Company NameFactory And Office Consultants Limited
DirectorsDuncan Edward Macintyre and Paul John Richmond
Company StatusDissolved
Company Number01625349
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Duncan Edward Macintyre
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Willoughby Close
Breaston
Derby
Derbyshire
DE72 3UQ
Director NameMr Paul John Richmond
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 81 Stanton Road
Ilkeston
Derbyshire
DE7 5FW
Secretary NameJean Ann Macintyre
NationalityBritish
StatusCurrent
Appointed01 July 2003(21 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address12 Willoughby Close
Breaston
Derby
DE72 3UQ
Secretary NameGlenys Richmond
NationalityBritish
StatusCurrent
Appointed01 July 2003(21 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressThe Cottage
81 Stanton Road
Ilkeston
Derby
DE7 5FW
Secretary NameMrs Kathryn Susan Birtles
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 September 1998)
RoleCompany Director
Correspondence Address132 Park Road
Beeston
Nottingham
Nottinghamshire
NG9 4DF
Secretary NameMr Duncan Edward Macintyre
NationalityBritish
StatusResigned
Appointed23 September 1998(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Willoughby Close
Breaston
Derby
Derbyshire
DE72 3UQ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£717,543
Gross Profit£304,752
Net Worth£8,856
Cash£37,391
Current Liabilities£87,225

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 March 2006Dissolved (1 page)
20 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
13 July 2005Liquidators statement of receipts and payments (6 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 June 2004Appointment of a voluntary liquidator (1 page)
21 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2004Statement of affairs (8 pages)
2 June 2004Registered office changed on 02/06/04 from: 5-7 wellington street long eaton nottingham NG10 4LY (1 page)
23 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
2 September 2003New secretary appointed (2 pages)
16 June 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 August 2001Return made up to 31/07/01; full list of members (6 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
26 August 1999Return made up to 31/07/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
1 September 1998Return made up to 31/07/98; no change of members (4 pages)
13 March 1998Registered office changed on 13/03/98 from: 23 russell street long eaton nottingham NG10 4LU (1 page)
26 August 1997Return made up to 31/07/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 August 1996Return made up to 31/07/96; full list of members (6 pages)
30 August 1995Return made up to 31/07/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)