Company NameData Factors Limited
Company StatusDissolved
Company Number02428374
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 7 months ago)
Dissolution Date30 January 2014 (10 years, 2 months ago)
Previous NamePretty 153 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Spencer Bernstein
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(2 years after company formation)
Appointment Duration22 years, 4 months (closed 30 January 2014)
RoleSales Executive
Correspondence Address29 Belle Vue Road
Ipswich
Suffolk
IP4 2RG
Director NameMs Yvonne Bernstein
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(2 years after company formation)
Appointment Duration22 years, 4 months (closed 30 January 2014)
RoleCompany Director/Comp Sec
Correspondence AddressApricale Bildeston Road
Combs
Stowmarket
Suffolk
IP14 2JT
Secretary NameMs Yvonne Bernstein
NationalityBritish
StatusClosed
Appointed02 October 1991(2 years after company formation)
Appointment Duration22 years, 4 months (closed 30 January 2014)
RoleCompany Director
Correspondence AddressApricale Bildeston Road
Combs
Stowmarket
Suffolk
IP14 2JT
Director NameBrian Patrick Bernstein
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(5 years, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 30 January 2014)
RoleBusinessman
Correspondence AddressApricale Bildeston Road
Combs
Suffolk
IP14 2JT
Director NameClyde Bernstein
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(10 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 30 January 2014)
RoleInsurance Consultant
Correspondence Address4 Bridge Street
Needham Market
Ipswich
Suffolk
IP6 8AG
Director NameMr Clyde Craig Bernstein
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1994)
RoleInsurance Broker
Correspondence AddressApricale Bildeston Road
Combs
Stowmarket
Suffolk
IP14 2JT

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£140,603
Cash£950
Current Liabilities£371,354

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 January 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2014Final Gazette dissolved following liquidation (1 page)
30 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2013Liquidators statement of receipts and payments to 16 October 2013 (5 pages)
30 October 2013Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
30 October 2013Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
30 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2013Liquidators' statement of receipts and payments to 16 July 2013 (5 pages)
8 August 2013Liquidators statement of receipts and payments to 16 July 2013 (5 pages)
8 August 2013Liquidators' statement of receipts and payments to 16 July 2013 (5 pages)
18 February 2013Liquidators' statement of receipts and payments to 16 January 2013 (5 pages)
18 February 2013Liquidators' statement of receipts and payments to 16 January 2013 (5 pages)
18 February 2013Liquidators statement of receipts and payments to 16 January 2013 (5 pages)
26 July 2012Liquidators' statement of receipts and payments to 16 July 2012 (5 pages)
26 July 2012Liquidators statement of receipts and payments to 16 July 2012 (5 pages)
26 July 2012Liquidators' statement of receipts and payments to 16 July 2012 (5 pages)
20 January 2012Liquidators' statement of receipts and payments to 16 January 2012 (5 pages)
20 January 2012Liquidators statement of receipts and payments to 16 January 2012 (5 pages)
20 January 2012Liquidators' statement of receipts and payments to 16 January 2012 (5 pages)
21 July 2011Liquidators statement of receipts and payments to 16 July 2011 (5 pages)
21 July 2011Liquidators' statement of receipts and payments to 16 July 2011 (5 pages)
21 July 2011Liquidators' statement of receipts and payments to 16 July 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 16 January 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 16 January 2011 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 16 January 2011 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 16 July 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 16 July 2010 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 16 July 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 16 January 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 16 January 2010 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 16 January 2010 (5 pages)
23 July 2009Liquidators' statement of receipts and payments to 16 July 2009 (5 pages)
23 July 2009Liquidators' statement of receipts and payments to 16 July 2009 (5 pages)
23 July 2009Liquidators statement of receipts and payments to 16 July 2009 (5 pages)
16 February 2009Liquidators' statement of receipts and payments to 16 January 2009 (5 pages)
16 February 2009Liquidators' statement of receipts and payments to 16 January 2009 (5 pages)
16 February 2009Liquidators statement of receipts and payments to 16 January 2009 (5 pages)
11 August 2008Liquidators statement of receipts and payments to 16 July 2008 (5 pages)
11 August 2008Liquidators' statement of receipts and payments to 16 July 2008 (5 pages)
11 August 2008Liquidators' statement of receipts and payments to 16 July 2008 (5 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
29 January 2008Liquidators' statement of receipts and payments (5 pages)
29 January 2008Liquidators' statement of receipts and payments (5 pages)
24 July 2007Liquidators' statement of receipts and payments (5 pages)
24 July 2007Liquidators' statement of receipts and payments (5 pages)
24 July 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Liquidators' statement of receipts and payments (5 pages)
24 January 2007Liquidators' statement of receipts and payments (5 pages)
25 July 2006Liquidators' statement of receipts and payments (5 pages)
25 July 2006Liquidators' statement of receipts and payments (5 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
20 January 2006Liquidators' statement of receipts and payments (5 pages)
20 January 2006Liquidators statement of receipts and payments (5 pages)
20 January 2006Liquidators' statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators' statement of receipts and payments (5 pages)
3 August 2005Liquidators' statement of receipts and payments (5 pages)
19 January 2005Liquidators' statement of receipts and payments (5 pages)
19 January 2005Liquidators' statement of receipts and payments (5 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators' statement of receipts and payments (5 pages)
26 July 2004Liquidators' statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators' statement of receipts and payments (5 pages)
21 January 2004Liquidators' statement of receipts and payments (5 pages)
24 July 2003Liquidators' statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators' statement of receipts and payments (5 pages)
6 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2002Statement of affairs (10 pages)
6 August 2002Appointment of a voluntary liquidator (1 page)
6 August 2002Statement of affairs (10 pages)
6 August 2002Appointment of a voluntary liquidator (1 page)
6 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2002Registered office changed on 02/08/02 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
2 August 2002Registered office changed on 02/08/02 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
3 July 2002Registered office changed on 03/07/02 from: kersey hall tannery road combs stowmarket suffolk IP14 2EN (1 page)
3 July 2002Registered office changed on 03/07/02 from: kersey hall tannery road combs stowmarket suffolk IP14 2EN (1 page)
28 October 2001Return made up to 31/10/01; full list of members (8 pages)
28 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2001Auditor resignation (2 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
20 February 2001Auditor's resignation (2 pages)
20 February 2001Auditor's resignation (2 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
20 February 2001Auditor resignation (2 pages)
20 December 2000Accounts for a small company made up to 31 August 1999 (8 pages)
20 December 2000Accounts for a small company made up to 31 August 1999 (8 pages)
8 November 2000Return made up to 31/10/00; full list of members (8 pages)
8 November 2000Return made up to 31/10/00; full list of members (8 pages)
23 March 2000Director's particulars changed (1 page)
23 March 2000Director's particulars changed (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
20 December 1999Return made up to 31/10/99; full list of members (7 pages)
20 December 1999Return made up to 31/10/99; full list of members (7 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 November 1997Return made up to 31/10/97; no change of members (4 pages)
19 November 1997Return made up to 31/10/97; no change of members (4 pages)
28 August 1997Registered office changed on 28/08/97 from: apricale, bildeston road, combs, stowmarket, suffolk IP14 2JT (1 page)
28 August 1997Registered office changed on 28/08/97 from: apricale, bildeston road, combs, stowmarket, suffolk IP14 2JT (1 page)
29 January 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Return made up to 31/10/96; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 31 August 1996 (10 pages)
23 December 1996Accounts for a small company made up to 31 August 1996 (10 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
31 May 1996Accounts for a small company made up to 31 August 1995 (11 pages)
31 May 1996Accounts for a small company made up to 31 August 1995 (11 pages)
14 February 1996Return made up to 31/10/95; change of members (6 pages)
14 February 1996Return made up to 31/10/95; change of members (6 pages)
28 March 1995New director appointed (2 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (11 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
2 October 1989Incorporation (35 pages)
2 October 1989Incorporation (35 pages)