FACTORY SHACK 1997 LIMITED

Register to unlock more data on OkredoRegister

FACTORY SHACK 1997 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03431671

Incorporation date

03/09/1997

Size

Full

Contacts

Registered address

Registered address

2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1997)
dot icon19/07/2012
Final Gazette dissolved following liquidation
dot icon19/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon10/07/2011
Liquidators' statement of receipts and payments to 2011-05-11
dot icon15/12/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/05/2010
Statement of affairs with form 4.19
dot icon24/05/2010
Appointment of a voluntary liquidator
dot icon24/05/2010
Resolutions
dot icon21/04/2010
Registered office address changed from 4 Castle Hill Court Castle Hill Berkhamsted Hertfordshire HP4 1JU on 2010-04-22
dot icon07/01/2010
Registered office address changed from C/O Pinehurst Secretarial Limited Pinehurst House Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS on 2010-01-08
dot icon20/11/2009
Termination of appointment of Mark Ashcroft as a secretary
dot icon20/11/2009
Termination of appointment of Mark Ashcroft as a director
dot icon18/11/2009
Appointment of Robert Schneiderman as a secretary
dot icon04/11/2009
Appointment of Spencer Overton as a director
dot icon11/10/2009
Termination of appointment of Philip Dieperink as a director
dot icon11/10/2009
Registered office address changed from Steinhoff Uk Group Northway Lane Ashchurch Tewkesbury Gloucestershire GL20 8GY on 2009-10-12
dot icon08/09/2009
Return made up to 04/09/09; full list of members
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/07/2009
Full accounts made up to 2008-06-30
dot icon08/09/2008
Return made up to 04/09/08; full list of members
dot icon08/09/2008
Appointment Terminated Secretary jonathan winston
dot icon08/09/2008
Appointment Terminated Director ryan sussman
dot icon08/09/2008
Appointment Terminated Director israel sussman
dot icon08/09/2008
Appointment Terminated Director markus jooste
dot icon08/09/2008
Director and secretary appointed mark ashcroft
dot icon08/09/2008
Director appointed philip jean dieperink
dot icon08/09/2008
Registered office changed on 09/09/2008 from 87 carlton street castleford west yorkshire WF10 1BP
dot icon07/04/2008
Full accounts made up to 2007-06-30
dot icon17/10/2007
Return made up to 04/09/06; no change of members
dot icon27/09/2007
Return made up to 04/09/07; no change of members
dot icon27/11/2006
Particulars of mortgage/charge
dot icon16/08/2006
Full accounts made up to 2006-06-24
dot icon06/11/2005
Full accounts made up to 2005-06-25
dot icon12/10/2005
Return made up to 04/09/05; full list of members
dot icon19/06/2005
Return made up to 04/09/04; full list of members
dot icon13/10/2004
Full accounts made up to 2004-06-26
dot icon24/02/2004
Return made up to 04/09/03; full list of members
dot icon24/02/2004
Secretary's particulars changed
dot icon26/11/2003
Full accounts made up to 2003-06-29
dot icon05/11/2002
Return made up to 04/09/02; full list of members
dot icon28/10/2002
Accounts for a medium company made up to 2002-06-30
dot icon07/10/2001
Return made up to 04/09/01; full list of members
dot icon07/10/2001
Secretary's particulars changed
dot icon30/08/2001
Accounts for a medium company made up to 2001-06-30
dot icon23/08/2001
Director resigned
dot icon02/04/2001
New secretary appointed
dot icon14/03/2001
Secretary resigned
dot icon11/02/2001
Nc inc already adjusted 23/06/00
dot icon11/02/2001
Ad 23/06/00--------- £ si 1009589@1
dot icon11/02/2001
Resolutions
dot icon11/02/2001
Resolutions
dot icon11/02/2001
Resolutions
dot icon11/02/2001
Resolutions
dot icon30/10/2000
New secretary appointed
dot icon24/09/2000
Accounts for a small company made up to 2000-06-24
dot icon17/09/2000
Return made up to 04/09/00; full list of members
dot icon17/09/2000
Director's particulars changed
dot icon26/06/2000
Secretary resigned
dot icon25/04/2000
Accounts for a small company made up to 1999-06-26
dot icon01/03/2000
Particulars of mortgage/charge
dot icon12/09/1999
Return made up to 04/09/99; full list of members
dot icon16/08/1999
Miscellaneous
dot icon16/08/1999
Auditor's resignation
dot icon17/06/1999
Registered office changed on 18/06/99 from: neville russell pearl assurance house queen street wakefield west yorkshire WF1 1LE
dot icon17/05/1999
Accounting reference date shortened from 26/09/99 to 30/06/99
dot icon17/05/1999
New secretary appointed
dot icon17/05/1999
Secretary resigned
dot icon12/04/1999
New secretary appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon02/04/1999
Secretary resigned;director resigned
dot icon28/12/1998
Full accounts made up to 1998-09-26
dot icon16/09/1998
Accounting reference date shortened from 30/09/98 to 26/09/98
dot icon14/09/1998
Return made up to 04/09/98; full list of members
dot icon29/07/1998
Registered office changed on 30/07/98 from: kings court 12 king street leeds west yorkshire LS1 2HL
dot icon04/06/1998
New director appointed
dot icon10/05/1998
Director resigned
dot icon28/04/1998
Director resigned
dot icon30/10/1997
Particulars of mortgage/charge
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon21/10/1997
Ad 26/09/97--------- £ si [email protected]=2500 £ ic 100/2600
dot icon21/10/1997
Ad 25/09/97--------- £ si 99@1=99 £ ic 1/100
dot icon21/10/1997
£ nc 100/10000 26/09/97
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon08/09/1997
Secretary resigned
dot icon08/09/1997
Director resigned
dot icon08/09/1997
New secretary appointed;new director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Registered office changed on 09/09/97 from: 12 york place leeds LS1 2DS
dot icon03/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
03/09/1997 - 03/09/1997
1436
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
19/10/2000 - 19/10/2000
1436
YORK PLACE COMPANY NOMINEES LIMITED
Corporate Director
03/09/1997 - 03/09/1997
419
Scott, Martin Leslie
Director
03/09/1997 - 17/03/1999
6
Ashcroft, Mark
Director
17/08/2008 - 15/09/2009
144

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FACTORY SHACK 1997 LIMITED

FACTORY SHACK 1997 LIMITED is an(a) Dissolved company incorporated on 03/09/1997 with the registered office located at 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FACTORY SHACK 1997 LIMITED?

toggle

FACTORY SHACK 1997 LIMITED is currently Dissolved. It was registered on 03/09/1997 and dissolved on 19/07/2012.

Where is FACTORY SHACK 1997 LIMITED located?

toggle

FACTORY SHACK 1997 LIMITED is registered at 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZ.

What does FACTORY SHACK 1997 LIMITED do?

toggle

FACTORY SHACK 1997 LIMITED operates in the Retail sale of electrical household appliances and radio and television goods (52.45 - SIC 2003) sector.

What is the latest filing for FACTORY SHACK 1997 LIMITED?

toggle

The latest filing was on 19/07/2012: Final Gazette dissolved following liquidation.