Company NameInfabrics Limited
Company StatusDissolved
Company Number00918876
CategoryPrivate Limited Company
Incorporation Date19 October 1967(56 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMark Taylor Bradshaw
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(24 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleTextile Executive
Correspondence Address91 Audley Road
Hendon
London
NW4 3EU
Director NameRoger Michael Davis
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(24 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address8 Lybury Lane
Redbourn
St Albans
Hertfordshire
AL3 7HU
Director NameHarold Lazarus
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(24 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address9 The Ridgeway
London
NW7 1RS
Secretary NameAlec Charles Jose
NationalityBritish
StatusCurrent
Appointed23 April 1992(24 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address70 Gloucester Place
London
W1H 3HL

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£11,665,000
Net Worth£2,561,000
Cash£545,000
Current Liabilities£2,438,000

Accounts

Latest Accounts30 June 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 October 2002Dissolved (1 page)
17 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Certificate of specific penalty (1 page)
3 October 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
22 September 1998Liquidators statement of receipts and payments (5 pages)
8 October 1997Liquidators statement of receipts and payments (5 pages)
19 September 1996Liquidators statement of receipts and payments (5 pages)
19 March 1996Liquidators statement of receipts and payments (5 pages)
22 September 1995Liquidators statement of receipts and payments (16 pages)
16 March 1995Liquidators statement of receipts and payments (10 pages)