Company NameFactorfirst Limited
Company StatusDissolved
Company Number02466400
CategoryPrivate Limited Company
Incorporation Date2 February 1990(34 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameIrving Stewart Normie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address31 Cherington Road
Cheadle
Cheshire
SK8 1LN
Director NameJulian David Normie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleSales Manager
Correspondence Address15 Brentwood Drive
Gatley
Cheshire
SK8 4AR
Director NameSerena Normie
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address7 Saint Leonards Court
38 Harborough Road
Sale
Cheshire
M33 5AH
Secretary NameSerena Normie
NationalityBritish
StatusCurrent
Appointed02 February 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address7 Saint Leonards Court
38 Harborough Road
Sale
Cheshire
M33 5AH

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 February 1999Dissolved (1 page)
20 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
10 March 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Liquidators statement of receipts and payments (5 pages)
6 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 September 1995Appointment of a voluntary liquidator (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)