Company NameFactsell Industrial Promotions Limited
Company StatusDissolved
Company Number01989076
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)
Dissolution Date16 March 2012 (12 years, 1 month ago)
Previous NameBeamguide Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Thorpe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(16 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 16 March 2012)
RoleSales Director
Correspondence AddressApt 11 Beauchief Manor
444 Abbey Lane
Sheffield
South Yorkshire
S8 0BF
Secretary NameMichael Thorpe
NationalityBritish
StatusClosed
Appointed01 December 2002(16 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 16 March 2012)
RoleCompany Director
Correspondence AddressApt 11 Beauchief Manor
444 Abbey Lane
Sheffield
South Yorkshire
S8 0BF
Director NameMr Neil Bannister
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2004(18 years, 1 month after company formation)
Appointment Duration7 years, 12 months (closed 16 March 2012)
RoleManaging Director
Correspondence Address1 Kipling Close
Dronfield
Derbyshire
S18 1NH
Director NameMr Neil Bannister
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1986(1 week, 2 days after company formation)
Appointment Duration16 years, 4 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address1 Kipling Close
Dronfield
Derbyshire
S18 1NH
Director NameMr Martin Bannister
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 1996)
RoleCompany Director
Correspondence Address3 Mansfeldt Crescent
Newbold
Chesterfield
Derbyshire
S41 7BP
Secretary NameMr Martin Bannister
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address3 Mansfeldt Crescent
Newbold
Chesterfield
Derbyshire
S41 7BP
Secretary NameTina Diane Bannister
NationalityBritish
StatusResigned
Appointed02 May 1997(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address1 Kipling Close
Dronfield
Sheffield
S18 7NH
Secretary NameMr Neil Bannister
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2004)
RoleCompany Director
Correspondence Address1 Kipling Close
Dronfield
Derbyshire
S18 1NH

Location

Registered AddressThe Blades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£2,544
Cash£9,113
Current Liabilities£255,027

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2012Final Gazette dissolved following liquidation (1 page)
16 March 2012Final Gazette dissolved following liquidation (1 page)
16 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2011Liquidators' statement of receipts and payments to 9 December 2011 (5 pages)
16 December 2011Liquidators statement of receipts and payments to 9 December 2011 (5 pages)
16 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2011Liquidators' statement of receipts and payments to 9 December 2011 (5 pages)
16 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2011Liquidators statement of receipts and payments to 9 December 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
16 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
16 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
16 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
16 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
10 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
10 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
21 May 2009Result of meeting of creditors (2 pages)
21 May 2009Result of meeting of creditors (2 pages)
29 April 2009Statement of administrator's proposal (15 pages)
29 April 2009Statement of administrator's proposal (15 pages)
7 April 2009Statement of affairs with form 2.14B (6 pages)
7 April 2009Statement of affairs with form 2.14B (6 pages)
19 March 2009Registered office changed on 19/03/2009 from 8 foxwood road dunston trading estate chesterfield S41 9RF (1 page)
19 March 2009Appointment of an administrator (1 page)
19 March 2009Registered office changed on 19/03/2009 from 8 foxwood road dunston trading estate chesterfield S41 9RF (1 page)
19 March 2009Appointment of an administrator (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 January 2009Return made up to 21/12/07; full list of members (5 pages)
5 January 2009Return made up to 21/12/07; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 January 2007Return made up to 21/12/06; full list of members (9 pages)
7 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(8 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Return made up to 31/12/03; full list of members (8 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
2 June 2003Return made up to 31/12/02; full list of members (6 pages)
2 June 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2003Ad 03/02/03--------- £ si 10@1=10 £ ic 130/140 (2 pages)
17 February 2003Ad 03/02/03--------- £ si 10@1=10 £ ic 130/140 (2 pages)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2002£ nc 100/10000 17/06/02 (1 page)
11 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2002Resolutions
  • RES13 ‐ Section 382B bonus issu 17/06/02
(1 page)
11 July 2002£ nc 100/10000 17/06/02 (1 page)
11 July 2002Ad 17/06/02--------- £ si 98@1=98 £ ic 22/120 (2 pages)
11 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2002Resolutions
  • RES13 ‐ Section 382B bonus issu 17/06/02
(1 page)
11 July 2002Ad 17/06/02--------- £ si 98@1=98 £ ic 22/120 (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 June 2001Ad 02/01/01--------- £ si 20@1=20 £ ic 2/22 (2 pages)
25 June 2001Ad 02/01/01--------- £ si 20@1=20 £ ic 2/22 (2 pages)
25 April 2001Return made up to 31/12/00; full list of members (6 pages)
25 April 2001Return made up to 31/12/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 March 2000Registered office changed on 13/03/00 from: unit 8 foxwood road chesterfield derbyshire S41 9RF (1 page)
13 March 2000Registered office changed on 13/03/00 from: unit 8 foxwood road chesterfield derbyshire S41 9RF (1 page)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 October 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 October 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 November 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
13 May 1997Return made up to 31/12/96; change of members (6 pages)
13 May 1997Return made up to 31/12/96; change of members (6 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
6 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
16 June 1989Particulars of mortgage/charge (3 pages)
16 June 1989Particulars of mortgage/charge (3 pages)
4 March 1986Company name changed\certificate issued on 04/03/86 (2 pages)
4 March 1986Company name changed\certificate issued on 04/03/86 (2 pages)
13 February 1986Certificate of incorporation (1 page)
13 February 1986Certificate of incorporation (1 page)