Company NameFabrose Steel Limited
DirectorAndrew Richard Diprose
Company StatusDissolved
Company Number03408809
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Richard Diprose
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Whitefriars Crescent
Westcliff On Sea
Essex
SS0 8EX
Secretary NameVicki Lynn Diprose
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Whitefriars Crescent
Westcliffe On Sea
Essex
SS0 8EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,580
Current Liabilities£382,879

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 September 2007Dissolved (1 page)
18 June 2007Liquidators statement of receipts and payments (5 pages)
18 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
2 February 2005Registered office changed on 02/02/05 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
27 January 2005Statement of affairs (9 pages)
27 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2005Appointment of a voluntary liquidator (2 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 August 2004Return made up to 24/07/04; full list of members (6 pages)
4 August 2003Return made up to 24/07/03; full list of members (6 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
29 November 2002Return made up to 24/07/02; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 February 2002Registered office changed on 20/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
3 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 September 2001Return made up to 24/07/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 August 2000Return made up to 24/07/00; full list of members (6 pages)
12 January 2000Full accounts made up to 30 April 1999 (6 pages)
9 December 1999Return made up to 24/07/99; no change of members (4 pages)
22 September 1998Return made up to 24/07/98; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 June 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
27 August 1997Ad 24/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
24 July 1997Incorporation (20 pages)