Company NameEvenfactor Limited
Company StatusDissolved
Company Number02826272
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ralph Anthony Eglin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(2 months after company formation)
Appointment Duration8 years, 3 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moorings
Honeypot Lane Little Singleton
Blackpool
Lancashire
FY6 8BZ
Secretary NameMr Robin Mellor Eglin
NationalityBritish
StatusClosed
Appointed30 April 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Wallhill Road
Dobcross
Oldham
Lancashire
OL3 5BH
Director NameMr Kenneth George Hanna
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 August 1993)
RoleProposed Director
Correspondence Address5 Onslow Drive
Ascot Mansions
North Ascot
Berkshire
SL5 7UL
Secretary NameJudith Ann Nicholson
NationalityBritish
StatusResigned
Appointed22 June 1993(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Alkerden Road
London
W4 2HP
Secretary NameMr Paul McKinstry
NationalityBritish
StatusResigned
Appointed12 August 1993(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence Address365 Chester Road
Hartford
Northwich
Cheshire
CW8 1QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Manchester Rd
Oldham
OL8 4AU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
3 July 2001Application for striking-off (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Return made up to 11/06/00; full list of members (6 pages)
31 July 2000Full accounts made up to 31 December 1999 (8 pages)
1 August 1999Full accounts made up to 31 December 1998 (8 pages)
16 July 1999Return made up to 11/06/99; no change of members (5 pages)
17 September 1998Full accounts made up to 31 December 1997 (8 pages)
5 August 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 October 1997Full accounts made up to 31 December 1996 (8 pages)
4 August 1997Return made up to 11/06/97; full list of members (7 pages)
15 September 1996Full accounts made up to 31 December 1995 (10 pages)
16 August 1996Return made up to 11/06/96; no change of members (5 pages)
11 September 1995Full accounts made up to 31 December 1994 (11 pages)
1 August 1995Return made up to 11/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)