Company NameFactor 1 Limited
DirectorsNigel Keith Rawlings and Martin John Mellodey
Company StatusDissolved
Company Number03600279
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusCurrent
Appointed24 September 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMartin John Mellodey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(3 years after company formation)
Appointment Duration22 years, 9 months
RoleCommercial
Correspondence Address2 Home Farm
Aldcliffe
Lancaster
Lancashire
LA1 5AX
Director NameMr Mark Vincent Howarth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2001)
RoleElectronics Technician
Country of ResidenceUnited Kingdom
Correspondence Address91 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9NU
Director NameMr Michael Whitworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address130 Abbey Road
Astley Tyldesley
Manchester
M29 7WA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

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

Financials

Year2014
Net Worth-£139,402
Current Liabilities£103,756

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 February 2006Dissolved (1 page)
30 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
22 January 2003Appointment of a voluntary liquidator (1 page)
22 January 2003Statement of affairs (6 pages)
22 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2003Registered office changed on 02/01/03 from: burnden industrial estate bolton lancashire BL3 2QP (1 page)
11 December 2002Ad 28/06/02--------- £ si 80@1 (2 pages)
11 December 2002Director resigned (1 page)
19 July 2002Particulars of mortgage/charge (7 pages)
13 May 2002New director appointed (1 page)
13 February 2002Particulars of mortgage/charge (3 pages)
16 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
9 January 2002Ad 21/12/01--------- £ si 159@1=159 £ ic 36551/36710 (2 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 January 2002Nc inc already adjusted 20/12/01 (1 page)
10 September 2001Director resigned (1 page)
7 September 2001Return made up to 17/07/01; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
21 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 March 2001Nc inc already adjusted 09/02/01 (1 page)
6 March 2001Ad 09/02/01--------- £ si 31@1=31 £ ic 36520/36551 (2 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (6 pages)
28 September 2000Nc inc already adjusted 11/07/00 (1 page)
28 September 2000Return made up to 17/07/00; full list of members (7 pages)
18 July 2000Ad 11/07/00--------- £ si 35454@1=35454 £ ic 1066/36520 (2 pages)
18 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
15 May 2000Full accounts made up to 31 August 1999 (8 pages)
17 April 2000Ad 11/04/00--------- £ si 66@1=66 £ ic 1000/1066 (2 pages)
17 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 September 1999Return made up to 17/07/99; full list of members (6 pages)
21 July 1999Registered office changed on 21/07/99 from: 91 bolton road west ramsbottom bury lancashire BL0 9NU (1 page)
17 June 1999Particulars of mortgage/charge (3 pages)
8 April 1999Registered office changed on 08/04/99 from: 18 hollin lane styal wilmslow cheshire SK9 4JH (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Ad 24/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Registered office changed on 09/09/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
9 September 1998Secretary resigned (1 page)
17 July 1998Incorporation (20 pages)