Company NameFactory Brands Limited
DirectorAlistair Hirst Woodhead
Company StatusDissolved
Company Number02989274
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Alistair Hirst Woodhead
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(same day as company formation)
RoleSales & Buying
Country of ResidenceEngland
Correspondence Address42 Raikeswood Road
Skipton
North Yorkshire
BD23 1NB
Secretary NameMrs Dagmar Hecker-Woodhead
NationalityGerman
StatusCurrent
Appointed11 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Raikeswood Road
Skipton
North Yorkshire
BD23 1NB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,336,951
Gross Profit£1,057,648
Net Worth£56,081
Cash£968
Current Liabilities£289,365

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 September 2004Dissolved (1 page)
23 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
26 September 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (7 pages)
23 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2000Appointment of a voluntary liquidator (1 page)
23 March 2000Statement of affairs (6 pages)
29 February 2000Registered office changed on 29/02/00 from: 42 raikeswood road skipton north yorkshire BD23 1NB (1 page)
22 November 1999Full accounts made up to 31 January 1999 (14 pages)
17 November 1999Return made up to 11/11/99; full list of members (6 pages)
7 April 1998Full accounts made up to 31 January 1998 (14 pages)
5 November 1997Return made up to 11/11/97; no change of members (4 pages)
6 August 1997Return made up to 11/11/96; full list of members (6 pages)
7 July 1997Full accounts made up to 31 January 1997 (14 pages)
1 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1996Ad 04/04/96--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages)
1 May 1996Full accounts made up to 31 January 1996 (15 pages)
1 May 1996£ nc 15000/25000 04/04/96 (1 page)
28 March 1996Return made up to 11/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)