Company NameFabricfind Ltd.
Company StatusDissolved
Company Number03938958
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameTimothy David Brayshaw
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(same day as company formation)
RoleSales Agency
Correspondence AddressCraiglea
42 Margerison Road
Ilkley
West Yorkshire
LS29 8QU
Secretary NameHelen Louise Brayshaw
NationalityBritish
StatusClosed
Appointed09 March 2001(1 year after company formation)
Appointment Duration5 years, 3 months (closed 04 July 2006)
RoleSales Agent
Correspondence Address42 Margerison Road
Ilkley
West Yorkshire
LS29 8QU
Director NameHelen Louise Brayshaw
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleSales Agency
Correspondence Address2 Moorfield Way
Ilkely
West Yorkshire
LS29 8BX
Secretary NameTimothy David Brayshaw
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleSales Agency
Correspondence Address42 Margerison Road
Ikley
West Yorkshire
LS29 8BX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,735
Cash£272
Current Liabilities£5,007

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2006First Gazette notice for voluntary strike-off (1 page)
5 February 2006Application for striking-off (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 March 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 April 2004Return made up to 03/03/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
18 December 2003Return made up to 03/03/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
19 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
13 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2000Ad 04/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2000Secretary resigned (1 page)
3 March 2000Incorporation (20 pages)