About

Registered Number: 07184791
Date of Incorporation: 10/03/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Unit 6 Quest Park, Moss Hall Road, Bury, Lancashire, BL9 7JZ

 

Having been setup in 2010, The Splashback Factory Ltd are based in Bury in Lancashire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Dawson, Mark, Ormrod, Joanne Maureen, Ormrod, Keith Anthony for this company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Mark 20 May 2011 - 1
ORMROD, Joanne Maureen 23 February 2012 - 1
ORMROD, Keith Anthony 10 March 2010 20 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 24 March 2020
AA - Annual Accounts 19 December 2019
AA01 - Change of accounting reference date 30 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 27 January 2014
CH01 - Change of particulars for director 17 January 2014
AA01 - Change of accounting reference date 05 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 12 March 2012
AP01 - Appointment of director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AD01 - Change of registered office address 23 February 2012
AA - Annual Accounts 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
CERTNM - Change of name certificate 18 July 2011
CONNOT - N/A 18 July 2011
AD01 - Change of registered office address 15 July 2011
AP01 - Appointment of director 08 June 2011
SH01 - Return of Allotment of shares 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AD01 - Change of registered office address 26 May 2011
AR01 - Annual Return 15 March 2011
RESOLUTIONS - N/A 28 June 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
CERTNM - Change of name certificate 16 June 2010
CONNOT - N/A 16 June 2010
NEWINC - New incorporation documents 10 March 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.