Company NameFabric World Limited
Company StatusDissolved
Company Number02460883
CategoryPrivate Limited Company
Incorporation Date18 January 1990(34 years, 3 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Charles Beastall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1992(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 20 March 2001)
RoleImporter/Sales Director
Correspondence AddressCrocks Wonham Way
Peaslake
Guildford
Surrey
GU5 9PA
Secretary NamePaul Arthur Hughes
NationalityBritish
StatusClosed
Appointed01 November 1995(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address7 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Secretary NameMs Helen Mary Tucker
NationalityBritish
StatusResigned
Appointed07 June 1992(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 1995)
RoleCompany Director
Correspondence Address9 Gascoigne Road
Weybridge
Surrey
KT13 8PF

Location

Registered Address188-196 Saint Albans Road
Watford
Hertfordshire
WD2 4AG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
7 October 1999Return made up to 07/06/99; no change of members
  • 363(287) ‐ Registered office changed on 07/10/99
(4 pages)
20 August 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 May 1997Registered office changed on 13/05/97 from: c/o tape express LIMITED 6-11 penn place rickmansworth hertfordshire WD3 1RE (1 page)
28 June 1996Return made up to 07/06/96; full list of members (6 pages)
24 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 June 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)