Sutton-In-Ashfield
Nottinghamshire
NG17 5LN
Secretary Name | Mr Peter Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 10 July 2014) |
Role | Company Director |
Correspondence Address | The Zenith Building 25 Spring Gardens Manchester M2 1AB |
Director Name | Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37a London Road Shardlow Derby Derbyshire DE72 2GR |
Director Name | Mr Richard Mark Rolfe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Wicket Grove Lenton Nottingham Nottinghamshire NG7 2FS |
Secretary Name | Mr Richard Mark Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Wicket Grove Lenton Nottingham Nottinghamshire NG7 2FS |
Director Name | Philip John Cordin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Road Sutton In Ashfield Nottinghamshire NG17 5LD |
Director Name | Mr Peter Heath |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 4 The Oaks Mansfield Nottinghamshire NG18 4SB |
Director Name | Mr Andrew John Oneill |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | The Old Vicarage 39 Main Street Kinoulton Nottinghamshire NG12 3EA |
Director Name | Bryan Richard Presland |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Berry House 3 School Lane Greenaway Lane, Hackney Matlock Derbyshire DE4 2QB |
Director Name | Mr John Peter Hewitt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS |
Director Name | Mr Michael John Norris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Road Sutton In Ashfield Nottinghamshire NG17 5LD |
Director Name | Martin Hopkins |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Road Sutton In Ashfield Nottinghamshire NG17 5LD |
Director Name | Matthew Housley Wass |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Road Sutton In Ashfield Nottinghamshire NG17 5LD |
Website | www.fabrikat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01623 442200 |
Telephone region | Mansfield |
Registered Address | The Zenith Building 25 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
32k at £0.01 | Bryan Richard Presland 9.15% Ordinary B |
---|---|
32k at £0.01 | Mr Andrew John O'neill 9.15% Ordinary B |
210k at £0.01 | Graphits Capital Partners 60.00% Ordinary A |
11.7k at £0.01 | Bryan Richard Presland 3.35% Ordinary C |
11.7k at £0.01 | Philip John Cordin 3.35% Ordinary C |
8.8k at £0.01 | Mr Peter Heath 2.50% Ordinary C |
38k at £0.01 | Mr Andrew John O'neill 10.85% Ordinary C |
5.8k at £0.01 | John Peter Hewitt 1.65% Ordinary C |
Year | 2014 |
---|---|
Turnover | £10,644,610 |
Gross Profit | £1,571,414 |
Net Worth | -£5,066,090 |
Cash | £481,946 |
Current Liabilities | £3,675,078 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 April 2014 | Notice of move from Administration to Dissolution (18 pages) |
10 April 2014 | Notice of move from Administration to Dissolution (18 pages) |
31 January 2014 | Administrator's progress report to 21 January 2014 (15 pages) |
31 January 2014 | Administrator's progress report to 21 January 2014 (15 pages) |
6 September 2013 | Notice of deemed approval of proposals (1 page) |
6 September 2013 | Notice of deemed approval of proposals (1 page) |
20 August 2013 | Statement of administrator's proposal (27 pages) |
20 August 2013 | Statement of administrator's proposal (27 pages) |
5 August 2013 | Statement of affairs with form 2.14B (7 pages) |
5 August 2013 | Statement of affairs with form 2.14B (7 pages) |
26 July 2013 | Appointment of an administrator (1 page) |
26 July 2013 | Registered office address changed from Hamilton Road Sutton in Ashfield Nottinghamshire NG17 5LD on 26 July 2013 (2 pages) |
26 July 2013 | Appointment of an administrator (1 page) |
26 July 2013 | Registered office address changed from Hamilton Road Sutton in Ashfield Nottinghamshire NG17 5LD on 26 July 2013 (2 pages) |
12 April 2013 | Termination of appointment of Matthew Wass as a director (1 page) |
12 April 2013 | Termination of appointment of Philip Cordin as a director (1 page) |
12 April 2013 | Termination of appointment of Philip Cordin as a director (1 page) |
12 April 2013 | Termination of appointment of Matthew Wass as a director (1 page) |
12 April 2013 | Termination of appointment of Martin Hopkins as a director (1 page) |
12 April 2013 | Termination of appointment of Martin Hopkins as a director (1 page) |
6 March 2013 | Group of companies' accounts made up to 31 July 2012 (30 pages) |
6 March 2013 | Group of companies' accounts made up to 31 July 2012 (30 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
14 November 2011 | Group of companies' accounts made up to 31 July 2011 (30 pages) |
14 November 2011 | Group of companies' accounts made up to 31 July 2011 (30 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Group of companies' accounts made up to 31 July 2010 (27 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 April 2011 | Group of companies' accounts made up to 31 July 2010 (27 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Group of companies' accounts made up to 31 July 2009 (27 pages) |
19 January 2010 | Group of companies' accounts made up to 31 July 2009 (27 pages) |
9 December 2009 | Termination of appointment of Michael Norris as a director (1 page) |
9 December 2009 | Termination of appointment of Michael Norris as a director (1 page) |
27 November 2009 | Appointment of Mr Peter Heath as a director (1 page) |
27 November 2009 | Appointment of Mr Peter Heath as a director (1 page) |
25 November 2009 | Secretary's details changed for Mr Peter Heath on 25 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Mr Peter Heath on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Matthew Housley Wass on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Michael John Norris on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Peter Heath on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Martin Hopkins on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Peter Heath on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Philip John Cordin on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Martin Hopkins on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Philip John Cordin on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Michael John Norris on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Matthew Housley Wass on 25 November 2009 (2 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (6 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (6 pages) |
7 May 2009 | Appointment terminated director andrew oneill (1 page) |
7 May 2009 | Appointment terminated director andrew oneill (1 page) |
11 March 2009 | Group of companies' accounts made up to 31 July 2008 (28 pages) |
11 March 2009 | Group of companies' accounts made up to 31 July 2008 (28 pages) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Return made up to 26/09/08; full list of members (7 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (7 pages) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Location of debenture register (1 page) |
26 September 2008 | Location of debenture register (1 page) |
26 February 2008 | Group of companies' accounts made up to 31 July 2007 (28 pages) |
26 February 2008 | Group of companies' accounts made up to 31 July 2007 (28 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
4 October 2007 | Return made up to 29/09/07; no change of members
|
4 October 2007 | Return made up to 29/09/07; no change of members
|
24 July 2007 | New director appointed (4 pages) |
24 July 2007 | New director appointed (4 pages) |
26 April 2007 | Group of companies' accounts made up to 31 July 2006 (28 pages) |
26 April 2007 | Group of companies' accounts made up to 31 July 2006 (28 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
6 October 2006 | Return made up to 29/09/06; full list of members (10 pages) |
6 October 2006 | Return made up to 29/09/06; full list of members (10 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
24 April 2006 | Nc inc already adjusted 25/01/06 (1 page) |
24 April 2006 | Nc inc already adjusted 25/01/06 (1 page) |
5 April 2006 | Ad 25/01/06--------- £ si [email protected]=26 £ ic 3500/3526 (4 pages) |
5 April 2006 | Ad 25/01/06--------- £ si [email protected]=26 £ ic 3500/3526 (4 pages) |
9 March 2006 | Group of companies' accounts made up to 31 July 2005 (25 pages) |
9 March 2006 | Group of companies' accounts made up to 31 July 2005 (25 pages) |
26 October 2005 | Return made up to 29/09/05; full list of members (9 pages) |
26 October 2005 | Return made up to 29/09/05; full list of members (9 pages) |
15 December 2004 | Group of companies' accounts made up to 31 July 2004 (24 pages) |
15 December 2004 | Group of companies' accounts made up to 31 July 2004 (24 pages) |
6 October 2004 | Return made up to 29/09/04; full list of members
|
6 October 2004 | Return made up to 29/09/04; full list of members
|
15 December 2003 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
15 December 2003 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
28 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
28 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
10 January 2003 | Group of companies' accounts made up to 31 July 2002 (24 pages) |
10 January 2003 | Group of companies' accounts made up to 31 July 2002 (24 pages) |
15 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
15 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
28 December 2001 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
28 December 2001 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
2 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
22 November 2000 | Full group accounts made up to 31 July 2000 (36 pages) |
22 November 2000 | Full group accounts made up to 31 July 2000 (36 pages) |
3 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
3 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
5 May 2000 | Ad 20/04/00--------- £ si [email protected]=57 £ ic 3442/3499 (2 pages) |
5 May 2000 | Ad 20/04/00--------- £ si [email protected]=57 £ ic 3442/3499 (2 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Ad 28/10/99--------- £ si [email protected]=3442 £ ic 2/3444 (4 pages) |
1 February 2000 | Ad 28/10/99--------- £ si [email protected]=3442 £ ic 2/3444 (4 pages) |
5 December 1999 | S-div 28/10/99 (1 page) |
5 December 1999 | £ nc 1000/3500 28/10/99 (1 page) |
5 December 1999 | £ nc 1000/3500 28/10/99 (1 page) |
5 December 1999 | S-div 28/10/99 (1 page) |
6 November 1999 | Particulars of mortgage/charge (6 pages) |
6 November 1999 | Particulars of mortgage/charge (6 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 11 saint james court friar gate derby derbyshire DE1 1BT (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 11 saint james court friar gate derby derbyshire DE1 1BT (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
12 October 1999 | Company name changed sjc 70 LIMITED\certificate issued on 12/10/99 (2 pages) |
12 October 1999 | Company name changed sjc 70 LIMITED\certificate issued on 12/10/99 (2 pages) |
29 September 1999 | Incorporation (23 pages) |
29 September 1999 | Incorporation (23 pages) |