Company NameThe Facilities Company Limited
Company StatusDissolved
Company Number04821845
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameChristopher John Henry
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Westminster Drive
Pannal
Harrogate
North Yorkshire
HG3 1LW
Director NameRachel Elizabeth Henry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleSecretary Teaching Assistant
Correspondence Address26 Westminster Drive
Pannal
Harrogate
North Yorkshire
HG3 1LW
Secretary NameRachel Elizabeth Henry
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleSecretary Teaching Assistant
Correspondence Address26 Westminster Drive
Pannal
Harrogate
North Yorkshire
HG3 1LW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address26 Westminster Drive
Pannal
Harrogate
North Yorkshire
HG3 1LW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Financials

Year2014
Net Worth£2,048
Cash£1,447
Current Liabilities£1,293

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
28 October 2009Application to strike the company off the register (2 pages)
28 October 2009Application to strike the company off the register (2 pages)
8 July 2009Return made up to 04/07/09; full list of members (3 pages)
8 July 2009Return made up to 04/07/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 January 2009Appointment Terminated Director and Secretary rachel henry (1 page)
31 January 2009Appointment terminated director and secretary rachel henry (1 page)
16 July 2008Return made up to 04/07/08; full list of members (4 pages)
16 July 2008Return made up to 04/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 August 2007Return made up to 04/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2007Return made up to 04/07/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 July 2006Return made up to 04/07/06; full list of members (7 pages)
14 July 2006Return made up to 04/07/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2005Return made up to 04/07/05; full list of members (7 pages)
11 October 2005Return made up to 04/07/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2004Return made up to 04/07/04; full list of members (7 pages)
22 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)