About

Registered Number: 01293091
Date of Incorporation: 31/12/1976 (47 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2016 (7 years and 10 months ago)
Registered Address: ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Founded in 1976, Facom Tools Ltd have registered office in Leeds, West Yorkshire, it's status at Companies House is "Dissolved". Facom Tools Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSON, Guy 15 April 1996 30 June 2004 1
OPTYKER, Fulbert N/A 15 April 1996 1
TALAGRAND, Noel Charles Louis N/A 06 February 2001 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Steven John 31 October 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 15 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
AD01 - Change of registered office address 24 March 2015
RESOLUTIONS - N/A 23 March 2015
4.70 - N/A 23 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2015
4.70 - N/A 23 March 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 12 March 2014
AP03 - Appointment of secretary 11 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH03 - Change of particulars for secretary 26 February 2013
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 06 September 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 30 July 2010
TM01 - Termination of appointment of director 29 July 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
363s - Annual Return 18 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 03 November 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
AA - Annual Accounts 03 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2003
363s - Annual Return 25 February 2003
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 28 February 2002
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
AA - Annual Accounts 13 October 2000
287 - Change in situation or address of Registered Office 13 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
AUD - Auditor's letter of resignation 27 September 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 27 October 1996
288 - N/A 06 May 1996
288 - N/A 06 May 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 08 March 1994
363s - Annual Return 20 May 1993
AA - Annual Accounts 14 May 1993
AA - Annual Accounts 25 April 1992
363s - Annual Return 11 March 1992
AA - Annual Accounts 18 March 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
287 - Change in situation or address of Registered Office 19 October 1989
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
288 - N/A 03 May 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
NEWINC - New incorporation documents 31 December 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.