Company NameFabricart Limited
Company StatusDissolved
Company Number04046772
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Directors

Director NameAnthony Marshall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(same day as company formation)
RolePhotographer
Correspondence Address2 Riverside Cottages
New Lumford
Bakewell
Derbyshire
DE45 1GH
Director NameChristine Marshall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleBusiness Adviser
Correspondence Address2 Riverside Cottage
New Lumford
Bakewell
Derbyshire
DE45 1GH
Secretary NameChristine Marshall
NationalityBritish
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleBusiness Adviser
Correspondence Address2 Riverside Cottage
New Lumford
Bakewell
Derbyshire
DE45 1GH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
29 January 2001Registered office changed on 29/01/01 from: 2 riverside cottage new lumford bakewell derbyshire DE45 1GH (1 page)
8 August 2000Director resigned (2 pages)
8 August 2000Secretary resigned (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
8 August 2000New director appointed (2 pages)
3 August 2000Incorporation (11 pages)