About

Registered Number: 05298277
Date of Incorporation: 26/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 38 Canal Road, Bradford, West Yorkshire, BD1 4BA,

 

Executive Fabrics Ltd was established in 2004, it has a status of "Dissolved". We don't know the number of employees at this company. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHADWICK, Christine 26 November 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA01 - Change of accounting reference date 26 February 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 10 January 2017
AA01 - Change of accounting reference date 02 August 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 12 December 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 04 January 2007
363s - Annual Return 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.