Company NameS.E. Fabrics Limited
DirectorStephen Leslie English
Company StatusDissolved
Company Number03392608
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Leslie English
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleCloth Dealer
Country of ResidenceEngland
Correspondence Address18 Colesdale
Cuffley
Potters Bar
Hertfordshire
EN6 4LQ
Secretary NameMargaret Elsie English
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Colesdale
Cuffley
Hertfordshire
EN6 4LQ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMargaret Elsie English
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month after company formation)
Appointment Duration2 years (resigned 05 August 1999)
RoleRetired
Correspondence Address18 Colesdale
Cuffley
Hertfordshire
EN6 4LQ

Location

Registered Address4th Floor Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£72,093
Gross Profit£25,519
Net Worth£11,252
Cash£866
Current Liabilities£22,135

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 February 2002Dissolved (1 page)
19 November 2001Completion of winding up (1 page)
8 January 2001Order of court to wind up (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 12 bushwood london E11 3AY (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: rendlesham place 43 turners hill cheshunt hertfordshire EN8 8NS (2 pages)
10 August 1999Return made up to 26/06/99; no change of members (4 pages)
10 August 1999Full accounts made up to 30 June 1999 (8 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 June 1998Ad 01/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998New director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
26 June 1997Incorporation (16 pages)