About

Registered Number: 09078581
Date of Incorporation: 10/06/2014 (10 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (6 years and 7 months ago)
Registered Address: Suite 22 Peel Houser 30 The Downs, Altrincham, Cheshire, WA14 2PX

 

Founded in 2014, Factory Services Direct Ltd are based in Altrincham, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of this company are listed as Hanley, Paul Francis, Hanley, Paul Francis, Collins, Julie Anne, Wilde, Karl Conrad Alexis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Julie Anne 10 June 2014 23 September 2014 1
WILDE, Karl Conrad Alexis 30 November 2015 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
HANLEY, Paul Francis 26 June 2017 20 November 2017 1
HANLEY, Paul Francis 01 February 2016 28 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
TM02 - Termination of appointment of secretary 23 November 2017
CS01 - N/A 26 June 2017
AP03 - Appointment of secretary 26 June 2017
MR01 - N/A 03 May 2017
MR04 - N/A 24 February 2017
AA - Annual Accounts 09 December 2016
MR01 - N/A 27 September 2016
TM02 - Termination of appointment of secretary 11 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
CS01 - N/A 03 July 2016
DISS40 - Notice of striking-off action discontinued 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 09 May 2016
TM01 - Termination of appointment of director 22 March 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 02 March 2016
AP03 - Appointment of secretary 02 March 2016
AP01 - Appointment of director 11 December 2015
AD01 - Change of registered office address 11 December 2015
AR01 - Annual Return 23 October 2015
CERTNM - Change of name certificate 03 March 2015
AD01 - Change of registered office address 23 January 2015
CH01 - Change of particulars for director 07 October 2014
AR01 - Annual Return 01 October 2014
AD01 - Change of registered office address 23 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
NEWINC - New incorporation documents 10 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2017 Outstanding

N/A

A registered charge 27 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.