Company NameInternational Fibres Group Marketing Limited
Company StatusDissolved
Company Number08053560
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameRavensweb Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Kathryn Anne Davenport
StatusClosed
Appointed13 June 2012(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 06 September 2016)
RoleCompany Director
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Peter Jan Patrik Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed22 June 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMs Anna Carina Heilborn
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusClosed
Appointed22 June 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed13 June 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Jan Gustaf Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed13 June 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Lars John Rutegard
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY

Contact

Websitechapelthorpe.com

Location

Registered AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishDrighlington
WardMorley North
Built Up AreaWest Yorkshire

Shareholders

1 at £1International Fibres Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
10 September 2015Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages)
10 September 2015Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page)
10 September 2015Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages)
10 September 2015Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages)
10 September 2015Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages)
10 September 2015Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
19 August 2014Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 (1 page)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
5 March 2014Appointment of Mr Lars John Rutegard as a director (2 pages)
5 March 2014Appointment of Mr Lars John Rutegard as a director (2 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
19 November 2013Company name changed ravensweb LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-08-27
(3 pages)
19 November 2013Company name changed ravensweb LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-08-27
(3 pages)
1 November 2013Change of name notice (2 pages)
1 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-27
(2 pages)
1 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-27
(2 pages)
1 November 2013Change of name notice (2 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 July 2012Appointment of Mr Jan Gustav Lennart Holmstrom as a director (2 pages)
2 July 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
2 July 2012Appointment of Ms Kathryn Anne Davenport as a secretary (1 page)
2 July 2012Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
2 July 2012Appointment of Ms Kathryn Anne Davenport as a secretary (1 page)
2 July 2012Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
2 July 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
2 July 2012Appointment of Mr Jan Gustav Lennart Holmstrom as a director (2 pages)
13 June 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 June 2012 (1 page)
13 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
13 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
13 June 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 June 2012 (1 page)
1 May 2012Incorporation (20 pages)
1 May 2012Incorporation (20 pages)