Liquidation
Company Information for FIBEROPTIC TRANSMISSION TECHNOLOGY LIMITED
ERNST & YOUNG, CLOTH HALL COURT, 14 KING STREET, LEEDS, LS1 2JN,
|
Company Registration Number
02347289
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIBEROPTIC TRANSMISSION TECHNOLOGY LIMITED | |
Legal Registered Office | |
ERNST & YOUNG CLOTH HALL COURT 14 KING STREET LEEDS LS1 2JN Other companies in LS1 | |
Company Number | 02347289 | |
---|---|---|
Company ID Number | 02347289 | |
Date formed | 1989-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/1990 | |
Account next due | 30/04/1992 | |
Latest return | 14/11/1990 | |
Return next due | 12/03/1992 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-08-05 15:07:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM KEMP |
||
MICHAEL FREEDMAN |
||
ALISTAIR ORRIN GOOCH |
||
GRAHAM KEMP |
||
MICHAEL JAMES PHILLIPS |
||
STEPHEN KIRK SALT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPTICAL COMMUNICATION SERVICES LIMITED | Director | 2003-12-01 | CURRENT | 2000-10-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | Registered office changed on 05/10/95 from: barclays house, 6, east parade, leeds, LS1 1HA. | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
COCOMP | Compulsory winding up order | |
3.3 | Notice of receiver statement of affairs | |
3.10 | Administrative receivers report | |
SPEC PEN | Certificate of specific penalty | |
405(1) | Appointment of receiver/manager | |
287 | Registered office changed on 06/08/91 from: listerhills science park, 20 -26, campus road, bradford, BD2 4HR. | |
AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
363a | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS | |
287 | Registered office changed on 16/01/90 from: 9, lisbon square, leeds, west yorkshire, LS1 4LY. | |
318 | Location - directors service contracts and memoranda | |
288 | New director appointed | |
288 | NEW DIRECTOR APPOINTED | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/89 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 27/06/89 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/89 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 12/06/89 | |
122 | S-DIV | |
122 | RECON | |
123 | £ NC 1000/111800 | |
123 | NC INC ALREADY ADJUSTED | |
88(2)R | WD 14/07/89 AD 27/06/89--------- £ SI 120000@1 £ SI 762000@.1 | |
88(2)R | WD 14/07/89 AD 27/06/89--------- £ SI 810000@.1=81000 £ IC 2/81002 | |
88(2)R | WD 14/07/89 AD 27/06/89--------- PREMIUM £ SI 268000@.1=26800 £ IC 81002/107802 | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 2 BACHES STREET LONDON N1 6UB | |
CERTNM | COMPANY NAME CHANGED NORACT LIMITED CERTIFICATE ISSUED ON 21/03/89 | |
SRES01 | ALTER MEM AND ARTS 020389 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATWEST INVESTMENT BANK LIMITED | |
DEBENTURE | Outstanding | 3I PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (3320 - Manufacture instruments for measuring etc.) as FIBEROPTIC TRANSMISSION TECHNOLOGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |