Company NameFAB Restaurant Supplies Limited
Company StatusDissolved
Company Number07220755
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameImperial Consultants Validation (Solutions) Limited

Business Activity

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

Directors

Director NameMr Mark Kent Skillin
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2016(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shippon School Lane
Ollerton
Knutsford
Cheshire
WA16 8SG
Director NameMr Kevin Skillin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Kingsway
Helmshore
Lancashire
BB4 4QJ
Secretary NameMr Andrew Jones
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressImperial House Kingsway
Helmshore
Lancashire
BB4 4QJ
Secretary NameMr Oliver Jay McGuinness
StatusResigned
Appointed11 August 2010(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressImperial House Kingsway
Helmshore
Lancashire
BB4 4QJ

Contact

Websiteimperialconsultants.net
Telephone01706 237820
Telephone regionRochdale

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Kevin Skillin
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 April

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
29 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
21 June 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
24 January 2018Registered office address changed from Imperial House Kingsway Helmshore Lancashire BB4 4QJ to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 24 January 2018 (1 page)
7 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 June 2016Appointment of Mr Mark Kent Skillin as a director on 27 June 2016 (2 pages)
30 June 2016Termination of appointment of Kevin Skillin as a director on 27 June 2016 (1 page)
30 June 2016Appointment of Mr Mark Kent Skillin as a director on 27 June 2016 (2 pages)
30 June 2016Termination of appointment of Kevin Skillin as a director on 27 June 2016 (1 page)
27 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
27 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
24 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
24 January 2012Termination of appointment of Oliver Mcguinness as a secretary (1 page)
24 January 2012Termination of appointment of Oliver Mcguinness as a secretary (1 page)
30 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
4 May 2011Register inspection address has been changed (1 page)
4 May 2011Register inspection address has been changed (1 page)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
11 August 2010Appointment of Mr Oliver Jay Mcguinness as a secretary (1 page)
11 August 2010Termination of appointment of Andrew Jones as a secretary (1 page)
11 August 2010Termination of appointment of Andrew Jones as a secretary (1 page)
11 August 2010Appointment of Mr Oliver Jay Mcguinness as a secretary (1 page)
12 April 2010Incorporation (21 pages)
12 April 2010Incorporation (21 pages)