Company NameFactensure Limited
Company StatusDissolved
Company Number02713386
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 12 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHerbert Hiley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 19 December 2000)
RoleCompany Director
Correspondence AddressHighbury
West Fen Lane, Stickney
Boston
Lincolnshire
PE22 8BD
Director NameJack Wilson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address122 Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EN
Secretary NameMr Herbert Hiley
NationalityBritish
StatusResigned
Appointed23 June 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 1994)
RoleCompany Director
Correspondence AddressToft House Mill Lane
Wrangle
Boston
Lincolnshire
PE22 9HG
Secretary NameHeather Rosemary Hiley
NationalityBritish
StatusResigned
Appointed06 May 1994(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 23 May 1997)
RoleCompany Director
Correspondence AddressToft House Mill Street
Wrangle
Boston
Lincolnshire
PE22 9HG
Secretary NameMarina Elizabeth Day
NationalityBritish
StatusResigned
Appointed23 May 1997(5 years after company formation)
Appointment DurationResigned same day (resigned 23 May 1997)
RoleCompany Director
Correspondence Address55 Kings Crescent
Boston
Lincolnshire
PE21 0AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Prospect Road
Ossett
West Yorkshire
WF5 8AE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000Strike-off action suspended (1 page)
27 July 1999Return made up to 11/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
27 July 1999Strike-off action suspended (1 page)
19 July 1999New secretary appointed (2 pages)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
17 November 1998Strike-off action suspended (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
29 December 1997Accounts for a small company made up to 31 May 1996 (2 pages)
29 December 1997Return made up to 11/05/97; full list of members (6 pages)
8 December 1997Return made up to 11/05/96; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 31 May 1995 (2 pages)
29 May 1996Accounts for a small company made up to 31 May 1994 (2 pages)
6 July 1995Return made up to 11/05/95; no change of members (4 pages)