Company NameFabricland Limited
Company StatusDissolved
Company Number02591933
CategoryPrivate Limited Company
Incorporation Date15 March 1991(33 years, 1 month ago)
Dissolution Date6 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
Appointed15 March 1992(1 year after company formation)
Appointment Duration8 years, 11 months (closed 06 March 2001)
RoleImporter/Managing Directorrect
Correspondence Address35 Hogarth Court
Steeplands
Bushey
Hertfordshire
WD2 3EP
Secretary NamePaul Arthur Hughes
NationalityBritish
StatusClosed
Appointed01 November 1995(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address7 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Secretary NameMs Helen Mary Tucker
NationalityBritish
StatusResigned
Appointed15 March 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address26 The Squirrels
Bushey
Watford
Hertfordshire
WD2 3RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Cape House
Exchange Road
Watford
Hertfordshire
WD1 7EG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
3 April 1999Return made up to 15/03/99; no change of members
  • 363(353) ‐ Location of register of members address 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 mr r c beastall 6-11 penn place northway rickmansworth herts WD3 1RE (1 page)
25 June 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 December 1995New secretary appointed (2 pages)
8 September 1995Return made up to 15/03/95; full list of members
  • 363(287) ‐ Registered office changed on 08/09/95
(6 pages)