FABRIK8 LTD

Register to unlock more data on OkredoRegister

FABRIK8 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07229917

Incorporation date

21/04/2010

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Barracuda Way, Burscough, Ormskirk L40 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2010)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon21/10/2025
Application to strike the company off the register
dot icon17/10/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon16/10/2025
Termination of appointment of Burton James Macleod as a director on 2024-08-16
dot icon16/10/2025
Termination of appointment of Stephen Purkis as a director on 2025-02-14
dot icon16/10/2025
Appointment of Mr Darren John Spencer as a director on 2025-10-16
dot icon05/08/2025
Compulsory strike-off action has been discontinued
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Registered office address changed from Canning Road Industrial Estate Canning Road Southport Merseyside PR9 7SN to Unit 4 Barracuda Way Burscough Ormskirk L40 7BP on 2025-01-29
dot icon10/01/2025
Appointment of Mr Stephen Purkis as a director on 2025-01-08
dot icon10/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon25/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon15/06/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon20/06/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/07/2021
Termination of appointment of Michael Melia as a director on 2021-07-01
dot icon12/05/2021
Appointment of Mr Burton James Macleod as a director on 2021-05-11
dot icon11/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon12/11/2020
Notification of Inciner8 Limited as a person with significant control on 2020-11-04
dot icon12/11/2020
Appointment of Mr Michael Melia as a director on 2020-11-04
dot icon12/11/2020
Cessation of Vincent Paul Ferguson as a person with significant control on 2020-11-04
dot icon12/11/2020
Termination of appointment of Vincent Paul Ferguson as a director on 2020-11-04
dot icon28/10/2020
Satisfaction of charge 1 in full
dot icon27/10/2020
Accounts for a dormant company made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon25/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon25/10/2017
Statement of capital on 2017-10-25
dot icon03/10/2017
Statement by Directors
dot icon03/10/2017
Solvency Statement dated 08/09/17
dot icon03/10/2017
Resolutions
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon12/05/2015
Termination of appointment of David Stephen Summerlin as a director on 2015-04-16
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon30/01/2014
Director's details changed for Mr Vincent Paul Ferguson on 2014-01-30
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/11/2012
Appointment of Mr Vincent Paul Ferguson as a director
dot icon31/08/2012
Certificate of change of name
dot icon31/08/2012
Change of name notice
dot icon24/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon21/04/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Burton James
Director
11/05/2021 - 16/08/2024
20
Melia, Michael
Director
04/11/2020 - 01/07/2021
8
Summerlin, David Stephen
Director
21/04/2010 - 16/04/2015
2
Spencer, Darren John
Director
16/10/2025 - Present
4
Ferguson, Vincent Paul
Director
20/07/2012 - 04/11/2020
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FABRIK8 LTD

FABRIK8 LTD is an(a) Dissolved company incorporated on 21/04/2010 with the registered office located at Unit 4 Barracuda Way, Burscough, Ormskirk L40 7BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FABRIK8 LTD?

toggle

FABRIK8 LTD is currently Dissolved. It was registered on 21/04/2010 and dissolved on 13/01/2026.

Where is FABRIK8 LTD located?

toggle

FABRIK8 LTD is registered at Unit 4 Barracuda Way, Burscough, Ormskirk L40 7BP.

What does FABRIK8 LTD do?

toggle

FABRIK8 LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FABRIK8 LTD?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.