Company NameFibreglass & Fascia Ltd
DirectorPaul John Smeaton
Company StatusDissolved
Company Number04093698
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul John Smeaton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(6 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressMillwood Hall
Millwood Lane
Barrow In Furness
Cumbria
LA14 4PY
Director NamePeter Malcolm Holyneaux
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleSales
Correspondence AddressThe Willows
Barrow In Furness
Cumbria
LA13 9AD
Secretary NamePaul John Smeaton
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleSecretary
Correspondence AddressMillwood Hall
Millwood Lane
Barrow In Furness
Cumbria
LA14 4PY
Director NameDoreen Smeaton
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 2001)
RoleCompany Director
Correspondence Address14 Crofthead Drive
Collingwood Grange
Northumberland
NE23 6LG
Secretary NameMr Peter Malcolm Molyneux
NationalityBritish
StatusResigned
Appointed01 May 2001(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 20 May 2002)
RoleSecretary
Country of ResidenceGb-Eng
Correspondence AddressThe Willows Back East Mount
Barrow In Furness
Cumbria
LA13 9AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Tom Harrison Insolvency
Services Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
30 September 2003Registered office changed on 30/09/03 from: c/o ratcliffe & co 1A tower square 33 wellington street leeds LS1 4HZ (1 page)
17 July 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Statement of affairs (6 pages)
18 July 2002Appointment of a voluntary liquidator (1 page)
18 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2002Registered office changed on 03/07/02 from: the old brewery hindpool road barrow in furness cumbria (1 page)
31 May 2002Secretary resigned (1 page)
27 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
12 December 2000Accounting reference date shortened from 31/10/01 to 05/04/01 (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Ad 23/10/00--------- £ si 2@2=4 £ ic 1/5 (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: natwest bank chambers 67 market street dalton in furness cumbria LA15 8DL (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)