About

Registered Number: 04876290
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Prospect House, 5 May Lane, Dursley, Gloucestershire, GL11 4JH

 

Established in 2003, Factory First Buying Ltd have registered office in Dursley in Gloucestershire, it's status is listed as "Dissolved". Factory First Buying Ltd has only one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, David Gerard 22 August 2003 12 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 09 September 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 25 October 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 05 December 2009
AR01 - Annual Return 13 November 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 23 October 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 17 December 2007
287 - Change in situation or address of Registered Office 15 November 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
363s - Annual Return 21 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 09 September 2004
225 - Change of Accounting Reference Date 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.