Company NameFaber Technik Limited
DirectorsValerie Jean Kershaw and Michael Kershaw
Company StatusDissolved
Company Number02491708
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameValerie Jean Kershaw
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Correspondence Address14 Cross Lane
Oxenhope
Keighley
West Yorkshire
BD22 9LE
Director NameMichael Kershaw
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(3 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleTechnical Director
Correspondence Address14 Cross Lane
Oxenhope
Keighley
West Yorkshire
BD22 9LE
Secretary NameMichael Kershaw
NationalityBritish
StatusCurrent
Appointed20 June 1994(4 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleAdministrator
Correspondence Address14 Cross Lane
Oxenhope
Keighley
West Yorkshire
BD22 9LE
Director NameGordon Iver Mitchell Edwards
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 July 1991)
RoleFarm Manager
Correspondence AddressManor Farm
Lowick
Northampton
Northants
Secretary NameMr Peter James Crangle
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops 14 Grassington Road
Skipton
North Yorkshire
BD23 1LL
Director NameJoseph Stanley Maynard Milnes
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address5 Westfield
Willingham
Cambridge
Cambridgeshire
CB4 5HH

Location

Registered Address4 Wards End
Sargent & Co
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 April 2000Dissolved (1 page)
25 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 1999Statement of affairs (7 pages)
29 March 1999Appointment of a voluntary liquidator (1 page)
29 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 1999Registered office changed on 15/03/99 from: unit 19 moderna business park moderna way mytholmroyd hebden bridge west yorkshire HX7 5QQ (1 page)
16 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 April 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 September 1997Registered office changed on 25/09/97 from: unit 8, moderna business park mytholmroyd halifax west yorkshire HX7 5RQ (1 page)
11 April 1997Return made up to 08/04/97; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 April 1996Return made up to 18/03/96; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 June 1995Return made up to 11/04/95; no change of members (4 pages)