Company NameFactstop Limited
Company StatusDissolved
Company Number01623833
CategoryPrivate Limited Company
Incorporation Date23 March 1982(42 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Joseph Anthony Sharp
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees London Road
Hook
Hampshire
RG27 9EF
Secretary NameClaire Burroughs
NationalityBritish
StatusClosed
Appointed01 July 2014(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 11 August 2015)
RoleCompany Director
Correspondence AddressTall Trees London Road
Hook
Hampshire
RG27 9EF
Director NameMr Richard John Sharp
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(9 years, 8 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJulark Pankridge Street
Crondall
Farnham
Surrey
GU10 5QU
Secretary NameClaire Burroughs
NationalityBritish
StatusResigned
Appointed21 November 1991(9 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressTall Trees
London Road
Hook
Hampshire
RG27 9EF
Secretary NameJoseph Anthony Sharp
NationalityBritish
StatusResigned
Appointed01 March 2007(24 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressTall Trees
London Road
Hook
Hampshire
RG27 9EF

Location

Registered AddressCentury Buildings
14 St. Mary's Parsonage
Manchester
M3 2DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Executors Of Richard John Sharp
99.00%
Ordinary
1 at £1Joseph Anthony Sharp
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,254
Cash£213
Current Liabilities£1,467

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
15 April 2015Application to strike the company off the register (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
26 November 2014Termination of appointment of Richard John Sharp as a director on 1 July 2014 (2 pages)
26 November 2014Termination of appointment of Richard John Sharp as a director on 1 July 2014 (2 pages)
26 November 2014Termination of appointment of Richard John Sharp as a director on 1 July 2014 (2 pages)
24 November 2014Appointment of Joseph Anthony Sharp as a director on 1 July 2014 (4 pages)
24 November 2014Appointment of Joseph Anthony Sharp as a director on 1 July 2014 (4 pages)
24 November 2014Appointment of Claire Burroughs as a secretary on 1 July 2014 (3 pages)
24 November 2014Appointment of Claire Burroughs as a secretary on 1 July 2014 (3 pages)
24 November 2014Termination of appointment of Joseph Anthony Sharp as a secretary on 1 July 2014 (2 pages)
24 November 2014Termination of appointment of Joseph Anthony Sharp as a secretary on 1 July 2014 (2 pages)
24 November 2014Appointment of Joseph Anthony Sharp as a director on 1 July 2014 (4 pages)
24 November 2014Appointment of Claire Burroughs as a secretary on 1 July 2014 (3 pages)
24 November 2014Termination of appointment of Joseph Anthony Sharp as a secretary on 1 July 2014 (2 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
15 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
11 December 2012Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 January 2011Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 January 2011 (1 page)
7 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
7 January 2011Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 January 2011 (1 page)
7 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 January 2010Director's details changed for Mr Richard John Sharp on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Richard John Sharp on 21 January 2010 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 January 2009Return made up to 21/11/08; full list of members (3 pages)
27 January 2009Return made up to 21/11/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 December 2007Return made up to 21/11/07; full list of members (2 pages)
20 December 2007Return made up to 21/11/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007New secretary appointed (1 page)
29 January 2007Return made up to 21/11/06; full list of members (2 pages)
29 January 2007Return made up to 21/11/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 December 2005Return made up to 21/11/05; full list of members (2 pages)
14 December 2005Return made up to 21/11/05; full list of members (2 pages)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson & co brook house 3RD floor, 64-72 spring gardens manchester M2 2BQ (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson & co brook house 3RD floor, 64-72 spring gardens manchester M2 2BQ (1 page)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 December 2004Return made up to 21/11/04; full list of members (6 pages)
8 December 2004Return made up to 21/11/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 January 2004Return made up to 21/11/03; full list of members (6 pages)
22 January 2004Return made up to 21/11/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 December 2002Return made up to 21/11/02; full list of members (6 pages)
20 December 2002Return made up to 21/11/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 November 2001Return made up to 21/11/01; full list of members (6 pages)
26 November 2001Return made up to 21/11/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 December 2000Return made up to 21/11/00; full list of members (6 pages)
7 December 2000Return made up to 21/11/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 January 2000Return made up to 21/11/99; full list of members (6 pages)
10 January 2000Return made up to 21/11/99; full list of members (6 pages)
25 March 1999Secretary's particulars changed (1 page)
25 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 March 1999Secretary's particulars changed (1 page)
25 November 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 November 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 January 1998Return made up to 21/11/97; no change of members (4 pages)
15 January 1998Return made up to 21/11/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
6 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
20 December 1996Return made up to 21/11/96; full list of members (6 pages)
20 December 1996Return made up to 21/11/96; full list of members (6 pages)
21 December 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)