Company NameFactory Retail Limited
Company StatusDissolved
Company Number03068486
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameFueldata Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAnn Lees
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1995(4 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address29 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NameRobert Francis Ashworth Lees
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1995(4 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address29 St Michael's Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Secretary NameRichard Michael Lees
NationalityBritish
StatusClosed
Appointed14 July 1995(4 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address29 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ernst & Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
20 February 2001Receiver ceasing to act (1 page)
20 February 2001Receiver's abstract of receipts and payments (2 pages)
20 February 2001Receiver's abstract of receipts and payments (1 page)
8 March 2000Receiver's abstract of receipts and payments (2 pages)
25 October 1999Receiver ceasing to act (2 pages)
7 April 1999Receiver's abstract of receipts and payments (2 pages)
27 August 1998Registered office changed on 27/08/98 from: 39 heald grove rusholme manchester M14 4PB (1 page)
19 March 1998Administrative Receiver's report (12 pages)
12 February 1998Appointment of receiver/manager (1 page)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
18 November 1997Registered office changed on 18/11/97 from: 26 durham drive ashton under lyne lancashire OL6 8BP (1 page)
18 November 1997Secretary's particulars changed (1 page)
5 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
1 May 1997Particulars of mortgage/charge (3 pages)
8 July 1996Return made up to 15/06/96; full list of members (6 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
12 October 1995Accounting reference date notified as 31/12 (1 page)
5 October 1995Company name changed fueldata LIMITED\certificate issued on 06/10/95 (4 pages)