Company NameFactorgrant Limited
Company StatusDissolved
Company Number02977044
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr John Henry Burns
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1994(2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Secretary NameMr John Henry Burns
NationalityBritish
StatusClosed
Appointed24 October 1994(2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameMrs Beryl Patricia Burns
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(1 year after company formation)
Appointment Duration4 years, 9 months (closed 15 August 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameCharles Alexander Bluett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(2 weeks after company formation)
Appointment Duration11 months (resigned 25 September 1995)
RoleCompany Director
Correspondence Address2d Peterborough Villas
London
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address57-65 Wadeson Street
London
E2 9DP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
15 March 2000Application for striking-off (1 page)
12 January 2000Return made up to 10/10/99; no change of members (6 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
20 October 1998Return made up to 10/10/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 October 1997Return made up to 10/10/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 November 1996Return made up to 10/10/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
30 October 1995Return made up to 10/10/95; full list of members
  • 363(287) ‐ Registered office changed on 30/10/95
  • 363(288) ‐ Director resigned
(4 pages)