Company NameFabris Lane International Limited
Company StatusDissolved
Company Number02845643
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 7 months ago)
Dissolution Date18 November 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMario Fabris
Date of BirthJune 1942 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed18 August 1993(same day as company formation)
RoleSunglasses Marketing & Design
Correspondence AddressVia Cesare Battisti 27
22070 Binago Como
Italy
Foreign
Director NameMiss Fiona Davina Sybil Lane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1993(same day as company formation)
RoleSunglasses Marketing & Design
Correspondence Address2 Mere Cottages
Withybed Corner
Tadworth
Surrey
KT20 7UH
Director NameRoderick Frederick Alexander Lane
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1993(same day as company formation)
RoleSunglasses Marketing & Design
Correspondence AddressBayford Lodge
1 College Avenue
Epsom
Surrey
KT17 4HN
Director NameTimothy Garth Downes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 18 November 2003)
RoleAccountant
Correspondence AddressHind Cottage
Tilford Road
Hindhead
Surrey
GU26 6RH
Secretary NameTimothy Garth Downes
NationalityBritish
StatusClosed
Appointed26 February 1997(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 18 November 2003)
RoleAccountant
Correspondence AddressHind Cottage
Tilford Road
Hindhead
Surrey
GU26 6RH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMaj Barry Alexander Lane
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address36 Hillcrest Road
Purley
Surrey
CR8 2JE
Director NameOliver Burton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 1997)
RoleBusinessman
Correspondence AddressAlderholt Park Fordingbridge
Hampshire
SP6 3EH
Director NameSusan Caroline Hockey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 June 1994)
RoleCompany Director
Correspondence AddressYew Tree Cottage
17 Chapel Road
Tadworth
Surrey
KT20 5SF
Director NameDavid Nicholas Jeffcoate
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1994)
RoleCompany Director
Correspondence Address1 North House
Manor Fields Putney Hill
London
SW15 3LW
Director NameRichard Derek John Burtt Jones
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 1995)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressMalvern House
Coed Morgan
Abergavenny
Gwent
NP7 9UD
Wales
Director NameSimon Justin Durrant-Peatfield
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2000)
RoleSales Manager
Correspondence Address80 Rosebank
Holyport Road Fulham
London
SW6 6LJ

Location

Registered AddressDavis Road
Chessington
Surrey
KT9 1TT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth£713,000

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2003Application for striking-off (1 page)
9 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
30 August 2001Return made up to 18/08/01; full list of members (8 pages)
19 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
5 March 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
17 October 2000Director resigned (1 page)
11 August 2000Return made up to 18/08/00; full list of members (8 pages)
22 June 2000Accounts for a medium company made up to 30 September 1999 (13 pages)
21 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/06/00
(1 page)
6 February 2000Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999Full accounts made up to 30 September 1998 (17 pages)
23 August 1999Return made up to 18/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
8 October 1998Registered office changed on 08/10/98 from: keyte & co coombe avenue croydon CR0 5SD (1 page)
2 September 1998Return made up to 18/08/98; full list of members (8 pages)
9 July 1998Accounts for a medium company made up to 30 September 1997 (15 pages)
18 February 1998New director appointed (2 pages)
14 January 1998Accounts for a medium company made up to 31 December 1996 (15 pages)
19 December 1997Declaration of assistance for shares acquisition (7 pages)
19 December 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
13 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Director resigned (1 page)
24 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
20 August 1997Return made up to 18/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed;new director appointed (2 pages)
15 September 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1996Accounts for a medium company made up to 31 December 1994 (16 pages)
19 March 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
12 December 1995Director's particulars changed (2 pages)
7 September 1995Return made up to 18/08/95; full list of members (18 pages)
7 July 1995Director resigned (2 pages)
11 May 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
25 October 1993Memorandum and Articles of Association (33 pages)
6 September 1993Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
6 September 1993Memorandum and Articles of Association (8 pages)