Company NameFabrication Software Limited
Company StatusDissolved
Company Number03833287
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)
Previous NamesJillyford Limited and Epsilon Software (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter David Blakeman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 26 November 2002)
RoleComputer Software Engineer
Correspondence Address6 Beech Avenue
Marple
Stockport
Cheshire
SK6 6ER
Secretary NameCaroline Jane Sanderson
NationalityBritish
StatusClosed
Appointed07 October 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 26 November 2002)
RoleOffice Manager
Correspondence Address6 Beech Avenue
Marple
Stockport
Cheshire
SK6 6ER
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJeremy William Horn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2002)
RoleManaging Director
Correspondence Address7 Old Milverton Road
Leamington Spa
Warwickshire
CV32 6BA

Location

Registered AddressGrove House 227-233 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£893
Cash£112
Current Liabilities£1,005

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Registered office changed on 02/07/02 from: bridgehouse & co priory house ellesmere avenue marple stockport cheshire SK6 7AN (1 page)
1 July 2002Application for striking-off (1 page)
14 June 2002Director resigned (1 page)
4 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 November 2001Return made up to 31/08/01; full list of members (6 pages)
3 November 2001Registered office changed on 03/11/01 from: 15-20 saint pauls square birmingham west midlands B3 1QT (1 page)
20 June 2001Full accounts made up to 31 August 2000 (8 pages)
10 October 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1999Company name changed epsilon software (uk) LIMITED\certificate issued on 19/11/99 (2 pages)
20 October 1999Memorandum and Articles of Association (10 pages)
11 October 1999Secretary resigned;director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 1999New director appointed (2 pages)
31 August 1999Incorporation (15 pages)