Company NameFabricaciones Militares Limited
Company StatusDissolved
Company Number02793225
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Oliver William Haines
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1993(1 week, 5 days after company formation)
Appointment Duration17 years, 4 months (closed 27 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4
126 Cambridge Street
London
SW1V 4QF
Secretary NameMr Oliver William Haines
NationalityBritish
StatusClosed
Appointed08 March 1993(1 week, 5 days after company formation)
Appointment Duration17 years, 4 months (closed 27 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4
126 Cambridge Street
London
SW1V 4QF
Director NameRobert Renault De Vire
Date of BirthMarch 1928 (Born 96 years ago)
NationalitySpanish
StatusClosed
Appointed12 July 2001(8 years, 4 months after company formation)
Appointment Duration9 years (closed 27 July 2010)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressMaipu 942
Buenos Aries
1340
Argentina
Director NameFelix Guerrero Zarate
Date of BirthMarch 1923 (Born 101 years ago)
NationalityEcuadorian
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleMilitary
Correspondence AddressAvenida Colon 1346
Quito
Ecuador
Director NameJosep Maria Pareja Gabarro
Date of BirthOctober 1934 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleAttorney
Country of ResidenceSpain
Correspondence AddressPlaton 20 - 30 / 2a
08006 Barcelona
Catalunya
Spain
Director NameD General Roberto Ranault-De Vire
Date of BirthMarch 1928 (Born 96 years ago)
NationalityEcuadorian
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFrancisco Salazar 10 Y 12
4o/Der/Der Santander Cantabria
Spain
Secretary NameBernardo De Vire
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address311 Cromwell Tower
Barbican
London
EC2Y 8NB
Director NameLuciano Herrero Valdez
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed08 March 1993(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 08 January 1998)
RoleEngineer
Correspondence AddressTriana 50 30./Izq
Madrid 28016
Spain
Director NameFritz Roberto Pozzi
Date of BirthJune 1927 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed08 March 1993(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 08 January 1998)
RoleEngineer - Company Director
Correspondence AddressFohrenweg 4
Ch 8116 Wurenlos
Wurenlos Ch 8116
Switzerland
Director NameMario Martinez Penalver Y Corral
Date of BirthMay 1943 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed05 April 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 1998)
RoleLawyer
Correspondence AddressO Donell 13
8o/Izq Madrid Spain
Foreign
Director NameRoberto Navarro Lahitte
Date of BirthFebruary 1932 (Born 92 years ago)
NationalitySpanish
StatusResigned
Appointed25 July 1999(6 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTriana 50 -3/Izq
Madrid
Castilla 28016
Spain
Director NameRobert Renault De Vire
Date of BirthMarch 1928 (Born 96 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2000(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressMaipu 942
Buenos Aries
1340
Argentina
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Belsize Lane
London
NW3 5AS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
9 April 2010Resolutions
  • RES13 ‐ Approval for the company to be struck off 22/03/2007
(1 page)
9 April 2010Resolutions
  • RES13 ‐ Approval for the company to be struck off 22/03/2007
(1 page)
31 March 2010Application to strike the company off the register (3 pages)
31 March 2010Application to strike the company off the register (3 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 161,211,583
(14 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 161,211,583
(14 pages)
15 December 2009Termination of appointment of Roberto Navarro Lahitte as a director (2 pages)
15 December 2009Termination of appointment of Roberto Navarro Lahitte as a director (2 pages)
9 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 March 2009Director's Change of Particulars / roberto navarro lahitte / 23/02/2009 / Street was: goya 41-50 izquierda, now: triana 50 -3/izq; Area was: madrid, now: ; Post Town was: 28009, now: madrid; Region was: , now: castilla 28016; Post Code was: foreign, now: (2 pages)
11 March 2009Director's change of particulars / roberto navarro lahitte / 23/02/2009 (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 27 belsize lane london NW3 5AS (1 page)
5 March 2009Registered office changed on 05/03/2009 from 27 belsize lane london NW3 5AS (1 page)
13 January 2009Return made up to 01/01/09; full list of members (5 pages)
13 January 2009Return made up to 01/01/09; full list of members (5 pages)
12 January 2009Registered office changed on 12/01/2009 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Registered office changed on 12/01/2009 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
12 January 2009Location of debenture register (1 page)
28 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 January 2008Return made up to 01/01/08; full list of members (4 pages)
9 January 2008Return made up to 01/01/08; full list of members (4 pages)
31 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 April 2007Registered office changed on 27/04/07 from: 130 king street florez valcarcel house london W6 0QU (1 page)
27 April 2007Registered office changed on 27/04/07 from: 130 king street florez valcarcel house london W6 0QU (1 page)
17 January 2007Return made up to 01/01/07; full list of members (4 pages)
17 January 2007Return made up to 01/01/07; full list of members (4 pages)
31 October 2006Accounts made up to 31 December 2005 (11 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
2 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
27 January 2006Return made up to 01/01/06; full list of members (4 pages)
27 January 2006Return made up to 01/01/06; full list of members (4 pages)
27 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
18 January 2006Resolutions
  • RES13 ‐ Dormant accs 13/12/05
(1 page)
18 January 2006Resolutions
  • RES13 ‐ Dormant accs 13/12/05
(1 page)
12 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
2 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
17 January 2005Return made up to 01/01/05; full list of members (8 pages)
17 January 2005Return made up to 01/01/05; full list of members (8 pages)
26 August 2004Ad 01/08/04--------- £ si 10000000@1=10000000 £ ic 151211583/161211583 (2 pages)
26 August 2004Ad 01/08/04--------- £ si 10000000@1=10000000 £ ic 151211583/161211583 (2 pages)
2 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 April 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
8 April 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
19 January 2004Return made up to 01/01/04; full list of members (8 pages)
19 January 2004Return made up to 01/01/04; full list of members (8 pages)
28 August 2003Ad 04/08/03--------- £ si 10000@1=10000 £ ic 151201583/151211583 (2 pages)
28 August 2003Ad 04/08/03--------- £ si 10000@1=10000 £ ic 151201583/151211583 (2 pages)
16 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 March 2003Full accounts made up to 31 December 2001 (11 pages)
2 March 2003Full accounts made up to 31 December 2001 (11 pages)
20 January 2003Return made up to 01/01/03; full list of members (8 pages)
20 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 April 2002Registered office changed on 24/04/02 from: unit 5 walker industrial park walker road guide blackburn lancashire BB1 2QE (1 page)
24 April 2002Registered office changed on 24/04/02 from: unit 5 walker industrial park walker road guide blackburn lancashire BB1 2QE (1 page)
18 January 2002Return made up to 01/01/02; full list of members (8 pages)
18 January 2002Return made up to 01/01/02; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
19 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 April 2001Ad 15/03/01--------- £ si 35240@1=35240 £ ic 151166343/151201583 (2 pages)
10 April 2001Ad 15/03/01--------- £ si 35240@1=35240 £ ic 151166343/151201583 (2 pages)
8 January 2001Return made up to 01/01/01; full list of members (6 pages)
8 January 2001Return made up to 01/01/01; full list of members (6 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
6 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 May 2000Ad 13/04/00--------- £ si 86950@1=86950 £ ic 151079393/151166343 (2 pages)
11 May 2000Ad 13/04/00--------- £ si 86950@1=86950 £ ic 151079393/151166343 (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
11 January 2000Return made up to 01/01/00; no change of members (6 pages)
11 January 2000Return made up to 01/01/00; no change of members (6 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
31 August 1999Full accounts made up to 31 December 1998 (12 pages)
31 August 1999Full accounts made up to 31 December 1998 (12 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
5 March 1999Ad 08/02/99--------- £ si 7076@1=7076 £ ic 151072317/151079393 (2 pages)
5 March 1999Ad 08/02/99--------- £ si 7076@1=7076 £ ic 151072317/151079393 (2 pages)
5 January 1999Return made up to 01/01/99; full list of members (6 pages)
5 January 1999Return made up to 01/01/99; full list of members (6 pages)
26 July 1998Full accounts made up to 31 December 1997 (12 pages)
26 July 1998Full accounts made up to 31 December 1997 (12 pages)
17 April 1998Registered office changed on 17/04/98 from: 243 linen hall 162-168 regent street london wir 8BT (1 page)
17 April 1998Registered office changed on 17/04/98 from: 243 linen hall 162-168 regent street london wir 8BT (1 page)
24 February 1998Ad 09/02/98--------- £ si 36278@1=36278 £ ic 151036039/151072317 (2 pages)
24 February 1998Ad 09/02/98--------- £ si 36278@1=36278 £ ic 151036039/151072317 (2 pages)
19 January 1998Re-registration of Memorandum and Articles (16 pages)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 1998Application for reregistration from PLC to private (1 page)
19 January 1998Re-registration of Memorandum and Articles (16 pages)
19 January 1998Application for reregistration from PLC to private (1 page)
19 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
8 January 1998Return made up to 01/01/98; full list of members (8 pages)
8 January 1998Return made up to 01/01/98; full list of members (8 pages)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1997£ nc 300000000/350000000 22/09/97 (1 page)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1997£ nc 300000000/350000000 22/09/97 (1 page)
26 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 June 1997Registered office changed on 10/06/97 from: 311 cromwell tower barbican london EC2Y 8NB (1 page)
10 June 1997Registered office changed on 10/06/97 from: 311 cromwell tower barbican london EC2Y 8NB (1 page)
10 March 1997Full accounts made up to 31 December 1996 (12 pages)
10 March 1997Full accounts made up to 31 December 1996 (12 pages)
22 January 1997£ nc 200000000/300000000 15/01/97 (1 page)
22 January 1997£ nc 200000000/300000000 15/01/97 (1 page)
22 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1997Return made up to 09/01/97; full list of members (10 pages)
15 January 1997Return made up to 09/01/97; full list of members (10 pages)
3 January 1997Ad 30/12/96--------- £ si 50000000@1=50000000 £ ic 101036039/151036039 (2 pages)
3 January 1997Ad 30/12/96--------- £ si 50000000@1=50000000 £ ic 101036039/151036039 (2 pages)
27 December 1996Ad 13/12/96--------- £ si 382@1=382 £ ic 101035657/101036039 (2 pages)
27 December 1996Ad 13/12/96--------- £ si 382@1=382 £ ic 101035657/101036039 (2 pages)
26 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 June 1996Auditor's resignation (1 page)
26 June 1996Auditor's resignation (1 page)
26 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 June 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
5 June 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 March 1996Ad 28/02/96--------- £ si 100@1=100 £ ic 101035557/101035657 (2 pages)
28 March 1996Ad 28/02/96--------- £ si 100@1=100 £ ic 101035557/101035657 (2 pages)
9 February 1996Return made up to 30/01/96; full list of members (11 pages)
9 February 1996Return made up to 30/01/96; full list of members (11 pages)
4 February 1996Registered office changed on 04/02/96 from: royex house aldermanbury square 14 th floor london EC2V 7HR (1 page)
4 February 1996Registered office changed on 04/02/96 from: royex house aldermanbury square 14 th floor london EC2V 7HR (1 page)
10 January 1996Ad 30/12/95--------- £ si 14143@1=14143 £ ic 101021416/101035559 (2 pages)
10 January 1996Ad 30/12/95--------- £ si 14143@1=14143 £ ic 101021416/101035559 (2 pages)
28 November 1995Ad 09/11/95--------- £ si 100000000@1=100000000 £ ic 1021416/101021416 (2 pages)
28 November 1995Ad 09/11/95--------- £ si 100000000@1=100000000 £ ic 1021416/101021416 (2 pages)
17 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 November 1995£ nc 100000000/200000000 08/11/95 (1 page)
17 November 1995£ nc 100000000/200000000 08/11/95 (1 page)
29 June 1995Full accounts made up to 31 December 1994 (14 pages)
29 June 1995Full accounts made up to 31 December 1994 (14 pages)
4 May 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 May 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
7 May 1994Full accounts made up to 31 December 1993 (20 pages)
7 May 1994Full accounts made up to 31 December 1993 (20 pages)