Company NameFabre - Kramer Limited
Company StatusDissolved
Company Number03371127
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)
Dissolution Date29 February 2000 (24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDr Louis Fernand Fabre
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 1997(same day as company formation)
RolePhysician
Correspondence Address5503 Cranford
Houston
Texas 77004
United States
Director NameDr Stephen James Kramer
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 1997(same day as company formation)
RolePhysician
Correspondence Address11300 Smithdale Road
Houston
Texas
77024
Secretary NameMr John Stuart Westhead
NationalityBritish
StatusClosed
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address731/733 Ormskirk Road
Pemberton
Wigan
Lancashire
WN5 8AT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 November 1999First Gazette notice for compulsory strike-off (1 page)
21 May 1998Return made up to 15/05/98; full list of members (6 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997New secretary appointed (2 pages)
15 May 1997Incorporation (10 pages)