Company NameNetherford Factors Limited
Company StatusDissolved
Company Number00942158
CategoryPrivate Limited Company
Incorporation Date11 November 1968(55 years, 5 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Martin Monico
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(22 years, 8 months after company formation)
Appointment Duration18 years (closed 11 August 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoolston Grange
Williton
Somerset
TA4 4LW
Director NameAllegra Kate Monico
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 11 August 2009)
RoleEvent Organiser
Correspondence AddressWoolston Grange
Williton
Somerset
TA4 4LW
Director NameMr James Monico
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 11 August 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Hartland Road
London
NW1 8DB
Secretary NameMr Anthony Martin Monico
NationalityBritish
StatusClosed
Appointed01 May 2006(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 11 August 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWoolston Grange
Williton
Somerset
TA4 4LW
Director NameCarole Joan McCarthy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(22 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 May 2006)
RoleBook Keeper
Correspondence Address108b Herbert Road
Plumstead
London
SE18 7BL
Secretary NameCarole Joan McCarthy
NationalityBritish
StatusResigned
Appointed26 July 1991(22 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address108b Herbert Road
Plumstead
London
SE18 7BL

Location

Registered Address40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

121.4k at 1Anthony Martin Monico
86.72%
Ordinary
5.8k at 1Ms Alison Nancy Monico
4.11%
Ordinary
5k at 1James Gervase Monico
3.57%
Ordinary
5k at 1Ms Allegra Kate Monico
3.57%
Ordinary
2.2k at 1Graham Robert Hitchcock
1.56%
Ordinary
650 at 1Ms Carole Joan Mccarthy
0.46%
Ordinary

Financials

Year2014
Turnover£135,279
Net Worth£199,234
Cash£13,746
Current Liabilities£81,425

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
15 April 2009Application for striking-off (1 page)
22 August 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
9 July 2008Return made up to 03/07/08; full list of members (5 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 November 2007Total exemption full accounts made up to 30 June 2007 (14 pages)
13 July 2007Return made up to 03/07/07; no change of members (7 pages)
1 November 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
24 July 2006Return made up to 03/07/06; full list of members (8 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Registered office changed on 11/07/06 from: 10 bowling green lane london EC1R 0BD (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Secretary resigned;director resigned (1 page)
27 October 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
15 July 2005Return made up to 03/07/05; full list of members (8 pages)
7 February 2005Full accounts made up to 30 June 2004 (15 pages)
12 July 2004Return made up to 03/07/04; full list of members (8 pages)
31 December 2003Full accounts made up to 30 June 2003 (14 pages)
21 July 2003Return made up to 03/07/03; full list of members (8 pages)
9 January 2003Full accounts made up to 30 June 2002 (12 pages)
7 January 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
25 July 2001Return made up to 12/07/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 June 2000 (15 pages)
27 July 2000Return made up to 26/07/00; full list of members (7 pages)
23 January 2000Full accounts made up to 30 June 1999 (15 pages)
6 August 1999Return made up to 26/07/99; no change of members (4 pages)
18 January 1999Full accounts made up to 30 June 1998 (16 pages)
25 July 1998Return made up to 26/07/98; full list of members (7 pages)
18 February 1998Full accounts made up to 30 June 1997 (15 pages)
4 August 1997Return made up to 26/07/97; full list of members (6 pages)
19 February 1997Full accounts made up to 30 June 1996 (14 pages)
13 August 1996Return made up to 26/07/96; no change of members (4 pages)
25 February 1996Full accounts made up to 30 June 1995 (14 pages)
6 April 1995Full accounts made up to 30 June 1994 (15 pages)