Company NameFabric Print Limited
Company StatusDissolved
Company Number03641565
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Directors

Director NameDale Wayne Gettings
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleScreen Printer
Correspondence Address10 Syke Ings Close
Dewsbury
West Yorkshire
WF12 8HF
Director NameLynda Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleScreen Printer
Correspondence Address2 Norwood Drive
Birstall
Batley
West Yorkshire
WF17 0BN
Director NameMark Sizer
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleScreen Printer
Correspondence Address2a Harlington Court
Morley
Leeds
West Yorkshire
LS27 0RT
Secretary NameLynda Nicholson
NationalityEnglish
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Norwood Drive
Birstall
Batley
West Yorkshire
WF17 0BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlock House 2nd Floor 934
Bradford Road, Birstall
Batley
West Yorkshire
WF17 9PH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
1 December 1999Return made up to 01/10/99; full list of members (7 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
1 October 1998Incorporation (17 pages)