Company NameFabristeel Limited
Company StatusDissolved
Company Number03530964
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)
Previous NameSpeed 6948 Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRonald B Kalich
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 02 November 2004)
RoleChief Executive
Correspondence Address14997 Manitou Road
Prior Lake
Minnesota
55372
United States
Secretary NameDavid Salkowski
NationalityBritish
StatusClosed
Appointed01 October 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 02 November 2004)
RoleCompany Director
Correspondence Address17297 Bainbridge Drive
Eden Prairie
Minnesota 55347
United States
Director NameMichael Raymond Elia
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2004(5 years, 11 months after company formation)
Appointment Duration8 months (closed 02 November 2004)
RoleChief Financial Officer
Correspondence Address8417 Arbory Hill Ct
Dublin
43017 Ohio
Irish
Director NameMr Geoffrey Skeoch
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(3 months, 4 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 October 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSedbury East House
Gilling West
Richmond
North Yorkshire
DL10 5ER
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(3 months, 4 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 October 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Secretary NameMr Anthony James Wentworth
NationalityBritish
StatusResigned
Appointed16 July 1998(3 months, 4 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 October 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Director NameMargaret Campbell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1998(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 November 1998)
RoleManager
Correspondence Address961 J Highland
Dearborn
Michigan
48124
Director NameJohn Hanlen Steward Ii
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1998(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 November 1998)
RoleManager
Correspondence Address1030 Martin Place
Ann Arbor
Michigan 48104
48104
Secretary NameMargaret Campbell
NationalityAmerican
StatusResigned
Appointed12 August 1998(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 November 1998)
RoleManager
Correspondence Address961 J Highland
Dearborn
Michigan
48124
Director NameMark John Macguidwin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2000)
RoleExecutive
Correspondence Address385 Yarmouth Road
Bloomfield Hills
48301
Michigan
United States
Director NameRex Allen Ogg
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2000)
RoleExecutive
Correspondence Address48958 Quail Run Drive South
Plymouth
Michigan
48170
United States
Director NameDavid Sickels
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 November 2000)
RoleExecutive
Correspondence Address46069 Green Valley
Plymouth
Michigan
48170
United States
Secretary NameMr Reginald Stobart
NationalityBritish
StatusResigned
Appointed04 November 1998(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address12 Dale Road
Darlington
County Durham
DL3 8LZ
Director NameDavid Lee Harbert
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2003)
RoleExecutive
Correspondence Address17858 Bearpath Trail
Eden Prairie
Mn 55347
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Ernst & Young
4th Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£12,324
Current Liabilities£12,324

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
24 June 2004Director resigned (2 pages)
9 June 2004Application for striking-off (1 page)
8 June 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2004New director appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
16 July 2003Full accounts made up to 31 March 2003 (10 pages)
18 April 2003Return made up to 19/03/03; full list of members (7 pages)
23 September 2002Full accounts made up to 31 March 2002 (10 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
19 March 2002Registered office changed on 19/03/02 from: ernst and young norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AD (1 page)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2001Director resigned (1 page)
3 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
23 March 2000Return made up to 19/03/00; full list of members (7 pages)
23 March 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
14 July 1999Full accounts made up to 30 September 1998 (8 pages)
14 July 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 June 1999Registered office changed on 18/06/99 from: c/o jacksons innovation house yarm road stockton on tees cleveland TS18 3TN (1 page)
19 February 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998£ nc 1000/30000 02/11/98 (1 page)
24 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
5 November 1998Company name changed speed 6948 LIMITED\certificate issued on 05/11/98 (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New secretary appointed;new director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New secretary appointed;new director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Secretary resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: 6-8 underwood street london N1 7JQ (1 page)
19 March 1998Incorporation (18 pages)