Company NameFactforge Limited
DirectorsBrian Pittaway and Andrew Stuart Reilly
Company StatusDissolved
Company Number02714943
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Pittaway
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 9 months
RoleMajor Accounts Manager
Correspondence AddressCotswold House Front Street
Nympsfield
Stonehouse
Gloucestershire
GL10 3TY
Wales
Director NameMr Andrew Stuart Reilly
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 9 months
RoleComputer Analyst
Country of ResidenceEngland
Correspondence AddressWarley House
46 Rock Lane
Leeds
West Yorkshire
LS13 1DX
Secretary NameMr Brian Pittaway
NationalityBritish
StatusCurrent
Appointed10 June 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 9 months
RoleMajor Accounts Manager
Correspondence AddressCotswold House Front Street
Nympsfield
Stonehouse
Gloucestershire
GL10 3TY
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 November 2002Dissolved (1 page)
7 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
26 September 1996Registered office changed on 26/09/96 from: brown butler & co yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
25 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 1996Appointment of a voluntary liquidator (1 page)
24 July 1996Return made up to 15/05/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)