Company NameFaber Prest (Pacific) Limited
Company StatusDissolved
Company Number00781939
CategoryPrivate Limited Company
Incorporation Date22 November 1963(60 years, 5 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NamesOates Builders Merchants Limited and O.B.M. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Claude Lashmer Whistler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(39 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 22 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Secretary NameMr Christopher Claude Lashmer Whistler
NationalityBritish
StatusClosed
Appointed04 June 2003(39 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Johannes Gregorius Alphons Marie Jansen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed10 December 2010(47 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 22 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Herve Michal Leclercq
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed03 October 2011(47 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Paul Harry Oakes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(47 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Graham Martin Stubbs
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(47 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2013)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Roger St Denis Feaviour
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(29 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHazeley House
High Street Chieveley
Newbury
Berkshire
RG20 8UX
Director NameRichard Jullion Prest
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(29 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 18 February 1993)
RoleCompany Director
Correspondence AddressGardens House
Thoresby Park
Newark
Nottinghamshire
NG22 9EH
Secretary NameMr Anthony William John Swayne
NationalityBritish
StatusResigned
Appointed22 January 1993(29 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Director NameMr Anthony William John Swayne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(29 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 June 1998)
RoleFinance Director/Company Secre
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Secretary NamePatricia Mary Bullock
NationalityBritish
StatusResigned
Appointed12 November 1997(33 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 June 1998)
RoleCompany Director
Correspondence AddressBowden Ash Upper Bowden
Pangbourne
Reading
Berkshire
RG8 8PU
Director NameMr Michael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1998(34 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2010)
RoleVice President & Group Financ
Country of ResidenceUnited Kingdom
Correspondence Address22 Landen Grove
Wokingham
Berkshire
RG41 1LL
Director NameMr Graham Thomas Goulding
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1998(34 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2003)
RoleVice President & Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed07 June 1998(34 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2003)
RoleVice President & Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameMr Martin Roger Gregory Hoad
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(47 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2011)
RoleDirector International Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG

Location

Registered AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

1.9m at £1Faber Prest LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (3 pages)
27 September 2012Application to strike the company off the register (3 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1,921,956
(5 pages)
25 January 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 25 January 2012 (1 page)
25 January 2012Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 25 January 2012 (1 page)
25 January 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 25 January 2012 (2 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1,921,956
(5 pages)
7 November 2011Termination of appointment of Martin Roger Gregory Hoad as a director on 1 November 2011 (1 page)
7 November 2011Termination of appointment of Martin Hoad as a director (1 page)
6 October 2011Appointment of Mr Herve Michal Leclercq as a director on 3 October 2011 (2 pages)
6 October 2011Appointment of Mr Graham Martin Stubbs as a director on 3 October 2011 (2 pages)
6 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
6 October 2011Appointment of Mr Graham Martin Stubbs as a director (2 pages)
6 October 2011Appointment of Mr Paul Harry Oakes as a director (2 pages)
6 October 2011Appointment of Mr Paul Harry Oakes as a director on 3 October 2011 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
31 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
31 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
5 January 2011Appointment of Mr Johannes Gregorius Alphons Marie Jansen as a director (2 pages)
5 January 2011Appointment of Mr Johannes Gregorius Alphons Marie Jansen as a director (2 pages)
5 January 2011Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages)
5 January 2011Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
28 January 2009Return made up to 22/01/09; full list of members (3 pages)
28 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 January 2009Resolutions
  • RES13 ‐ Appoint hair/authorise accounts 16/01/2009
(1 page)
22 January 2009Resolutions
  • RES13 ‐ Appoint hair/authorise accounts 16/01/2009
(1 page)
22 January 2009Accounts made up to 31 December 2008 (1 page)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
18 January 2008Accounts made up to 31 December 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
19 February 2007Accounts made up to 31 December 2006 (2 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 February 2007Return made up to 22/01/07; full list of members (2 pages)
5 February 2007Return made up to 22/01/07; full list of members (2 pages)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 2006Full accounts made up to 31 December 2005 (13 pages)
3 April 2006Full accounts made up to 31 December 2005 (13 pages)
22 February 2006Return made up to 22/01/06; full list of members (7 pages)
22 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2005Full accounts made up to 31 December 2004 (14 pages)
9 August 2005Full accounts made up to 31 December 2004 (14 pages)
31 January 2005Return made up to 22/01/05; full list of members (7 pages)
31 January 2005Return made up to 22/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
19 February 2004Return made up to 22/01/04; full list of members (7 pages)
19 February 2004Return made up to 22/01/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New director appointed (4 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (4 pages)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
12 February 2003Return made up to 22/01/03; full list of members (7 pages)
12 February 2003Return made up to 22/01/03; full list of members (7 pages)
1 August 2002Full accounts made up to 31 December 2001 (13 pages)
1 August 2002Full accounts made up to 31 December 2001 (13 pages)
15 February 2002Return made up to 22/01/02; full list of members (6 pages)
15 February 2002Return made up to 22/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2001Full accounts made up to 31 December 2000 (12 pages)
13 September 2001Full accounts made up to 31 December 2000 (12 pages)
10 August 2001Registered office changed on 10/08/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page)
10 August 2001Registered office changed on 10/08/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page)
28 March 2001Return made up to 22/01/01; full list of members (6 pages)
28 March 2001Return made up to 22/01/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (12 pages)
6 September 2000Full accounts made up to 31 December 1999 (12 pages)
2 March 2000Return made up to 22/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 March 2000Return made up to 22/01/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 December 1998 (12 pages)
4 January 2000Full accounts made up to 31 December 1998 (12 pages)
15 February 1999Return made up to 22/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1999Return made up to 22/01/99; no change of members (6 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998New director appointed (2 pages)
23 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
23 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 3 riverside house mill lane,newbury berkshire RG14 5RE (1 page)
4 June 1998Registered office changed on 04/06/98 from: 3 riverside house mill lane,newbury berkshire RG14 5RE (1 page)
10 February 1998Return made up to 22/01/98; full list of members (6 pages)
10 February 1998Return made up to 22/01/98; full list of members (6 pages)
10 February 1998Full accounts made up to 30 September 1997 (13 pages)
10 February 1998Full accounts made up to 30 September 1997 (13 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
2 October 1997Company name changed O.B.M. LIMITED\certificate issued on 03/10/97 (2 pages)
2 October 1997Company name changed O.B.M. LIMITED\certificate issued on 03/10/97 (2 pages)
6 February 1997Return made up to 22/01/97; full list of members (6 pages)
6 February 1997Full accounts made up to 30 September 1996 (12 pages)
6 February 1997Full accounts made up to 30 September 1996 (12 pages)
6 February 1997Return made up to 22/01/97; full list of members (6 pages)
4 March 1996Amended full accounts made up to 30 September 1995 (13 pages)
4 March 1996Amended full accounts made up to 30 September 1995 (13 pages)
15 February 1996Full accounts made up to 30 September 1995 (13 pages)
15 February 1996Return made up to 22/01/96; full list of members (6 pages)
15 February 1996Return made up to 22/01/96; full list of members (6 pages)
15 February 1996Full accounts made up to 30 September 1995 (13 pages)
15 May 1995Statement of affairs (10 pages)
15 May 1995Statement of affairs (10 pages)
15 May 1995Ad 31/03/95--------- £ si 1401404@1 (2 pages)
15 May 1995Statement of affairs (5 pages)
15 May 1995Statement of affairs (5 pages)
15 May 1995Ad 31/03/95--------- £ si 1401404@1 (2 pages)
20 April 1995Ad 31/03/95--------- £ si 490532@1=490532 £ ic 1431404/1921936 (2 pages)
20 April 1995£ nc 35000/2000000 31/03/95 (1 page)
20 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 April 1995Ad 31/03/95--------- £ si 490532@1=490532 £ ic 1431404/1921936 (2 pages)
20 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
20 April 1995Ad 31/03/95--------- £ si 1401404@1=1401404 £ ic 30000/1431404 (2 pages)
20 April 1995Ad 31/03/95--------- £ si 1401404@1=1401404 £ ic 30000/1431404 (2 pages)
20 April 1995£ nc 35000/2000000 31/03/95 (1 page)
24 August 1987Company name changed oates builders merchants LIMITED\certificate issued on 25/08/87 (2 pages)
24 August 1987Company name changed oates builders merchants LIMITED\certificate issued on 25/08/87 (2 pages)
22 November 1963Incorporation (27 pages)
22 November 1963Incorporation (27 pages)