Company NameFact (Sales Finance) Limited
Company StatusDissolved
Company Number03843624
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter O Hara
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address14 Farrer Lane
Oulton
Leeds
West Yorkshire
LS26 8JP
Director NameMrs Sheila Ann Ohara
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Farrer Lane
Oulton
Leeds
LS26 8JP
Secretary NameMrs Sheila Ann Ohara
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Farrer Lane
Oulton
Leeds
LS26 8JP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressWesley House
Chapel Lane, Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
2 June 2003Application for striking-off (1 page)
24 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Return made up to 17/09/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
22 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999New director appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999Director resigned (1 page)
17 September 1999Incorporation (13 pages)