Company NameFactory Cat Limited
Company StatusDissolved
Company Number03028269
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 1 month ago)
Dissolution Date2 December 1997 (26 years, 4 months ago)
Previous NameCrossco (133) Limited

Business Activity

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

Directors

Director NamePeter John Aldcroft
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 02 December 1997)
RoleAdvertising
Correspondence AddressThe Tannery
Dipton Mill Road
Hexham
Northumberland
NE46 1RT
Director NameMr John Michael Atkinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 02 December 1997)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Garrigill
Washington
Tyne & Wear
NE38 8PQ
Director NameMr Hugh Weedon Nicholas Cheswright
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 02 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Two Queens
Cambo
Morpeth
Northumberland
NE61 4BA
Director NameChristopher Dexter Welton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 02 December 1997)
RoleCompany Director
Correspondence AddressWest Studdon Cottage
Allendale
Hexham
Northumberland
NE47 9DQ
Secretary NameJane Tarrant
NationalityBritish
StatusClosed
Appointed22 March 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address11 Murrayfield Road
Newcastle Upon Tyne
NE5 3EY
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressCross House
Westgate Road
Newcastle Upon Tyne
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
8 March 1996Return made up to 02/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Ad 31/03/95--------- £ si 10399@1=10399 £ ic 1/10400 (2 pages)
24 April 1995Accounting reference date notified as 31/08 (1 page)
24 April 1995Memorandum and Articles of Association (12 pages)
24 April 1995Nc inc already adjusted 31/03/95 (1 page)
24 April 1995New director appointed (2 pages)
24 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 March 1995Company name changed crossco (133) LIMITED\certificate issued on 24/03/95 (4 pages)