Company NameFabris Lane Consultancy Ltd
Company StatusDissolved
Company Number01593278
CategoryPrivate Limited Company
Incorporation Date26 October 1981(42 years, 6 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameFabris Lane Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHyacinth Mary Lane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(12 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 18 November 2003)
RoleLecturer
Correspondence Address1 College Avenue
Epsom
Surrey
KT17 4HN
Director NameTimothy Garth Downes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(16 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 18 November 2003)
RoleAccountant
Correspondence AddressHind Cottage
Tilford Road
Hindhead
Surrey
GU26 6RH
Secretary NameTimothy Garth Downes
NationalityBritish
StatusClosed
Appointed01 February 1998(16 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 18 November 2003)
RoleAccountant
Correspondence AddressHind Cottage
Tilford Road
Hindhead
Surrey
GU26 6RH
Director NameMario Fabris
Date of BirthJune 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed20 April 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1993)
RoleMarketing Executive
Correspondence AddressVia Cesare Battisti 27
22070 Binago Como
Italy
Foreign
Director NameMiss Fiona Davina Sybil Lane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1993)
RoleCompany Director
Correspondence Address13 Lion Green Road
Coulsdon
Surrey
CR5 2NL
Director NameRoderick Frederick Alexander Lane
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1993)
RoleMarketing Executive
Correspondence AddressBayford Lodge
1 College Avenue
Epsom
Surrey
KT17 4HN
Secretary NameMaj Barry Alexander Lane
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1993)
RoleRetired
Correspondence Address36 Hillcrest Road
Purley
Surrey
CR8 2JE
Director NameSusan Caroline Hockey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(11 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 June 1994)
RoleAdministration Manager
Correspondence AddressYew Tree Cottage
17 Chapel Road
Tadworth
Surrey
KT20 5SF
Secretary NameDavid Nicholas Jeffcoate
NationalityBritish
StatusResigned
Appointed18 August 1993(11 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 1994)
RoleCompany Director
Correspondence Address1 North House
Manor Fields Putney Hill
London
SW15 3LW
Secretary NameMaj Barry Alexander Lane
NationalityBritish
StatusResigned
Appointed28 February 1994(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1998)
RoleRetired
Correspondence Address36 Hillcrest Road
Purley
Surrey
CR8 2JE

Location

Registered AddressDavis Road
Chessington
Surrey
KT9 1TT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2003Application for striking-off (1 page)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
27 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 May 2002Return made up to 20/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 April 2001Return made up to 20/04/01; full list of members (6 pages)
22 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 April 2000Return made up to 20/04/00; full list of members (6 pages)
6 February 2000Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 August 1999Location of register of members (1 page)
19 May 1999Return made up to 20/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 October 1998Registered office changed on 08/10/98 from: c/o keyte & co coombe avenue croydon surrey CR0 5SD (1 page)
22 September 1998Company name changed fabris lane LIMITED\certificate issued on 23/09/98 (2 pages)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 May 1998Return made up to 20/04/98; full list of members (6 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed;new director appointed (2 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 April 1997Return made up to 20/04/97; no change of members (4 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 May 1996Return made up to 20/04/96; no change of members
  • 363(287) ‐ Registered office changed on 19/05/96
(4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 June 1995Return made up to 20/04/95; full list of members (12 pages)
25 September 1986Return made up to 12/09/86; full list of members (4 pages)
25 September 1986Accounts for a small company made up to 31 December 1985 (4 pages)