About

Registered Number: 09078581
Date of Incorporation: 10/06/2014 (9 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 9 months ago)
Registered Address: Suite 22 Peel Houser 30 The Downs, Altrincham, Cheshire, WA14 2PX

 

Factory Services Direct Ltd was founded on 10 June 2014 and are based in Cheshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

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.