Company NameFactoractive Limited
DirectorsDavid Francis Price and Jennifer Price
Company StatusDissolved
Company Number02615254
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDavid Francis Price
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(1 month after company formation)
Appointment Duration32 years, 10 months
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Highbank Road
Kingsley
Cheshire
WA6 8AD
Director NameJennifer Price
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(1 month after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Highbank Road
Kingsley
Warrington
Cheshire
WA6 8AD
Secretary NameJennifer Price
NationalityBritish
StatusCurrent
Appointed01 July 1991(1 month after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Highbank Road
Kingsley
Warrington
Cheshire
WA6 8AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

17 June 2000Dissolved (1 page)
17 March 2000Return of final meeting of creditors (1 page)
24 July 1997Registered office changed on 24/07/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
29 January 1997Administrator's abstract of receipts and payments (3 pages)
29 January 1997Administrator's abstract of receipts and payments (4 pages)
8 October 1996Appointment of a liquidator (1 page)
1 October 1996Notice of discharge of Administration Order (4 pages)
1 October 1996Order of court to wind up (3 pages)
19 June 1996Return made up to 29/05/96; no change of members
  • 363(287) ‐ Registered office changed on 19/06/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 1996Registered office changed on 10/06/96 from: carpet showcase waddington street oldham OL9 6QH (1 page)
7 June 1996Notice of Administration Order (1 page)
7 June 1996Administration Order (3 pages)
1 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
8 November 1995Registered office changed on 08/11/95 from: 7 high bank road kingsley cheshire WA6 8AD (1 page)
14 September 1995Particulars of contract relating to shares (4 pages)
14 September 1995Ad 03/07/95--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
14 September 1995£ nc 1000/25900 03/07/95 (1 page)
1 June 1995Return made up to 29/05/95; full list of members (6 pages)
15 May 1995Accounts for a small company made up to 31 July 1994 (16 pages)