Company NameFabritect Limited
Company StatusDissolved
Company Number02912882
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years ago)
Dissolution Date27 August 2010 (13 years, 7 months ago)
Previous NameMarplace (Number 332) Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NamePaul David Chamberlain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1994(3 weeks, 4 days after company formation)
Appointment Duration16 years, 4 months (closed 27 August 2010)
RoleCompany Director
Correspondence Address41 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NW
Secretary NamePaul David Chamberlain
NationalityBritish
StatusClosed
Appointed20 April 1994(3 weeks, 4 days after company formation)
Appointment Duration16 years, 4 months (closed 27 August 2010)
RoleCompany Director
Correspondence Address41 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NW
Director NameDouglas John Chamberlain
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(9 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 27 August 2010)
RoleSales And Marketing
Correspondence Address41 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NW
Director NameMr Christiaan Harmens
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 27 August 2010)
RoleChartered Accountant
Correspondence AddressThe Moorings 30 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameTerence Flanagan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameRobert Harry Street
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Secretary NameTerence Flanagan
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameJames David Beddy
Date of BirthMay 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed20 April 1994(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressFlat 3 Heald Lawn
Heald Road Bowden
Altrincham
Cheshire
WA14 2JD
Director NameStephen Paul Chamberlain
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressNursery Farm
Delamere Road, Norley
Warrington
Cheshire
WA6 6LZ
Director NameIan Palmer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(8 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address23 Willow Springs
Cranfield
Bedfordshire
MK43 0DS

Location

Registered AddressC/O Zolfo Cooper
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£101,629
Cash£6,676
Current Liabilities£1,004,098

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2010Final Gazette dissolved following liquidation (1 page)
27 May 2010Notice of move from Administration to Dissolution on 21 May 2010 (12 pages)
27 May 2010Notice of move from Administration to Dissolution (12 pages)
29 December 2009Administrator's progress report to 15 December 2009 (12 pages)
29 December 2009Administrator's progress report to 15 December 2009 (12 pages)
11 August 2009Statement of administrator's proposal (25 pages)
11 August 2009Statement of administrator's proposal (25 pages)
9 July 2009Statement of affairs with form 2.14B (13 pages)
9 July 2009Statement of affairs with form 2.14B (13 pages)
25 June 2009Registered office changed on 25/06/2009 from 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
25 June 2009Registered office changed on 25/06/2009 from 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
24 June 2009Appointment of an administrator (3 pages)
24 June 2009Appointment of an administrator (3 pages)
7 May 2009Gbp nc 75000/85000\20/04/09 (2 pages)
7 May 2009Gbp nc 75000/85000 20/04/09 (2 pages)
29 April 2009Ad 20/04/09 gbp si 10000@1=10000 gbp ic 50000/60000 (2 pages)
29 April 2009Ad 20/04/09\gbp si 10000@1=10000\gbp ic 50000/60000\ (2 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 April 2008Return made up to 25/03/08; full list of members (4 pages)
24 April 2008Return made up to 25/03/08; full list of members (4 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 July 2007Return made up to 25/03/07; full list of members (3 pages)
31 July 2007Return made up to 25/03/07; full list of members (3 pages)
30 July 2007Particulars of mortgage/charge (5 pages)
30 July 2007Particulars of mortgage/charge (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 April 2006Return made up to 25/03/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2006Return made up to 25/03/05; full list of members; amend (7 pages)
12 April 2006Return made up to 25/03/06; full list of members (7 pages)
16 January 2006Return made up to 25/03/05; full list of members; amend (6 pages)
16 January 2006Return made up to 25/03/05; full list of members; amend (6 pages)
18 August 2005Return made up to 25/03/05; full list of members (7 pages)
18 August 2005Return made up to 25/03/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
7 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
7 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
20 April 2004Return made up to 25/03/04; full list of members (7 pages)
20 April 2004Return made up to 25/03/04; full list of members (7 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
15 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 April 2003Return made up to 25/03/03; full list of members (7 pages)
11 April 2003Return made up to 25/03/03; full list of members (7 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
29 March 2002Return made up to 25/03/02; full list of members (6 pages)
29 March 2002Return made up to 25/03/02; full list of members (6 pages)
8 March 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
8 March 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 April 2001Return made up to 25/03/01; full list of members (6 pages)
4 April 2001Return made up to 25/03/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 May 2000Ad 31/03/99--------- £ si 25000@1 (2 pages)
24 May 2000Ad 31/03/99--------- £ si 25000@1 (2 pages)
23 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 25/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 25/03/99; full list of members (6 pages)
20 July 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
20 July 1998Ad 27/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 July 1998Ad 27/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 July 1998£ nc 100/75000 27/03/98 (1 page)
20 July 1998£ nc 100/75000 27/03/98 (1 page)
20 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 May 1997Return made up to 25/03/97; full list of members (6 pages)
12 May 1997Return made up to 25/03/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 October 1996Registered office changed on 08/10/96 from: j fairhurst & co douglas bank house wictan road wictan (1 page)
8 October 1996Registered office changed on 08/10/96 from: j fairhurst & co douglas bank house wictan road wictan (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Registered office changed on 10/06/96 from: brook house,70 spring gardens manchester greater manchester M2 2BQ (1 page)
10 June 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1996Registered office changed on 10/06/96 from: brook house,70 spring gardens manchester greater manchester M2 2BQ (1 page)
10 June 1996Return made up to 25/03/96; full list of members (6 pages)
10 June 1996New director appointed (2 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 July 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1995Return made up to 25/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
20 April 1994Company name changed marplace (number 332) LIMITED\certificate issued on 21/04/94 (2 pages)
20 April 1994Company name changed marplace (number 332) LIMITED\certificate issued on 21/04/94 (2 pages)
25 March 1994Incorporation (24 pages)
25 March 1994Incorporation (24 pages)