Company NameX Factor Management Limited
Company StatusDissolved
Company Number02470784
CategoryPrivate Limited Company
Incorporation Date16 February 1990(34 years, 2 months ago)
Dissolution Date4 August 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Charles Sheppard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 04 August 1998)
RoleCompany Director
Correspondence AddressWeldon Mill
Weldon Bridge
Longframlington
Northumberland
NE65 8AY
Director NameSally Mary Caroline Keith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 04 August 1998)
RolePartner
Correspondence Address1 Taynton Grove
Seghill
Cramlington
Northumberland
NE23 7TX
Secretary NameSally Mary Caroline Keith
NationalityBritish
StatusClosed
Appointed30 January 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 04 August 1998)
RolePartner
Correspondence Address1 Taynton Grove
Seghill
Cramlington
Northumberland
NE23 7TX
Director NameMr Mark John Brunton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 June 1992)
RoleSolicitor
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Director NameMiss Elspeth Carmichael Moncrieff
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1992)
RoleSolicitor
Correspondence Address27 Doncaster Road Sandyford
Newcastle Upon Tyne
Tyne And Wear
NE2 1RA
Secretary NameMr Mark John Brunton
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Director NameMr Ian Bruce Bower
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address26 Brandling Place South
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RU
Secretary NameMr Ian Bruce Bower
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address26 Brandling Place South
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RU

Location

Registered Address2 Jesmond Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4PQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
5 March 1998Application for striking-off (1 page)
20 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 April 1997Return made up to 16/02/97; no change of members (4 pages)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 March 1996Return made up to 16/02/96; full list of members (6 pages)
12 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
23 March 1995Return made up to 16/02/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 March 1995New secretary appointed;new director appointed (2 pages)