Company NameFactory Price Limited
Company StatusDissolved
Company Number02730957
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameSajida Sabir Idris
NationalityBritish
StatusClosed
Appointed14 July 1992(same day as company formation)
RoleSecretary
Correspondence Address107 Milkstone Road
Rochdale
Lancashire
OL11 1NU
Director NameMr Mohammed Idris
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(11 months, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Marland Hill Road
Rochdale
OL11 4PQ
Director NameMrs Sazia Tahir
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 St Andrews Drive
Heywood
Lancashire
OL10 2DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSabir House
Overt Street
Rochdale
OL11 1PW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£41,125
Gross Profit£1,043
Net Worth-£9,499
Current Liabilities£12,669

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
7 April 2004Application for striking-off (1 page)
18 November 2003Director's particulars changed (1 page)
17 November 2003Restoration by order of the court (3 pages)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
19 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
11 September 2001Return made up to 14/07/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 January 2000 (8 pages)
7 February 2000Full accounts made up to 31 January 1999 (8 pages)
19 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1999Full accounts made up to 31 January 1998 (9 pages)
17 August 1998Return made up to 14/07/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
12 August 1997Return made up to 14/07/97; full list of members (6 pages)
29 January 1997Accounting reference date extended from 31/07/96 to 31/01/97 (1 page)
20 May 1996Full accounts made up to 31 July 1995 (9 pages)
8 August 1995Return made up to 14/07/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 May 1995Registered office changed on 01/05/95 from: c/o munaver rasul, first floor 132-142 wilmslow road rusholme, manchester lancashire. M14 5AH (1 page)