Company NameFabtec Systems Engineering Limited
Company StatusDissolved
Company Number03399275
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePeter Michael Culbertson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Stephenson Close
Tamworth
Staffordshire
B77 2DG
Secretary NameGreaves & Co (Corporation)
StatusClosed
Appointed01 September 2003(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 14 December 2010)
Correspondence AddressGround Floor Towers Point Towers
Business Park Wheelhouse Road
Rugeley
WS15 1UN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameStephen Andrew Pascoe
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address154 Hockley Road
Wilnecote
Tamworth
Staffordshire
B77 5EQ
Secretary NameGeoff Caves
NationalityBritish
StatusResigned
Appointed17 September 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Sefton Road
Dosthill
Tamworth
Staffordshire
B77 1PN

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£28
Cash£5,240
Current Liabilities£88,346

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved following liquidation (1 page)
14 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
14 September 2010Liquidators statement of receipts and payments to 17 August 2010 (9 pages)
14 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (9 pages)
14 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 July 2010Liquidators statement of receipts and payments to 19 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 19 June 2010 (5 pages)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
18 January 2010Liquidators' statement of receipts and payments to 19 December 2009 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 19 December 2009 (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 19 June 2009 (5 pages)
2 July 2009Liquidators statement of receipts and payments to 19 June 2009 (5 pages)
8 February 2009Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
8 February 2009Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
5 January 2008Appointment of a voluntary liquidator (1 page)
5 January 2008Statement of affairs (6 pages)
5 January 2008Statement of affairs (6 pages)
5 January 2008Appointment of a voluntary liquidator (1 page)
5 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2007Registered office changed on 06/12/07 from: greaves & co ground floor towers point towers business park wheelhouse road rugeley WS15 1UN (1 page)
6 December 2007Registered office changed on 06/12/07 from: greaves & co ground floor towers point towers business park wheelhouse road rugeley WS15 1UN (1 page)
22 November 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/07
(6 pages)
22 November 2007Return made up to 07/07/07; no change of members (6 pages)
17 July 2006Return made up to 07/07/06; full list of members (6 pages)
17 July 2006Return made up to 07/07/06; full list of members (6 pages)
14 July 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 July 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2005Return made up to 07/07/05; full list of members (6 pages)
4 October 2004Return made up to 07/07/04; full list of members (6 pages)
4 October 2004Return made up to 07/07/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 July 2002 (13 pages)
1 June 2004Total exemption full accounts made up to 31 July 2002 (13 pages)
22 April 2004Return made up to 07/07/03; full list of members (6 pages)
22 April 2004Return made up to 07/07/03; full list of members (6 pages)
16 February 2004Return made up to 07/07/01; no change of members (6 pages)
16 February 2004Return made up to 07/07/01; no change of members (6 pages)
16 February 2004Return made up to 07/07/02; no change of members (6 pages)
16 February 2004Return made up to 07/07/02; no change of members (6 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: 9 and 10 hedging lane industrial estate, wilnecote tamworth staffordshire B77 5HH (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: 9 and 10 hedging lane industrial estate, wilnecote tamworth staffordshire B77 5HH (1 page)
5 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
12 October 2000Return made up to 07/07/00; full list of members (6 pages)
12 October 2000Return made up to 07/07/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 April 2000Accounts for a small company made up to 31 July 1998 (5 pages)
16 April 2000Accounts for a small company made up to 31 July 1998 (5 pages)
16 April 2000Return made up to 07/07/99; full list of members (6 pages)
16 April 2000Return made up to 07/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Ad 17/09/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Ad 17/09/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 August 1998Return made up to 07/07/98; full list of members (6 pages)
5 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
5 August 1998Registered office changed on 05/08/98 from: unit 12A hedging lane industrial estate wilnecote tamworth staffordshire B77 1PP (1 page)
5 August 1998Registered office changed on 05/08/98 from: unit 12A hedging lane industrial estate wilnecote tamworth staffordshire B77 1PP (1 page)
11 December 1997Registered office changed on 11/12/97 from: unit 4 felspar road amington industrial estate tamworth staffordshire B77 4DP (1 page)
11 December 1997Registered office changed on 11/12/97 from: unit 4 felspar road amington industrial estate tamworth staffordshire B77 4DP (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Registered office changed on 13/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 July 1997Registered office changed on 13/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
7 July 1997Incorporation (18 pages)