Company NameFABS 4 Limited
Company StatusDissolved
Company Number05297598
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Wayne Boult
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stalebridge Drive
Runcorn
Cheshire
WA7 1LY
Director NameMr Paul Curran
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Falkland Road
Southport
Merseyside
PR8 6LG
Director NameMr Joseph Herrity
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Swanside Road
Liverpool
Merseyside
L14 7NL
Director NameMr Stephen Michael Lunt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Arkles Lane
Liverpool
L4 2SP
Secretary NameMr Stephen Michael Lunt
NationalityBritish
StatusClosed
Appointed14 September 2005(9 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Arkles Lane
Liverpool
L4 2SP
Director NameAnthony Lloyd Marvin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Penarth Road
Northenden
Manchester
M22 4AR
Secretary NameJane Marvin
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Penath Road
Northenden
Manchester
M2 2AR
Director NameMr John Edward Hardman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Crofton Road
Runcorn
Cheshire
WA7 4DT
Secretary NameMr John Edward Hardman
NationalityBritish
StatusResigned
Appointed05 January 2005(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Crofton Road
Runcorn
Cheshire
WA7 4DT

Contact

Websitewww.edmundson-electrical.co.uk
Telephone01565 700100
Telephone regionKnutsford

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£3,134
Cash£25,669
Current Liabilities£728,422

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Notice of move from Administration to Dissolution on 7 January 2016 (24 pages)
12 January 2016Notice of move from Administration to Dissolution on 7 January 2016 (24 pages)
1 December 2015Satisfaction of charge 1 in full (4 pages)
1 December 2015Satisfaction of charge 1 in full (4 pages)
21 August 2015Administrator's progress report to 15 July 2015 (21 pages)
21 August 2015Administrator's progress report to 15 July 2015 (21 pages)
4 March 2015Notice of deemed approval of proposals (1 page)
4 March 2015Notice of deemed approval of proposals (1 page)
17 February 2015Statement of administrator's proposal (45 pages)
17 February 2015Statement of administrator's proposal (45 pages)
2 February 2015Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 February 2015 (2 pages)
28 January 2015Appointment of an administrator (1 page)
28 January 2015Satisfaction of charge 2 in full (1 page)
28 January 2015Satisfaction of charge 2 in full (1 page)
28 January 2015Appointment of an administrator (1 page)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(8 pages)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(8 pages)
9 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(8 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (8 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Director's details changed for Mr Paul Curran on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Wayne Boult on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Paul Curran on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Wayne Boult on 31 July 2012 (2 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
15 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 December 2009Director's details changed for Mr Joseph Herrity on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Wayne Boult on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Paul Curran on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Paul Curran on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Stephen Lunt on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Stephen Lunt on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Mr Joseph Herrity on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Wayne Boult on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Joseph Herrity on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Stephen Lunt on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Mr Wayne Boult on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Paul Curran on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 January 2009Return made up to 26/11/08; full list of members (5 pages)
16 January 2009Return made up to 26/11/08; full list of members (5 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 December 2007Return made up to 26/11/07; full list of members (3 pages)
13 December 2007Return made up to 26/11/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 26/11/06; full list of members (3 pages)
22 January 2007Return made up to 26/11/06; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 June 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
27 June 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
11 January 2006Return made up to 26/11/05; full list of members (10 pages)
11 January 2006Return made up to 26/11/05; full list of members (10 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
9 March 2005Particulars of mortgage/charge (31 pages)
9 March 2005Particulars of mortgage/charge (31 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2005Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
10 January 2005Registered office changed on 10/01/05 from: 4 penarth road, northenden manchester manchester M22 4AR (1 page)
10 January 2005Registered office changed on 10/01/05 from: 4 penarth road, northenden manchester manchester M22 4AR (1 page)
26 November 2004Incorporation (11 pages)
26 November 2004Incorporation (11 pages)