FABS 4 LIMITED

Register to unlock more data on OkredoRegister

FABS 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05297598

Incorporation date

25/11/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon11/04/2016
Final Gazette dissolved following liquidation
dot icon11/01/2016
Notice of move from Administration to Dissolution on 2016-01-07
dot icon30/11/2015
Satisfaction of charge 1 in full
dot icon20/08/2015
Administrator's progress report to 2015-07-15
dot icon03/03/2015
Notice of deemed approval of proposals
dot icon16/02/2015
Statement of administrator's proposal
dot icon01/02/2015
Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 2015-02-02
dot icon27/01/2015
Appointment of an administrator
dot icon27/01/2015
Satisfaction of charge 2 in full
dot icon04/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon09/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Director's details changed for Mr Paul Curran on 2012-07-31
dot icon30/07/2012
Director's details changed for Mr Wayne Boult on 2012-07-31
dot icon22/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon20/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Stephen Lunt on 2009-10-01
dot icon03/12/2009
Director's details changed for Mr Joseph Herrity on 2009-10-01
dot icon03/12/2009
Director's details changed for Mr Wayne Boult on 2009-10-01
dot icon03/12/2009
Director's details changed for Mr Paul Curran on 2009-10-01
dot icon19/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 26/11/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/12/2007
Return made up to 26/11/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/01/2007
Return made up to 26/11/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/06/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon10/01/2006
Return made up to 26/11/05; full list of members
dot icon21/09/2005
New secretary appointed
dot icon08/06/2005
Secretary resigned;director resigned
dot icon25/03/2005
Particulars of mortgage/charge
dot icon15/03/2005
Secretary resigned
dot icon08/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Director resigned
dot icon15/02/2005
Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New secretary appointed;new director appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon09/01/2005
Registered office changed on 10/01/05 from: 4 penarth road, northenden manchester manchester M22 4AR
dot icon25/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunt, Stephen Michael
Director
05/01/2005 - Present
12
Hardman, John Edward
Director
05/01/2005 - 28/05/2005
9
Boult, Wayne
Director
05/01/2005 - Present
2
Curran, Paul
Director
05/01/2005 - Present
2
Herrity, Joseph
Director
05/01/2005 - Present
1

Persons with Significant Control

0

No PSC data available.

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 FABS 4 LIMITED

FABS 4 LIMITED is an(a) Dissolved company incorporated on 25/11/2004 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FABS 4 LIMITED?

toggle

FABS 4 LIMITED is currently Dissolved. It was registered on 25/11/2004 and dissolved on 11/04/2016.

Where is FABS 4 LIMITED located?

toggle

FABS 4 LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does FABS 4 LIMITED do?

toggle

FABS 4 LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for FABS 4 LIMITED?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved following liquidation.