Company NameFacilitex Limited
Company StatusDissolved
Company Number12225762
CategoryPrivate Limited Company
Incorporation Date25 September 2019(4 years, 7 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richie Charles Clark
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nord Ronnis Mount
Ashton-Under-Lyne
OL7 9PE
Director NameMr Simon Birnie
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Tib Street
Northern Quarter
Manchester
M4 1LX
Director NameMr Richie Clark
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Tib Street
Northern Quarter
Manchester
M4 1LX
Director NameMr Charles Stewart
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2020(8 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 August 2020)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address44 Oldham Road
Manchester
M4 5EE

Location

Registered AddressThe Nord
Ronnis Mount
Ashton-Under-Lyne
OL7 9PE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
16 November 2021Application to strike the company off the register (1 page)
14 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
22 July 2021Registered office address changed from Pt Ground Floor and Basement of 46 Ancoats Manchester M4 5EE England to The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE on 22 July 2021 (1 page)
22 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Confirmation statement made on 24 September 2020 with no updates (3 pages)
12 January 2021Registered office address changed from 44 Oldham Road Oldham Road Manchester M4 5EE England to Pt Ground Floor and Basement of 46 Ancoats Manchester M4 5EE on 12 January 2021 (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
25 August 2020Termination of appointment of Charles Stewart as a director on 1 August 2020 (1 page)
25 August 2020Cessation of Charles Stewart as a person with significant control on 2 August 2020 (1 page)
25 August 2020Appointment of Mr Richie Clark as a director on 1 August 2020 (2 pages)
25 August 2020Notification of Richie Clark as a person with significant control on 1 August 2020 (2 pages)
30 June 2020Cessation of Simon Birnie as a person with significant control on 1 June 2020 (1 page)
30 June 2020Appointment of Mr Charles Stewart as a director on 2 June 2020 (2 pages)
30 June 2020Termination of appointment of Richie Clark as a director on 1 June 2020 (1 page)
30 June 2020Registered office address changed from 39 Tib Street Northern Quarter Manchester M4 1LX United Kingdom to 44 Oldham Road Oldham Road Manchester M4 5EE on 30 June 2020 (1 page)
30 June 2020Cessation of Richie Clark as a person with significant control on 1 June 2020 (1 page)
30 June 2020Termination of appointment of Simon Birnie as a director on 1 June 2020 (1 page)
30 June 2020Notification of Charles Stewart as a person with significant control on 2 June 2020 (2 pages)
25 September 2019Incorporation
Statement of capital on 2019-09-25
  • GBP 2
(32 pages)