Company NameFabtec (York) Limited
Company StatusDissolved
Company Number04702223
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr Keith Charles Baldwin
NationalityBritish
StatusCurrent
Appointed15 March 2004(12 months after company formation)
Appointment Duration20 years, 1 month
RoleAccount Director
Country of ResidenceEngland
Correspondence Address22 Beaminster Road
Solihull
West Midlands
B91 1NA
Director NameCaroline Mary Barton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTown End
York Road
Leavening Malton
North Yorkshire
YO17 9SL
Director NamePeter Barton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTown End
York Road
Leavening
North Yorkshire
YO17 9SL
Secretary NameLinda Ann Bagley
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleSecretary
Correspondence Address32 Brooklands
York
North Yorkshire
YO10 3NU
Secretary NamePeter Barton
NationalityBritish
StatusResigned
Appointed12 March 2004(11 months, 4 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressTown End
York Road
Leavening
North Yorkshire
YO17 9SL
Director NameMr Guy Baldwin
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(12 months after company formation)
Appointment Duration2 months (resigned 18 May 2004)
RoleAccounts Admin
Country of ResidenceUnited Kingdom
Correspondence Address22 Beaminster Road
Solihull
West Midlands
B91 1NA
Director NameMr Keith Charles Baldwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2004(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2006)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address22 Beaminster Road
Solihull
West Midlands
B91 1NA
Director NameMr Keith Charles Baldwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 18 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Beaminster Road
Solihull
West Midlands
B91 1NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 12 Elvington Industrial
Estate York Road
York
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 December 2007Dissolved (1 page)
6 September 2007Completion of winding up (1 page)
7 June 2006Order of court to wind up (3 pages)
12 April 2006Order of court to wind up (2 pages)
31 January 2006Director resigned (1 page)
22 November 2005Strike-off action suspended (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New secretary appointed;new director appointed (1 page)
3 June 2004Director resigned (1 page)
2 June 2004New director appointed (1 page)
18 May 2004Secretary resigned;director resigned (2 pages)
6 April 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/03/04
(7 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)