Company NameFabix Construction Limited
Company StatusDissolved
Company Number03572330
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJune Bates
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 14 August 2007)
RoleRetired
Correspondence Address57 Fraser Drive
Sheffield
South Yorkshire
S8 0JG
Secretary NameGlenys Avril McLoughlin
NationalityBritish
StatusClosed
Appointed02 November 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 14 August 2007)
RoleBeredvement Office
Correspondence Address30 Herries Avenue
Sheffield
South Yorkshire
S5 7HR
Director NameFrederick Anthony Bates
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleConstruction Manager
Correspondence Address7 Addy Close
Sheffield
South Yorkshire
S6 3GS
Secretary NameJune Bates
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleSales Assistant
Correspondence Address57 Fraser Drive
Sheffield
South Yorkshire
S8 0JG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2a Hutcliffe Wood Road
Sheffield
S8 0EX
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield

Financials

Year2014
Net Worth£36

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
21 March 2007Application for striking-off (1 page)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 December 2006Return made up to 29/05/06; full list of members (6 pages)
8 December 2006Registered office changed on 08/12/06 from: 7 addy close netherthorpe sheffield south yorkshire S6 3GS (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
30 August 2005Return made up to 29/05/05; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 June 2004Return made up to 29/05/04; full list of members (6 pages)
28 July 2003Return made up to 29/05/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 June 2002Return made up to 29/05/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
14 November 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
14 November 2001Return made up to 29/05/00; full list of members (6 pages)
14 November 2001Return made up to 29/05/01; full list of members (6 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
28 July 1999Full accounts made up to 31 May 1999 (9 pages)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999Return made up to 29/05/99; full list of members (6 pages)
15 June 1998Ad 29/05/98--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)