Company NameNetherford Factors (Services) Limited
Company StatusDissolved
Company Number01897066
CategoryPrivate Limited Company
Incorporation Date19 March 1985(39 years, 1 month ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Anthony Martin Monico
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 16 December 2008)
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(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 16 December 2008)
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(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 16 December 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Hartland Road
London
NW1 8DB
Secretary NameMr Anthony Martin Monico
NationalityBritish
StatusClosed
Appointed01 May 2006(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 16 December 2008)
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(6 years, 4 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(6 years, 4 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

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (1 page)
14 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
24 July 2007Return made up to 30/06/07; no change of members (7 pages)
1 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006Return made up to 30/06/06; full list of members (7 pages)
20 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Registered office changed on 11/07/06 from: 10 bowling green lane london EC1R 0BQ (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
27 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
20 July 2005Return made up to 30/06/05; full list of members (7 pages)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
31 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
11 July 2003Return made up to 30/06/03; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(6 pages)
23 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 July 1999Return made up to 30/06/99; no change of members (6 pages)
25 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
25 July 1998Return made up to 30/06/98; full list of members (6 pages)
7 July 1997Return made up to 30/06/97; full list of members (6 pages)
7 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
1 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
1 July 1996Return made up to 30/06/96; full list of members (6 pages)
25 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
28 June 1995Return made up to 30/06/95; full list of members (6 pages)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 1995Full accounts made up to 30 June 1994 (4 pages)