Manchester
M2 4WU
Secretary Name | Mrs Claire Denton |
---|---|
Status | Closed |
Appointed | 16 July 2015(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr David Mathew Ward |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2016(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 January 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Gerry Diane Cochrane |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | 2262 Ridgeway Drive Eugene Oregon 97401 United States |
Director Name | Hugh Dobbie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2012) |
Role | Self Employed |
Correspondence Address | 20497 28th Avenue Langley British Columbia V2z 2c2 Canada |
Director Name | Ewen MacDonald Dobbie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 June 2015) |
Role | Executive |
Correspondence Address | 48 Clovermeadow Crescent Langley British Columbia V2z 2p9 Canada |
Director Name | Mr Richard Longdon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Cross Madingley Road Cambridge CB3 0HB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.fabtrol.com |
---|
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Fabtrol Systems Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,849 |
Cash | £144,079 |
Current Liabilities | £63,187 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 January 2020 | Registered office address changed from High Cross Madingley Road Cambridge CB3 0HB England to Ship Canal House 98 King Street Manchester M2 4WU on 15 January 2020 (2 pages) |
20 December 2019 | Declaration of solvency (5 pages) |
20 December 2019 | Appointment of a voluntary liquidator (3 pages) |
20 December 2019 | Resolutions
|
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (13 pages) |
16 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
21 September 2017 | Notification of Aveva Solutions Limited as a person with significant control on 6 April 2016 (1 page) |
21 September 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
21 September 2017 | Notification of Aveva Solutions Limited as a person with significant control on 6 April 2016 (1 page) |
21 September 2017 | Notification of Aveva Solutions Limited as a person with significant control on 6 April 2016 (1 page) |
21 September 2017 | Notification of Aveva Solutions Limited as a person with significant control on 21 September 2017 (1 page) |
14 September 2017 | Full accounts made up to 31 March 2016 (16 pages) |
14 September 2017 | Full accounts made up to 31 March 2016 (16 pages) |
3 January 2017 | Termination of appointment of Richard Longdon as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Richard Longdon as a director on 31 December 2016 (1 page) |
18 July 2016 | Appointment of Mr David Mathew Ward as a director on 8 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr David Mathew Ward as a director on 8 July 2016 (2 pages) |
1 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
1 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 October 2015 | Appointment of Mr Richard Longdon as a director on 19 June 2015 (2 pages) |
29 October 2015 | Termination of appointment of Ewen Macdonald Dobbie as a director on 19 June 2015 (1 page) |
29 October 2015 | Appointment of Mr James Singer Kidd as a director on 19 June 2015 (2 pages) |
29 October 2015 | Termination of appointment of Ewen Macdonald Dobbie as a director on 19 June 2015 (1 page) |
29 October 2015 | Appointment of Mr James Singer Kidd as a director on 19 June 2015 (2 pages) |
29 October 2015 | Appointment of Mr Richard Longdon as a director on 19 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of a G Secretarial Limited as a secretary on 3 January 2015 (1 page) |
28 July 2015 | Appointment of Mrs Claire Denton as a secretary on 16 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of a G Secretarial Limited as a secretary on 3 January 2015 (1 page) |
28 July 2015 | Appointment of Mrs Claire Denton as a secretary on 16 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of a G Secretarial Limited as a secretary on 3 January 2015 (1 page) |
23 July 2015 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to High Cross Madingley Road Cambridge CB3 0HB on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to High Cross Madingley Road Cambridge CB3 0HB on 23 July 2015 (1 page) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
19 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 April 2014 | Termination of appointment of Hugh Dobbie as a director (1 page) |
29 April 2014 | Termination of appointment of Hugh Dobbie as a director (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 October 2008 | Appointment terminated director gerry cochrane (1 page) |
3 October 2008 | Director appointed ewen macdonald dobbie (1 page) |
3 October 2008 | Appointment terminated director gerry cochrane (1 page) |
3 October 2008 | Director appointed hugh dobbie (1 page) |
3 October 2008 | Director appointed hugh dobbie (1 page) |
3 October 2008 | Director appointed ewen macdonald dobbie (1 page) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 July 2007 | Return made up to 04/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 04/05/07; full list of members (2 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
9 August 2006 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
1 August 2006 | Company name changed fabtrol systems LIMITED\certificate issued on 01/08/06 (2 pages) |
1 August 2006 | Company name changed fabtrol systems LIMITED\certificate issued on 01/08/06 (2 pages) |
4 May 2006 | Incorporation (18 pages) |
4 May 2006 | Incorporation (18 pages) |