secretary
JONES, William Andrew
Resigned: 21 August 2010
Appointed Date: 27 July 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 August 2005
Appointed Date: 23 August 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 August 2005
Appointed Date: 23 August 2005

FIBRES WORLDWIDE LIMITED Events

22 Sep 2016
Restoration by order of the court
23 Sep 2014
Final Gazette dissolved via compulsory strike-off
10 Jun 2014
First Gazette notice for compulsory strike-off
08 Jul 2013
Restoration by order of the court
17 Jan 2011
Final Gazette dissolved following liquidation
...
... and 30 more events
10 Nov 2005
Particulars of mortgage/charge
04 Oct 2005
Company name changed cfp uk LIMITED\certificate issued on 04/10/05
23 Aug 2005
Secretary resigned
23 Aug 2005
Director resigned
23 Aug 2005
Incorporation

FIBRES WORLDWIDE LIMITED Charges

5 September 2006
Rent security deposit deed
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Humber Land (Grimsby) Trustee One Limited and Humber Land (Grimsby) Trustee Two Limited (as Joint Trustees of the Humber Land (Grimsby) Unit Tr Humber Land (Grimsby) Trustee One Limited and Humber Land (Grimsby) Trustee Two Limited (as Joiust)
Description: The interest in the deposit account and all monies from…
24 October 2005
Debenture
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: Landsbanki Commercial Finance
Description: Fixed and floating charges over the undertaking and all…