Company NameFabrication Technology (Holdings) Limited
Company StatusDissolved
Company Number01835187
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 9 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David James Chatterton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(7 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 04 February 2003)
RoleManager
Correspondence AddressHigher Oldfield Farm
John Naylor Lane Luddenden Foot
Halifax
HX2 6BZ
Director NameSamuel McNeice
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(7 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 04 February 2003)
RoleManager
Correspondence AddressRhodesvale
Jackson Street, Padfield
Glossop
Derbyshire
SK13 1EU
Secretary NameSamuel McNeice
NationalityBritish
StatusClosed
Appointed07 September 1994(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 04 February 2003)
RoleCompany Director
Correspondence AddressRhodesvale
Jackson Street, Padfield
Glossop
Derbyshire
SK13 1EU
Director NameMr David James Chatterton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 September 1993)
RoleManager
Correspondence AddressApartment 4 Acre Mead Bird Cage Lane
Saville Park
Halifax
West Yorkshire
Hx3 Obj
Director NameMrs Rachel Helen Chatterton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 03 November 1997)
RoleAccountant
Correspondence AddressGatehouse Farm
Thorney Lane Middley
Halifax
Yorkshire
Secretary NameMrs Rachel Helen Chatterton
NationalityBritish
StatusResigned
Appointed07 September 1991(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 September 1994)
RoleCompany Director
Correspondence AddressRyecroft Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TP

Location

Registered AddressWest Point Engineering Works
Westpoint Industrial Estate
Hargraves Street Oldham
Lancashire
OL9 9ND
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£67,804
Cash£748
Current Liabilities£1,503

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Application for striking-off (1 page)
3 October 2001Full accounts made up to 30 November 2000 (12 pages)
11 September 2001Return made up to 07/09/01; full list of members (6 pages)
17 October 2000Ad 27/06/97--------- £ si 8000@1 (3 pages)
29 September 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Full accounts made up to 30 November 1999 (13 pages)
15 September 1999Return made up to 07/09/99; no change of members (4 pages)
1 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
17 September 1998Return made up to 07/09/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
17 November 1997Director resigned (1 page)
7 November 1997Return made up to 09/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
15 July 1997Memorandum and Articles of Association (11 pages)
15 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Registered office changed on 02/10/96 from: unit b castlepark industrial est ate bower street oldham OL1 3LN (1 page)
25 September 1996Amended accounts made up to 30 November 1995 (8 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1996£ ic 16534/16225 01/07/96 £ sr 309@1=309 (1 page)
12 July 1996Memorandum and Articles of Association (5 pages)
9 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
10 June 1996£ ic 16984/16534 01/06/96 £ sr 450@1=450 (1 page)
14 May 1996£ ic 17659/16984 01/05/96 £ sr 675@1=675 (1 page)
12 May 1996£ ic 17884/17659 01/04/96 £ sr 225@1=225 (1 page)
10 May 1996£ ic 18109/17884 01/05/96 £ sr 225@1=225 (1 page)
26 March 1996£ ic 18334/18109 01/03/96 £ sr 225@1=225 (1 page)
14 February 1996£ ic 18559/18334 01/02/96 £ sr 225@1=225 (1 page)
15 January 1996£ ic 18784/18559 01/01/96 £ sr 225@1=225 (1 page)
5 December 1995£ ic 19009/18784 01/12/95 £ sr 225@1=225 (1 page)
11 October 1995£ ic 19459/19234 01/10/95 £ sr 225@1=225 (1 page)
4 October 1995Return made up to 07/09/95; full list of members (6 pages)
8 September 1995£ ic 19684/19459 01/09/95 £ sr 225@1=225 (1 page)
9 August 1995£ ic 19909/19684 01/08/95 £ sr 225@1=225 (1 page)
19 June 1995£ ic 20359/20134 01/06/95 £ sr 225@1=225 (1 page)
9 May 1995£ ic 20584/20359 01/05/95 £ sr 225@1=225 (1 page)
10 April 1995£ ic 20809/20584 01/04/95 £ sr 225@1=225 (1 page)
13 March 1995£ ic 21034/20809 01/03/95 £ sr 225@1=225 (1 page)
13 March 1995£ ic 21259/21034 01/02/95 £ sr 225@1=225 (1 page)