About

Registered Number: 06417426
Date of Incorporation: 05/11/2007 (16 years and 6 months ago)
Company Status: Liquidation
Registered Address: Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Established in 2007, Factory Foods Ltd have registered office in Cleckheaton. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHTON, Philip Mark 20 December 2017 - 1
PERCIVAL, Carla Louise 05 November 2007 20 December 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 February 2019
AD01 - Change of registered office address 24 January 2019
RESOLUTIONS - N/A 15 January 2019
LIQ02 - N/A 15 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2019
AA - Annual Accounts 30 August 2018
AP03 - Appointment of secretary 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
TM02 - Termination of appointment of secretary 24 April 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 31 August 2016
SH01 - Return of Allotment of shares 19 August 2016
RESOLUTIONS - N/A 12 January 2016
SH01 - Return of Allotment of shares 12 January 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 12 November 2014
AD01 - Change of registered office address 09 September 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 02 December 2013
SH01 - Return of Allotment of shares 02 December 2013
AA - Annual Accounts 30 August 2013
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
287 - Change in situation or address of Registered Office 12 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.