Company NameFabcast Holdings Limited
Company StatusDissolved
Company Number02952749
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Benjamin Travers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(11 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cim Ltd, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Andrew David Livingstone Donald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(11 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cim Ltd, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Secretary NameMr Andrew David Livingstone Donald
NationalityBritish
StatusClosed
Appointed08 March 2006(11 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cim Ltd, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameFreda Poole
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVevayse
Farley Hill
Reading
Berkshire
RG7 1XE
Director NameBernard Michael Wheeler
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 2000)
RoleCompany Director
Correspondence AddressMarlborough Cottage
42 Chaldon Common Road
Chaldon
Surrey
CR3 5DD
Director NameColin Edward Wheeler
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address204 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HA
Secretary NameKathleen Mary Wheeler
NationalityBritish
StatusResigned
Appointed07 March 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2000)
RoleSecretary
Correspondence AddressMarlborough Cottage
42 Chaldon Common Road
Chaldon
Surrey
CR3 5DD
Director NameMr John Lewis Hudson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInishfree Penn Lane
Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameMr Jeffrey Ian Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn
Whittingslow
Church Stretton
Shropshire
SY6 6PZ
Wales
Secretary NameMr Jeffrey Ian Walker
NationalityBritish
StatusResigned
Appointed04 February 2000(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn
Whittingslow
Church Stretton
Shropshire
SY6 6PZ
Wales
Secretary NameKennet Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address90 London Street
Reading
Berkshire
RG1 4SJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Cim Ltd, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

1000 at £1Calder Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Application to strike the company off the register (3 pages)
4 June 2014Application to strike the company off the register (3 pages)
30 May 2014Satisfaction of charge 4 in full (4 pages)
30 May 2014Satisfaction of charge 3 in full (4 pages)
30 May 2014Satisfaction of charge 3 in full (4 pages)
30 May 2014Satisfaction of charge 4 in full (4 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
18 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 1,000
(5 pages)
18 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 1,000
(5 pages)
9 November 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
9 November 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
14 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 4 (28 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 4 (28 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Memorandum and Articles of Association (39 pages)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2012Memorandum and Articles of Association (39 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
12 October 2009Secretary's details changed for Mr Andrew David Livingstone Donald on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Andrew David Livingstone Donald on 12 October 2009 (1 page)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
5 September 2009Return made up to 26/07/09; full list of members (3 pages)
5 September 2009Return made up to 26/07/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
11 November 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
8 October 2008Return made up to 26/07/08; full list of members (3 pages)
8 October 2008Return made up to 26/07/08; full list of members (3 pages)
30 December 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
30 December 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
27 November 2007Location of register of members (1 page)
27 November 2007Registered office changed on 27/11/07 from: c/o calder industrial materials jupiter drive chester CH1 4EX (1 page)
27 November 2007Location of register of members (1 page)
27 November 2007Registered office changed on 27/11/07 from: c/o calder industrial materials jupiter drive chester CH1 4EX (1 page)
27 November 2007Return made up to 26/07/07; full list of members (2 pages)
27 November 2007Location of debenture register (1 page)
27 November 2007Return made up to 26/07/07; full list of members (2 pages)
27 November 2007Location of debenture register (1 page)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
23 October 2006Return made up to 26/07/06; full list of members (2 pages)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Return made up to 26/07/06; full list of members (2 pages)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
5 December 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
5 December 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
30 November 2005Return made up to 26/07/05; full list of members (8 pages)
30 November 2005Return made up to 26/07/05; full list of members (8 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 derwent court earlsway, team valley trading estate, gateshead tyne & wear NE11 0TF (1 page)
30 June 2005Registered office changed on 30/06/05 from: 1 derwent court earlsway, team valley trading estate, gateshead tyne & wear NE11 0TF (1 page)
14 June 2005Accounts for a dormant company made up to 31 May 2004 (7 pages)
14 June 2005Accounts for a dormant company made up to 31 May 2004 (7 pages)
1 September 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
1 September 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
13 August 2004Return made up to 26/07/04; full list of members (7 pages)
13 August 2004Return made up to 26/07/04; full list of members (7 pages)
2 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
2 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
4 September 2003Return made up to 26/07/03; full list of members (7 pages)
4 September 2003Return made up to 26/07/03; full list of members (7 pages)
4 July 2003Full accounts made up to 31 May 2002 (10 pages)
4 July 2003Full accounts made up to 31 May 2002 (10 pages)
5 June 2003Registered office changed on 05/06/03 from: crescent house redheugh bridge road newcastle upon tyne NE99 1GE (1 page)
5 June 2003Registered office changed on 05/06/03 from: crescent house redheugh bridge road newcastle upon tyne NE99 1GE (1 page)
20 January 2003Delivery ext'd 3 mth 31/05/02 (1 page)
20 January 2003Delivery ext'd 3 mth 31/05/02 (1 page)
19 November 2002Return made up to 26/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2002Return made up to 26/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2002Full accounts made up to 31 May 2001 (12 pages)
4 July 2002Full accounts made up to 31 May 2001 (12 pages)
21 November 2001Delivery ext'd 3 mth 31/05/01 (2 pages)
21 November 2001Delivery ext'd 3 mth 31/05/01 (2 pages)
8 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Full accounts made up to 31 May 2000 (12 pages)
4 July 2001Full accounts made up to 31 May 2000 (12 pages)
25 April 2001Location of register of members (1 page)
25 April 2001Location of register of members (1 page)
29 January 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
29 January 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
18 August 2000Return made up to 26/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2000Return made up to 26/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2000Particulars of mortgage/charge (10 pages)
12 July 2000Particulars of mortgage/charge (10 pages)
9 March 2000Registered office changed on 09/03/00 from: 90 london street reading RG1 4SJ (1 page)
9 March 2000Registered office changed on 09/03/00 from: 90 london street reading RG1 4SJ (1 page)
21 February 2000New secretary appointed;new director appointed (3 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (3 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New secretary appointed;new director appointed (3 pages)
21 February 2000New director appointed (3 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
16 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 August 1999Return made up to 26/07/99; no change of members (4 pages)
2 August 1999Return made up to 26/07/99; no change of members (4 pages)
9 April 1999Amended accounts made up to 31 May 1998 (6 pages)
9 April 1999Amended accounts made up to 31 May 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 August 1998Return made up to 26/07/98; full list of members (6 pages)
5 August 1998Return made up to 26/07/98; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
22 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
28 July 1997Return made up to 26/07/97; no change of members (4 pages)
28 July 1997Return made up to 26/07/97; no change of members (4 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
31 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
20 August 1996Return made up to 26/07/96; no change of members (4 pages)
20 August 1996Return made up to 26/07/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
22 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
8 August 1995Return made up to 26/07/95; full list of members (6 pages)
8 August 1995Return made up to 26/07/95; full list of members (6 pages)
10 March 1995Accounting reference date notified as 31/05 (1 page)
10 March 1995Accounting reference date notified as 31/05 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)