Company NameFabricwood Limited
Company StatusDissolved
Company Number01645954
CategoryPrivate Limited Company
Incorporation Date23 June 1982(41 years, 10 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameIm Secretaries Limited (Corporation)
StatusClosed
Appointed29 April 1993(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 16 June 1998)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameTarnbeam (Corporation)
StatusClosed
Appointed21 June 1993(11 years after company formation)
Appointment Duration4 years, 12 months (closed 16 June 1998)
Correspondence AddressPO Box 122
Fairweather Green Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameMr John Harold O'Neil
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressHill Cottage 8 Wadlands Drive
Farsley
Pudsey
West Yorkshire
LS28 5JS
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ

Location

Registered AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
14 August 1997Receiver's abstract of receipts and payments (2 pages)
14 August 1997Receiver ceasing to act (1 page)
26 February 1997Receiver's abstract of receipts and payments (2 pages)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
12 February 1996Receiver's abstract of receipts and payments (2 pages)