Company NameStreet's Fabricare Limited
Company StatusDissolved
Company Number03060895
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)
Previous NameSecter International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameLeslie Ross Beard
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 27 July 1999)
RolePresident
Correspondence Address906 Monticello Drive
Naperville
Dupage/Illinois
60563
Director NameJames Beecher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 27 July 1999)
RoleVice President
Correspondence Address2315 Ridgewood Road
Lisle
Dupage/Illinois
60532
Director NameJohn Raynard Ellis Cockell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 27 July 1999)
RoleTechnical Sales Director
Correspondence Address8 Victoria Avenue
Holmes Chapel
Crewe
Cheshire
CW4 7BE
Director NameMark Rockcastle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 27 July 1999)
RoleVice President
Correspondence Address411 Oakwood Drive
Geneva
Kane/Illinois
60134
Director NameManfred Wentz
Date of BirthMay 1939 (Born 85 years ago)
NationalityGerman
StatusClosed
Appointed02 October 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 27 July 1999)
RoleVice President
Correspondence Address1960 Nutmeg Lane
Naperville
Dupage /Illinoise
60565
United States
Secretary NameJohn Raynard Ellis Cockell
NationalityBritish
StatusClosed
Appointed02 October 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 27 July 1999)
RoleTechnical Sales Director
Correspondence Address8 Victoria Avenue
Holmes Chapel
Crewe
Cheshire
CW4 7BE
Director NameJames Cameron Beard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Crickheath
Oswestry
Shropshire
SY10 8DU
Wales
Secretary NameMargaret Beard
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGreystones
Crickheath
Oswestry
Shropshire
SY10 8DU
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressB1 Northgate Pavilion
Chester Business Park
Wrexham Road
Chester
CH4 9QJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 July 1997Return made up to 24/05/97; no change of members (6 pages)
24 March 1997Director resigned (1 page)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
24 June 1996Return made up to 24/05/96; full list of members (6 pages)
17 March 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
7 February 1996Ad 28/12/95--------- £ si 59898@1=59898 £ ic 102/60000 (2 pages)
7 February 1996£ nc 1000/60000 28/12/95 (1 page)
7 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 February 1996Memorandum and Articles of Association (9 pages)
13 September 1995Registered office changed on 13/09/95 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page)
13 September 1995Director resigned (2 pages)
13 September 1995Secretary resigned (2 pages)
7 July 1995Company name changed secter international LIMITED\certificate issued on 10/07/95 (4 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Ad 24/05/95-22/06/95 £ si 100@1=100 £ ic 2/102 (2 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995Accounting reference date notified as 30/06 (1 page)
6 July 1995Registered office changed on 06/07/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
24 May 1995Incorporation (38 pages)