Company NameFace International Limited
Company StatusDissolved
Company Number03325078
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)
Previous NameOpracom Limited

Business Activity

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

Directors

Director NameRebecca Ashley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(8 months after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address1 Ashburn House
Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9ND
Secretary NameAnthony Price
NationalityBritish
StatusClosed
Appointed27 December 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 08 August 2006)
RoleCompany Director
Correspondence AddressPO Box 26
Victoria Street
Aldernay
GY9 3JA
Director NameDavid James Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director NamePaul Fletcher
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(6 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 August 2004)
RoleCompany Director
Correspondence Address3 Keelham Lane
Keighley
West Yorkshire
BD20 6DE
Secretary NameTempleman Corporate Services Limited (Corporation)
StatusResigned
Appointed14 April 1998(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2003)
Correspondence AddressPO Box 9887
36 Kelton Court
Birmingham
B15 2WZ

Location

Registered Address3 Grove Park Court
Skipton Road
Harrogate
North Yorkshire
HG1 4DP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
15 March 2006Application for striking-off (1 page)
11 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 March 2005Return made up to 27/02/05; full list of members (6 pages)
24 January 2005Registered office changed on 24/01/05 from: 1 ashburn house parish ghyll drive ilkley west yorkshire LS29 9ND (1 page)
18 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
8 September 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 February 2004New secretary appointed (1 page)
16 January 2004Return made up to 27/02/03; full list of members (6 pages)
16 January 2004Registered office changed on 16/01/04 from: c/o ogara smith gold 32 park square leeds LS1 2PF (1 page)
16 January 2004New director appointed (2 pages)
13 April 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: victoria house 64 paul street london EC2 4NG (1 page)
22 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
6 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
16 July 2001Registered office changed on 16/07/01 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
29 March 2001Return made up to 27/02/01; full list of members (6 pages)
8 February 2001Accounts for a dormant company made up to 25 February 2000 (1 page)
25 April 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
3 March 2000Return made up to 27/02/00; full list of members (6 pages)
29 February 2000Registered office changed on 29/02/00 from: 41 saint pauls street leeds west yorkshire LS1 2TE (1 page)
9 February 2000Registered office changed on 09/02/00 from: 6 park square leeds west yorkshire LS1 2LX (1 page)
7 April 1999Company name changed opracom LIMITED\certificate issued on 08/04/99 (2 pages)
25 March 1999Return made up to 27/02/99; no change of members (4 pages)
11 March 1999Registered office changed on 11/03/99 from: 6 park square east leeds LS1 2LX (1 page)
16 December 1998Registered office changed on 16/12/98 from: whiddon hall burley lane menston ilkley leeds west yorkshire LS29 6EU (1 page)
8 June 1998Full accounts made up to 28 February 1998 (6 pages)
22 May 1998Return made up to 27/02/98; full list of members (6 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
7 January 1998New director appointed (2 pages)
2 November 1997Director resigned (1 page)
16 September 1997Registered office changed on 16/09/97 from: carlton tower 34 st pauls street leeds LS1 2QB (1 page)
16 September 1997Director resigned (1 page)
7 August 1997Company name changed paddico (159) LIMITED\certificate issued on 07/08/97 (3 pages)
27 February 1997Incorporation (17 pages)