Company NameFabmech Services Ltd
Company StatusDissolved
Company Number02905363
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameRehabilitation Hire Services Ltd.

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnne Marie Hevicon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1994(same day as company formation)
RoleAssistant Accountant
Correspondence Address1 Ashton Road
Wood Houses
Failsworth
Manchester
M35 9WL
Director NameAnthony Hevicon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashton Road
Woodhouses
Failsworth
Manchester
M35 9WL
Secretary NameAnthony Hevicon
NationalityBritish
StatusClosed
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashton Road
Woodhouses
Failsworth
Manchester
M35 9WL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£12,445

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
4 March 2002Return made up to 07/03/02; full list of members (6 pages)
28 February 2002Application for striking-off (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 June 2001Return made up to 07/03/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 May 2000Return made up to 07/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 March 1999Director's particulars changed (1 page)
18 March 1999Return made up to 07/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
18 November 1998Registered office changed on 18/11/98 from: 159/161 king street dukinfield cheshire SK16 4LF (1 page)
17 April 1998Return made up to 07/03/98; no change of members (4 pages)
16 March 1998Full accounts made up to 31 March 1997 (12 pages)
3 December 1997Full accounts made up to 31 March 1996 (12 pages)
3 December 1997Full accounts made up to 31 March 1995 (12 pages)
14 August 1997Registered office changed on 14/08/97 from: unit 6 cowhill industrail estate cowhill lane ashton under lyme lancashire OL6 6HH (1 page)
9 July 1997Return made up to 07/03/97; full list of members (6 pages)
19 December 1996Company name changed rehabilitation hire services LTD .\certificate issued on 20/12/96 (2 pages)
6 August 1996Registered office changed on 06/08/96 from: unit 7 cowhill lane ind. Estate cowhill lane ashton-on-lyne.lancs. OL6 6HH. (1 page)
17 July 1996Return made up to 07/03/96; no change of members (6 pages)
19 June 1995Return made up to 07/03/95; full list of members (6 pages)