Company NameThe Discovery Factory
Company StatusDissolved
Company Number02788627
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 February 1993(31 years, 2 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameTimothy John Taylor
NationalityBritish
StatusClosed
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Tree House
Guildford Road
Shamley Green
Surrey
GU5 0RT
Director NameFiona Homan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address60 Hereford Road
London
W2 5AJ
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameTimothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleSolicitor
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NameCharlotte Breese
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 1997)
RoleWriter
Correspondence AddressThe Old Rectory
Compton Bassett
Wiltshire
SN11 8RE
Director NameMr Nicholas Stanley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
19 Holland Park
London
W11 3TD

Location

Registered Address60 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
10 January 2000Application for striking-off (1 page)
26 July 1999Secretary's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
14 June 1999Annual return made up to 10/02/99 (4 pages)
28 April 1999Registered office changed on 28/04/99 from: 12 gough square london EC4A 3DE (1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
12 March 1997Annual return made up to 10/02/97 (6 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 February 1996Annual return made up to 10/02/96 (6 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)