Company NameFabriclean Group Limited
DirectorsJulian Nicholas Heath and Penelope Jane Heath
Company StatusDissolved
Company Number02275330
CategoryPrivate Limited Company
Incorporation Date7 July 1988(35 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJulian Nicholas Heath
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address167 Weymouth
Pipe Gate
Market Drayton
Shropshire
TF9 4EX
Secretary NameMrs Penelope Jane Heath
NationalityEnglish
StatusCurrent
Appointed19 December 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address167 Weymouth
Pipe Gate
Market Drayton
Shropshire
TF9 4EX
Director NameMrs Penelope Jane Heath
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address167 Weymouth
Pipe Gate
Market Drayton
Shropshire
TF9 4EX
Director NameAnthony Peter Bell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 March 1992)
RoleCompany Director
Correspondence Address28 Curzon Way
Chelmer Village
Chelmsford
Essex
CM2 6PF
Director NameSimon Christopher Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 1994)
RoleChartered Accountant
Correspondence Address178 Cirencester Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8DY
Wales

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£555,198
Cash£473,878
Current Liabilities£120,480

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 January 2006Dissolved (1 page)
12 October 2005Liquidators statement of receipts and payments (5 pages)
12 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
29 June 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2004Crt.order -change of liquidator (18 pages)
6 June 2003Declaration of solvency (3 pages)
4 June 2003Registered office changed on 04/06/03 from: national house, 22,lanehead road, etruria, stoke on trent,staffs ST1 5PT (1 page)
2 June 2003Appointment of a voluntary liquidator (1 page)
2 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2003Return made up to 01/12/02; full list of members (7 pages)
27 November 2002Auditor's resignation (1 page)
7 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 June 2002Auditor's resignation (2 pages)
3 December 2001Return made up to 01/12/01; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
7 December 2000Return made up to 01/12/00; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
8 December 1999Return made up to 01/12/99; full list of members (6 pages)
8 December 1998Return made up to 01/12/98; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 December 1997Return made up to 19/12/97; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 May 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Return made up to 19/12/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (11 pages)
4 January 1996Return made up to 19/12/95; full list of members (6 pages)
25 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Return made up to 19/12/94; full list of members; amend (8 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)