Company NameFabbies Builders & Timber Merchants Limited
Company StatusDissolved
Company Number02804212
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Elfed Wyn Hughes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRhandir Mwyn 2 Brig Y Nant
Llangefni
Gwynedd
LL77 7QD
Wales
Director NameTerence Owen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address4 Maes Derwydd
Perth Y Paen
Llangefni
Gwynedd
LL77 7GA
Wales
Secretary NameAndrew Thomas Wagstaff
NationalityBritish
StatusClosed
Appointed01 February 2006(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 27 November 2007)
RoleCompany Director
Correspondence AddressKinder
Rhosybol
Amlwch
Gwynedd
LL68 9TS
Wales
Director NameCarole Pamela Berry
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleBook Keeper
Correspondence Address193 Wallasey Road
Wallasey
Merseyside
CH44 2AD
Wales
Director NameMr David Lambert Berry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address193 Wallasey Road
Wallasey
Merseyside
CH44 2AD
Wales
Director NameLaura Jane Evans
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressElthornes Farm Bungalow
Denhall Lane, Burton
Neston
Cheshire
CH64 5SA
Wales
Director NameRobert Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Olive Drive
Neston
South Wirral
Merseyside
L64 9PP
Secretary NameCarole Pamela Berry
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address193 Wallasey Road
Wallasey
Merseyside
CH44 2AD
Wales
Director NameRobert Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(9 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressElthorns Farm Bungalow
Denhall Lane, Burton
Neston
Cheshire
CH64 5SA
Wales
Director NameEvans Laura
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(9 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressElthorns Farm Bungalow
Denhall Lane
Burton
Cheshire
CH64 5SA
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
29 June 2007Application for striking-off (1 page)
10 April 2007Return made up to 26/03/07; full list of members (2 pages)
18 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 August 2006Director resigned (1 page)
8 August 2006Return made up to 26/03/06; full list of members (3 pages)
14 February 2006New director appointed (2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Registered office changed on 10/02/06 from: 150 birkenhead road seacombe wallasey merseyside CH44 7BU (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 May 2005Return made up to 26/03/05; full list of members (9 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 March 2004Return made up to 26/03/04; full list of members (9 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 May 2003Return made up to 26/03/03; full list of members (9 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 March 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(7 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 March 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2000Amended accounts made up to 31 March 2000 (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000Return made up to 26/03/00; full list of members (7 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 May 1999Return made up to 26/03/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 March 1998Return made up to 26/03/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 March 1997Return made up to 26/03/97; no change of members (4 pages)
4 November 1996Registered office changed on 04/11/96 from: 150 birkenhead road wallasey merseyside (1 page)
29 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 April 1996Return made up to 26/03/96; full list of members (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (12 pages)
13 March 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/03/95
(6 pages)
13 March 1995Director resigned (2 pages)
26 May 1994Return made up to 26/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)