About

Registered Number: 02186907
Date of Incorporation: 02/11/1987 (36 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: 19 Holmfield Avenue West, Leicester Forest East, Leicester, Leicestershire, LE3 3FE

 

Having been setup in 1987, Factory Maintenance (Leicester) Ltd have registered office in Leicester, Leicestershire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. Priestley, Elaine Tracy, Priestley, Neal Arthur are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIESTLEY, Elaine Tracy N/A - 1
PRIESTLEY, Neal Arthur N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
DS01 - Striking off application by a company 05 October 2017
AA - Annual Accounts 22 June 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 24 July 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 15 September 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 17 July 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 25 November 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 15 February 2002
287 - Change in situation or address of Registered Office 31 January 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 25 October 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 21 July 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 12 August 1994
AA - Annual Accounts 08 October 1993
363s - Annual Return 14 July 1993
363a - Annual Return 20 November 1992
AA - Annual Accounts 23 July 1992
AA - Annual Accounts 30 August 1991
363b - Annual Return 30 August 1991
363 - Annual Return 14 August 1990
AA - Annual Accounts 31 July 1990
AA - Annual Accounts 07 July 1989
363 - Annual Return 07 July 1989
PUC 2 - N/A 17 February 1988
CERTNM - Change of name certificate 27 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1988
287 - Change in situation or address of Registered Office 22 January 1988
288 - N/A 22 January 1988
288 - N/A 22 January 1988
NEWINC - New incorporation documents 02 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.