About

Registered Number: 02970405
Date of Incorporation: 22/09/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/04/2020 (4 years and 2 months ago)
Registered Address: Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

 

Fabric Express Ltd was setup in 1994, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKAYNE, Maria Jayne 01 January 2012 - 1
COTTERRELL, Jayne Lesley 01 February 1999 - 1
COTTERRELL, Patricia Anne 07 October 1994 14 October 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 April 2020
LIQ14 - N/A 20 January 2020
LIQ03 - N/A 20 February 2019
AD01 - Change of registered office address 31 January 2018
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 27 December 2017
LIQ02 - N/A 27 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 06 July 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 07 June 2013
SH01 - Return of Allotment of shares 10 May 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 11 July 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 15 July 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 07 July 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 15 July 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 22 June 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 15 August 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 12 May 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 13 August 1998
288a - Notice of appointment of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
395 - Particulars of a mortgage or charge 25 October 1997
363s - Annual Return 17 September 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 24 April 1996
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
363s - Annual Return 20 September 1995
395 - Particulars of a mortgage or charge 27 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1995
CERTNM - Change of name certificate 06 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1994
288 - N/A 30 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
287 - Change in situation or address of Registered Office 20 October 1994
NEWINC - New incorporation documents 22 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal assignment 16 December 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 23 October 1997 Outstanding

N/A

Fixed and floating charge 24 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.