Company NameIndependent Factors Limited
DirectorsDavid John Joyce and Gregory James Polack
Company StatusDissolved
Company Number00996824
CategoryPrivate Limited Company
Incorporation Date11 December 1970(53 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid John Joyce
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(27 years, 8 months after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Correspondence AddressFlat 8
8 Darlaston Road Wimbledon
London
SW19 4LG
Secretary NameDeborah Ann Saunders
NationalityBritish
StatusCurrent
Appointed01 August 1998(27 years, 8 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address179 Gladbeck Way
Enfield Chase
Enfield
Middlesex
EN2 7EW
Director NameGregory James Polack
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(28 years, 4 months after company formation)
Appointment Duration25 years
RoleChartered Accountant
Correspondence Address14 Little Dorrit
Newlands Spring
Chelmsford
Essex
CM1 4YQ
Director NameMrs Leila Marjatta Riddington
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(20 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address6 West Mallions
Haywards Heath
West Sussex
RH16 4HP
Director NameMr David Michael Singleton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 05 February 1993)
RoleCompany Director
Correspondence Address14 Britts Farm Road
Buxted
Uckfield
East Sussex
TN22 4LZ
Director NameMr Brian John Abbott
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address79 Peacock Lane
Withdean
Brighton
East Sussex
BN1 6WA
Director NameMr Robin Andrew Clarke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(20 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 April 1998)
RoleCompany Director
Correspondence Address52 Cleveland Road
Brighton
East Sussex
BN1 6FG
Director NameMr William David Goode
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address122 New Church Road
Hove
East Sussex
BN3 4JB
Director NameMr Thomas Guybon Hutson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressDitchling Court
Ditchling
Sussex
BN6 8SP
Director NameDavid Blair Pirrie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 1992)
RoleBanker
Correspondence Address12 Calonne Road
Wimbledon
London
SW19 5HJ
Director NameMr Dennis Ronald Raishbrook
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleCompany Director
Correspondence Address61 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Secretary NameMr Dennis Ronald Raishbrook
NationalityBritish
StatusResigned
Appointed12 April 1991(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleCompany Director
Correspondence Address61 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Director NameMr Paul Gregorius Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1996)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressLittledown Farm House
Lamberhurst
Kent
TN3 8HD
Director NameMr Paul Colin Hancock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(22 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Upper North Street
Brighton
Sussex
BN1 3FL
Director NameKeith John Higley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1996)
RoleManaging Director
Correspondence Address31 Shawcross House
235 Preston Road
Brighton
BN1 6SW
Secretary NameMrs Leila Marjatta Riddington
NationalityBritish
StatusResigned
Appointed30 April 1993(22 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address6 West Mallions
Haywards Heath
West Sussex
RH16 4HP
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(25 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 1998)
RoleBanker
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Director NameCharles Andrew Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(26 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1998)
RoleManaging Director
Correspondence AddressThe Oast Cottage
Pastens Road
Limpsfield
Surrey
RH8 0RE
Director NameAlbert Joseph Cooper
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(26 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 1997)
RoleCompany Director
Correspondence Address1 Windlesham Gardens
Brighton
East Sussex
BN1 3AJ
Director NameMr Timothy Shaun Corbett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(26 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Court
Moat Lane
Battle
East Sussex
TN33 0RZ
Director NameDavid John Wright
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(26 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 January 1998)
RoleCompany Director
Correspondence Address21 Medway Avenue
Oakley
Basingstoke
RG23 7DP
Director NameRory Beaton Adamson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(27 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 February 1999)
RoleChartered Accountant
Correspondence Address25 Delaford Street
London
SW6 7LT

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2001Dissolved (1 page)
14 November 2000Liquidators statement of receipts and payments (5 pages)
31 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
23 August 2000O/C - replacement of liquidator (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
2 November 1999Appointment of a voluntary liquidator (1 page)
2 November 1999Declaration of solvency (3 pages)
2 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 1999Liquidators powers/authorisation (1 page)
10 September 1999Full accounts made up to 31 December 1998 (9 pages)
27 April 1999New director appointed (3 pages)
20 April 1999Return made up to 12/04/99; full list of members (7 pages)
15 February 1999Director resigned (1 page)
12 August 1998New director appointed (3 pages)
12 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: sovereign house church street brighton sussex BN1 1SS (1 page)
11 August 1998Secretary resigned;director resigned (1 page)
21 May 1998Director resigned (1 page)
30 April 1998Full accounts made up to 31 December 1997 (13 pages)
30 April 1998Return made up to 12/04/98; full list of members (8 pages)
5 February 1998Director resigned (1 page)
30 September 1997Full accounts made up to 31 December 1996 (13 pages)
25 September 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
7 May 1997Return made up to 12/04/97; no change of members (6 pages)
9 April 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
6 August 1996Director resigned (1 page)
10 May 1996Return made up to 12/04/96; no change of members
  • 363(287) ‐ Registered office changed on 10/05/96
(6 pages)
14 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
3 May 1995Return made up to 12/04/95; full list of members (8 pages)