Company NameFactoralter Limited
Company StatusDissolved
Company Number03658743
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Edward Holt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 31 July 2001)
RoleCompany Director
Correspondence AddressGilletts Mead Lewes Road
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NG
Director NameMr Philip John Kitchener
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage High Road
Upper Garton
Reigate
Surrey
RH2 0TZ
Secretary NameChristopher John Taylor
NationalityBritish
StatusClosed
Appointed16 November 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address4 Loudwater House
Loudwater Drive
Loudwater
Hertfordshire
WD3 4HN
Director NameNicholas William Faulks
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(5 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address31 Riddells Bay Road
Warwick
Bermuda
Wk04
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Marc House
13/14 Great St Thomas Apostle
London
EC4V 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
4 January 2000Return made up to 29/10/99; full list of members (7 pages)
29 October 1999New director appointed (2 pages)
22 December 1998Ad 30/11/98--------- £ si 78@1=78 £ ic 2/80 (2 pages)
4 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/98
(1 page)
23 November 1998New director appointed (3 pages)
23 November 1998New director appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 1998Director resigned (1 page)
29 October 1998Incorporation (13 pages)