Company NameFactormade Limited
Company StatusDissolved
Company Number00317326
CategoryPrivate Limited Company
Incorporation Date8 August 1936(87 years, 9 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(61 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 07 February 2006)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed18 March 1998(61 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(66 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 07 February 2006)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(66 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 07 February 2006)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(55 years after company formation)
Appointment Duration6 years, 7 months (resigned 18 March 1998)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Director NameJohn Edward Douglas Stevart
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(55 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 1993)
RoleAccountant
Correspondence Address5 Abington Court
Upminster
Essex
RM14 1BA
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(55 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 1993)
RoleSolicitor
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed10 August 1991(55 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(56 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 February 1997)
RoleAssociate Director Hanson Plc
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NamePaul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(56 years, 7 months after company formation)
Appointment Duration5 years (resigned 18 March 1998)
RoleFinancial Controler Hanson Plc
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Director NameJames Christian Hopkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(56 years, 7 months after company formation)
Appointment Duration7 months (resigned 27 September 1993)
RoleProperty Manager Hanson Plc
Correspondence AddressHuntsmans House
Brent Belham
Buntingford
Hertfordshire
SG9 0AT
Director NameGraham Philip Evans
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(56 years, 7 months after company formation)
Appointment Duration7 months (resigned 27 September 1993)
RoleDivisional Accountant Hanson Plc
Correspondence Address74 Osborn Road
Barton-Le-Clay
Bedfordshire
MK45 4NZ
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed02 August 1993(57 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Director NameJohn Frank Meddins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(57 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(61 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(61 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(63 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corporate Development
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£960

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 September 2005Application for striking-off (1 page)
20 May 2005Return made up to 30/04/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 June 2004Return made up to 30/04/04; full list of members (6 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Director's particulars changed (1 page)
16 May 2002Return made up to 30/04/02; full list of members (6 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 September 2001Director's particulars changed (1 page)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 May 2001Return made up to 30/04/01; full list of members (6 pages)
21 February 2001Director's particulars changed (1 page)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 June 2000Director's particulars changed (1 page)
6 June 2000Return made up to 30/04/00; full list of members (6 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 May 1999Director's particulars changed (1 page)
15 May 1999Return made up to 30/04/99; no change of members (7 pages)
21 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
17 June 1998Return made up to 17/05/98; full list of members (7 pages)
15 May 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: beazer house lower bristol road bath avon BA2 3EY (1 page)
20 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
6 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Full accounts made up to 30 September 1996 (9 pages)
22 May 1997Return made up to 17/05/97; full list of members (8 pages)
3 March 1997Director resigned (1 page)
4 July 1996Full accounts made up to 30 September 1995 (10 pages)
28 May 1996Return made up to 17/05/96; full list of members (7 pages)
19 July 1995Full accounts made up to 30 September 1994 (11 pages)
19 May 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 June 1993Full accounts made up to 30 September 1992 (10 pages)
22 July 1991Full accounts made up to 29 September 1990 (13 pages)
17 September 1990Full accounts made up to 30 September 1989 (16 pages)
10 February 1989Full accounts made up to 1 October 1988 (14 pages)
20 July 1988Full accounts made up to 26 September 1987 (14 pages)
29 September 1987Full accounts made up to 30 September 1986 (16 pages)
23 June 1986Full accounts made up to 31 October 1985 (16 pages)