Company NameFace Facts Research Ltd
Company StatusDissolved
Company Number07367530
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMiss Alison Mary White
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Benjamin Joseph Austin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Catherines Road
Harrogate
North Yorks
HG2 8JZ

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£33,640
Cash£14,839
Current Liabilities£182,025

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
12 April 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
19 May 2015Liquidators' statement of receipts and payments to 3 March 2015 (11 pages)
19 May 2015Liquidators statement of receipts and payments to 3 March 2015 (11 pages)
19 May 2015Liquidators' statement of receipts and payments to 3 March 2015 (11 pages)
19 May 2015Liquidators statement of receipts and payments to 3 March 2015 (11 pages)
10 March 2014Registered office address changed from 27 Harrogate Road Leeds West Yorkshire LS7 3PD on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from 27 Harrogate Road Leeds West Yorkshire LS7 3PD on 10 March 2014 (2 pages)
7 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2014Appointment of a voluntary liquidator (1 page)
7 March 2014Appointment of a voluntary liquidator (1 page)
8 January 2014Satisfaction of charge 1 in full (4 pages)
8 January 2014Registration of charge 073675300002 (26 pages)
8 January 2014Satisfaction of charge 1 in full (4 pages)
8 January 2014Registration of charge 073675300002 (26 pages)
4 November 2013Termination of appointment of Benjamin Austin as a director (1 page)
4 November 2013Termination of appointment of Benjamin Austin as a director (1 page)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Director's details changed for Miss Alison Mary White on 24 June 2013 (2 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Director's details changed for Miss Alison Mary White on 24 June 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
2 October 2012Registered office address changed from 42 Highmoor Crescent Moortown Leeds West Yorkshire LS17 6DU England on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 42 Highmoor Crescent Moortown Leeds West Yorkshire LS17 6DU England on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 42 Highmoor Crescent Moortown Leeds West Yorkshire LS17 6DU England on 2 October 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 January 2011Appointment of Benjamin Joseph Austin as a director (3 pages)
5 January 2011Appointment of Benjamin Joseph Austin as a director (3 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)