Company NameFabrichome Limited
DirectorIrene Ruth Gilbert
Company StatusDissolved
Company Number01659480
CategoryPrivate Limited Company
Incorporation Date19 August 1982(41 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameIrene Ruth Gilbert
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(9 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address10 Kingsmead Court
London
N6 5DU
Secretary NameHelen Ward
NationalityBritish
StatusCurrent
Appointed28 June 1992(9 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address7 Oakley Road
London
N1 3LL

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

9 July 2002Dissolved (1 page)
9 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
1 October 1996Liquidators statement of receipts and payments (4 pages)
28 September 1995Appointment of a voluntary liquidator (2 pages)
28 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 September 1995Registered office changed on 13/09/95 from: 353 ballards lane finchley london N2 8JJ (1 page)
12 July 1995Return made up to 28/06/95; full list of members (6 pages)
26 April 1995Accounts made up to 31 January 1995 (11 pages)