About

Registered Number: 02338645
Date of Incorporation: 24/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Unit 11 Wheel Forge Way, Trafford Park, Manchester, Lancashire, M17 1EH

 

Based in Manchester, Lancashire, The Dot Factory Ltd was founded on 24 January 1989, it's status at Companies House is "Active". The current directors of the organisation are listed as Kelly, Francis Alexius, Mccahill, Dennis Ronald, Craney, Philip, Kelly, Thomas Joseph in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANEY, Philip N/A 28 June 1993 1
KELLY, Thomas Joseph N/A 12 July 2001 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Francis Alexius 21 April 1995 12 July 2001 1
MCCAHILL, Dennis Ronald 28 June 1993 21 May 1995 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 17 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 10 March 2014
CERTNM - Change of name certificate 05 February 2014
CONNOT - N/A 05 February 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 20 February 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 17 June 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AA - Annual Accounts 04 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 25 February 2009
363s - Annual Return 19 March 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 01 March 2007
287 - Change in situation or address of Registered Office 07 December 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 07 February 2003
MEM/ARTS - N/A 15 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2002
CERTNM - Change of name certificate 03 October 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 19 February 2002
MEM/ARTS - N/A 27 January 2002
CERTNM - Change of name certificate 08 August 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
395 - Particulars of a mortgage or charge 19 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2001
AA - Annual Accounts 18 July 2001
AUD - Auditor's letter of resignation 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
363s - Annual Return 15 February 2001
169 - Return by a company purchasing its own shares 11 September 2000
RESOLUTIONS - N/A 31 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 13 April 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 09 April 1998
287 - Change in situation or address of Registered Office 09 April 1998
MEM/ARTS - N/A 15 October 1997
CERTNM - Change of name certificate 10 October 1997
395 - Particulars of a mortgage or charge 04 October 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 13 May 1996
AA - Annual Accounts 30 June 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 20 March 1994
288 - N/A 05 July 1993
288 - N/A 05 July 1993
RESOLUTIONS - N/A 22 April 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 05 March 1993
RESOLUTIONS - N/A 03 March 1993
RESOLUTIONS - N/A 03 March 1993
169 - Return by a company purchasing its own shares 18 June 1992
363a - Annual Return 03 April 1992
169 - Return by a company purchasing its own shares 02 April 1992
AA - Annual Accounts 20 February 1992
288 - N/A 20 February 1992
363a - Annual Return 30 July 1991
287 - Change in situation or address of Registered Office 08 February 1991
363a - Annual Return 08 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1990
395 - Particulars of a mortgage or charge 07 August 1990
395 - Particulars of a mortgage or charge 07 August 1990
288 - N/A 08 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1989
288 - N/A 03 July 1989
287 - Change in situation or address of Registered Office 14 June 1989
288 - N/A 11 May 1989
288 - N/A 11 May 1989
287 - Change in situation or address of Registered Office 11 May 1989
RESOLUTIONS - N/A 10 May 1989
NEWINC - New incorporation documents 24 January 1989

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 12 July 2001 Fully Satisfied

N/A

Debenture 01 October 1997 Outstanding

N/A

Fixed and floating charge 01 August 1990 Fully Satisfied

N/A

Legal charge 01 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.