Company NameBookman Factors Limited
Company StatusDissolved
Company Number02815099
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 12 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael John Chambers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1993(1 month, 1 week after company formation)
Appointment Duration26 years (closed 09 July 2019)
RoleCompany Director
Correspondence AddressSouthwick
19 Digby Drive
North Luffenham
Leicestershire
LE15 8JS
Secretary NameMr Raymond Alan Chambers
NationalityBritish
StatusClosed
Appointed16 June 1993(1 month, 1 week after company formation)
Appointment Duration26 years (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Main Street
Baston
Peterborough
Cambridgeshire
PE6 9PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMonument House
215 Marsh Road
Pinner
Middlesex
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
23 December 1996Appointment of a liquidator (1 page)
23 December 1996Appointment of a liquidator (1 page)
22 October 1996Order of court to wind up (1 page)
22 October 1996Order of court to wind up (1 page)
10 October 1996Registered office changed on 10/10/96 from: winchester house 259/269 old marylebone road london NW1 5RA (1 page)
10 October 1996Registered office changed on 10/10/96 from: winchester house 259/269 old marylebone road london NW1 5RA (1 page)
10 October 1996Return made up to 05/05/96; full list of members (6 pages)
10 October 1996Return made up to 05/05/96; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 July 1995Return made up to 05/05/95; full list of members (14 pages)
13 July 1995Return made up to 05/05/95; full list of members (14 pages)