Company NameFabtrol Systems, UK Limited
Company StatusDissolved
Company Number05805518
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameFabtrol Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Singer Kidd
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(9 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Secretary NameMrs Claire Denton
StatusClosed
Appointed16 July 2015(9 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr David Mathew Ward
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2016(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 04 January 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameGerry Diane Cochrane
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2008)
RoleCompany Director
Correspondence Address2262 Ridgeway Drive
Eugene
Oregon 97401
United States
Director NameHugh Dobbie
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed03 September 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2012)
RoleSelf Employed
Correspondence Address20497 28th Avenue
Langley
British Columbia V2z 2c2
Canada
Director NameEwen MacDonald Dobbie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed03 September 2008(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 June 2015)
RoleExecutive
Correspondence Address48 Clovermeadow Crescent
Langley
British Columbia V2z 2p9
Canada
Director NameMr Richard Longdon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Cross Madingley Road
Cambridge
CB3 0HB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.fabtrol.com

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Fabtrol Systems Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£140,849
Cash£144,079
Current Liabilities£63,187

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 January 2022Final Gazette dissolved following liquidation (1 page)
4 October 2021Return of final meeting in a members' voluntary winding up (12 pages)
15 January 2020Registered 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 2019Declaration of solvency (5 pages)
20 December 2019Appointment of a voluntary liquidator (3 pages)
20 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-05
(1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
28 December 2018Full accounts made up to 31 March 2018 (13 pages)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (14 pages)
21 September 2017Notification of Aveva Solutions Limited as a person with significant control on 6 April 2016 (1 page)
21 September 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 September 2017Notification of Aveva Solutions Limited as a person with significant control on 6 April 2016 (1 page)
21 September 2017Notification of Aveva Solutions Limited as a person with significant control on 6 April 2016 (1 page)
21 September 2017Notification of Aveva Solutions Limited as a person with significant control on 21 September 2017 (1 page)
14 September 2017Full accounts made up to 31 March 2016 (16 pages)
14 September 2017Full accounts made up to 31 March 2016 (16 pages)
3 January 2017Termination of appointment of Richard Longdon as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Richard Longdon as a director on 31 December 2016 (1 page)
18 July 2016Appointment of Mr David Mathew Ward as a director on 8 July 2016 (2 pages)
18 July 2016Appointment of Mr David Mathew Ward as a director on 8 July 2016 (2 pages)
1 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
1 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
29 October 2015Appointment of Mr Richard Longdon as a director on 19 June 2015 (2 pages)
29 October 2015Termination of appointment of Ewen Macdonald Dobbie as a director on 19 June 2015 (1 page)
29 October 2015Appointment of Mr James Singer Kidd as a director on 19 June 2015 (2 pages)
29 October 2015Termination of appointment of Ewen Macdonald Dobbie as a director on 19 June 2015 (1 page)
29 October 2015Appointment of Mr James Singer Kidd as a director on 19 June 2015 (2 pages)
29 October 2015Appointment of Mr Richard Longdon as a director on 19 June 2015 (2 pages)
28 July 2015Termination of appointment of a G Secretarial Limited as a secretary on 3 January 2015 (1 page)
28 July 2015Appointment of Mrs Claire Denton as a secretary on 16 July 2015 (2 pages)
28 July 2015Termination of appointment of a G Secretarial Limited as a secretary on 3 January 2015 (1 page)
28 July 2015Appointment of Mrs Claire Denton as a secretary on 16 July 2015 (2 pages)
28 July 2015Termination of appointment of a G Secretarial Limited as a secretary on 3 January 2015 (1 page)
23 July 2015Registered 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 2015Registered 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 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
29 April 2014Termination of appointment of Hugh Dobbie as a director (1 page)
29 April 2014Termination of appointment of Hugh Dobbie as a director (1 page)
12 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 May 2009Return made up to 04/05/09; full list of members (3 pages)
13 May 2009Return made up to 04/05/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 October 2008Appointment terminated director gerry cochrane (1 page)
3 October 2008Director appointed ewen macdonald dobbie (1 page)
3 October 2008Appointment terminated director gerry cochrane (1 page)
3 October 2008Director appointed hugh dobbie (1 page)
3 October 2008Director appointed hugh dobbie (1 page)
3 October 2008Director appointed ewen macdonald dobbie (1 page)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 July 2007Return made up to 04/05/07; full list of members (2 pages)
5 July 2007Return made up to 04/05/07; full list of members (2 pages)
23 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2006Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
1 August 2006Company name changed fabtrol systems LIMITED\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed fabtrol systems LIMITED\certificate issued on 01/08/06 (2 pages)
4 May 2006Incorporation (18 pages)
4 May 2006Incorporation (18 pages)