About

Registered Number: 04641011
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2015 (8 years and 8 months ago)
Registered Address: Unit B Ednaston Business Centre Hollington Lane, Ednaston, Ashbourne, Derbyshire, DE6 3AE,

 

Based in Derbyshire, Fabritec Ltd was founded on 17 January 2003, it's status at Companies House is "Dissolved". Chambers, Katherine Louise, Hawksley, John Arnold are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKSLEY, John Arnold 18 January 2003 20 February 2004 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Katherine Louise 27 November 2003 - 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 25 July 2016
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2015
L64.07 - Release of Official Receiver 21 May 2015
COCOMP - Order to wind up 09 July 2013
DISS16(SOAS) - N/A 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 30 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 30 April 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 22 November 2004
225 - Change of Accounting Reference Date 22 November 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 24 February 2004
225 - Change of Accounting Reference Date 13 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
CERTNM - Change of name certificate 18 February 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.