Company NameFableglade Limited
DirectorsStephen Robert Hawkins and Graham Bradley Roe
Company StatusDissolved
Company Number01993060
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameStephen Robert Hawkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressRidge House The Ridge
Little Baddow
Chelmsford
Essex
CM3 4SX
Secretary NameStephen Robert Hawkins
NationalityBritish
StatusCurrent
Appointed15 September 1993(7 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressRidge House The Ridge
Little Baddow
Chelmsford
Essex
CM3 4SX
Director NameGraham Bradley Roe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(11 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleMarketing Director
Correspondence Address18 Sycamore Drive
East Grinstead
West Sussex
RH19 3UJ
Director NameMr Ian Robert Barclay
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1993)
RoleCompany Director
Correspondence Address34 Thundersley Church Road
Thundersley
Benfleet
Essex
Ss7
Director NameMr Paul James Buchanan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address25 Grovelands Way
Grays
Essex
RM17 5YQ
Secretary NameComsec Limited (Corporation)
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1993)
Correspondence Address45 Trinity Road
Rayleigh
Essex
SS6 8QB

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£52,727
Cash£9,623
Current Liabilities£99,180

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 March 2003Dissolved (1 page)
5 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec/state's cert-release of liq. (1 page)
6 July 2001O/C - replacement of liquidator (5 pages)
6 July 2001Appointment of a voluntary liquidator (1 page)
6 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2001Registered office changed on 19/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
20 April 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1999Appointment of a voluntary liquidator (2 pages)
7 October 1999Statement of affairs (7 pages)
18 August 1999Registered office changed on 18/08/99 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Registered office changed on 20/01/99 from: victoria house 50 alexandra street southend on sea essex SS1 1BN (1 page)
14 January 1999Particulars of mortgage/charge (3 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
17 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)