Company NameFabrex Packers Limited
DirectorMichael Roger Chew
Company StatusDissolved
Company Number02379169
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMichael Roger Chew
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(2 years after company formation)
Appointment Duration33 years
RoleDirector Of Wholesale Of Text
Correspondence Address1 Beckwith Close
Harrogate
North Yorkshire
HG2 0BJ
Secretary NameSusannah Ruth Wordsworth
NationalityBritish
StatusCurrent
Appointed01 June 1998(9 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address109 Coppice Wood Avenue
Yeadon
Leeds
West Yorkshire
LS19 7LQ
Director NameJennifer Adrienne Chew
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 11 April 1998)
RoleSecretary
Correspondence Address1 Beckwith Close
Harrogate
North Yorkshire
HG2 0BJ
Secretary NameJennifer Adrienne Chew
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 11 April 1998)
RoleSecretary
Correspondence Address1 Beckwith Close
Harrogate
North Yorkshire
HG2 0BJ

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

21 January 2000Dissolved (1 page)
21 October 1999Liquidators statement of receipts and payments (7 pages)
21 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 1999Registered office changed on 09/02/99 from: pannell house 6 queen street leeds LS1 2TW (1 page)
26 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 1999Statement of affairs (6 pages)
26 January 1999Appointment of a voluntary liquidator (1 page)
3 July 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
3 July 1998New secretary appointed (2 pages)
5 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 May 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
9 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1996Auditor's resignation (1 page)
9 May 1995Return made up to 03/05/95; no change of members (4 pages)