Company NameFabulae Marketing Limited
Company StatusDissolved
Company Number04059593
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Johnson Galloway
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(10 months after company formation)
Appointment Duration3 years, 8 months (closed 15 March 2005)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address236 Bradshaw Meadows
Bolton
Lancashire
BL2 4NE
Secretary NameMr Dion Roberts
NationalityBritish
StatusClosed
Appointed22 June 2001(10 months after company formation)
Appointment Duration3 years, 8 months (closed 15 March 2005)
RoleMarketing Executive
Correspondence Address83 Baguley Crescent
Middleton
Manchester
M24 4QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressShaw Mitchell And Co
154 Drake Street
Rochdale
Lancashire
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
21 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 March 2003Registered office changed on 04/03/03 from: mezzanine floor express networks 1 george leigh street manchester M4 5DL (1 page)
26 November 2002Secretary's particulars changed (1 page)
31 October 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 January 2002Ad 22/06/01--------- £ si 100@1 (2 pages)
30 October 2001Return made up to 25/08/01; full list of members (6 pages)
4 October 2001Registered office changed on 04/10/01 from: 236 bradshaw meadows bolton lancashire BL2 4NE (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001Secretary resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)