Company NameFactspan Limited
Company StatusDissolved
Company Number03273318
CategoryPrivate Limited Company
Incorporation Date4 November 1996(27 years, 6 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Alastair McIntyre Wright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressCortijo De Santa Clara
Real San Enrique
San Roque
Cadiz
Spain
Secretary NameMark Verity Newell
NationalityBritish
StatusClosed
Appointed23 December 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NameMark Verity Newell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Secretary NameMark Verity Newell
NationalityBritish
StatusResigned
Appointed23 December 1996(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 23 December 1996)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
8 November 2001Return made up to 04/11/01; full list of members (5 pages)
2 November 2001Application for striking-off (1 page)
11 October 2001Secretary's particulars changed;director's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
10 December 2000Return made up to 04/11/00; full list of members (6 pages)
21 November 2000Registered office changed on 21/11/00 from: c/o primary insurance group springfield house springfield road horsham west sussex RH12 2RG (1 page)
3 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 June 2000Full accounts made up to 30 September 1999 (8 pages)
30 November 1999Return made up to 04/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Full accounts made up to 30 September 1998 (8 pages)
14 December 1998Return made up to 04/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 August 1998New director appointed (2 pages)
26 August 1998Full accounts made up to 30 September 1997 (7 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1998Memorandum and Articles of Association (5 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Return made up to 04/11/97; full list of members
  • 363(287) ‐ Registered office changed on 17/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
6 January 1997Director resigned (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
4 November 1996Incorporation (14 pages)