About

Registered Number: 01512323
Date of Incorporation: 13/08/1980 (43 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2020 (4 years and 1 month ago)
Registered Address: Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Based in Sheffield, Fabcraft Ltd was established in 1980, it's status is listed as "Dissolved". We don't know the number of employees at Fabcraft Ltd. There are 6 directors listed as Jonathan, Jayne, Jonathan, Ceri Huw, Amesbury, Howard William, Amesbury, Kathleen Patricia, Hughes, Melba, Hughes, Russell Logan for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONATHAN, Ceri Huw 13 June 2014 - 1
AMESBURY, Howard William N/A 13 June 2014 1
AMESBURY, Kathleen Patricia N/A 13 June 2014 1
HUGHES, Melba N/A 13 June 2014 1
HUGHES, Russell Logan N/A 13 June 2014 1
Secretary Name Appointed Resigned Total Appointments
JONATHAN, Jayne 13 June 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2020
LIQ04 - N/A 13 March 2019
LIQ14 - N/A 24 December 2018
LIQ03 - N/A 04 April 2018
4.68 - Liquidator's statement of receipts and payments 12 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2017
4.40 - N/A 05 April 2017
AD01 - Change of registered office address 18 February 2016
RESOLUTIONS - N/A 17 February 2016
4.20 - N/A 17 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 30 September 2015
MR04 - N/A 18 September 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 23 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AP03 - Appointment of secretary 14 July 2014
AP01 - Appointment of director 20 June 2014
MR01 - N/A 13 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 19 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 06 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 29 October 1992
363b - Annual Return 21 January 1992
363(287) - N/A 21 January 1992
AA - Annual Accounts 23 December 1991
395 - Particulars of a mortgage or charge 09 December 1991
AA - Annual Accounts 13 January 1991
363 - Annual Return 13 January 1991
287 - Change in situation or address of Registered Office 19 June 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
AA - Annual Accounts 03 March 1989
395 - Particulars of a mortgage or charge 02 December 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 09 February 1988
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
288a - Notice of appointment of directors or secretaries 09 February 1985
CERTNM - Change of name certificate 13 October 1982
NEWINC - New incorporation documents 13 August 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2014 Fully Satisfied

N/A

Deed of charge over credit balances 14 December 2010 Outstanding

N/A

Legal charge 26 November 1991 Fully Satisfied

N/A

Debenture 29 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.