Company NameFactfinders 2000 Limited
Company StatusDissolved
Company Number03217478
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Dixon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 06 May 2003)
RoleSales Director
Correspondence AddressOrchard Cottage
Foston On The Wolds
Driffield
North Humberside
YO25 8BJ
Director NameThomas David Raynor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 06 May 2003)
RoleSales Director
Correspondence Address30 Riplingham Road
Kirk Ella
Hull
HU10 7TP
Secretary NameThomas David Raynor
NationalityBritish
StatusClosed
Appointed03 September 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 06 May 2003)
RoleSales Director
Correspondence Address30 Riplingham Road
Kirk Ella
Hull
HU10 7TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPavilion 16 Earls Nook
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4EF
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 July 2001Return made up to 12/06/01; full list of members (6 pages)
8 August 2000Return made up to 12/06/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 October 1999Return made up to 12/06/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 June 1998Return made up to 12/06/98; no change of members (4 pages)
15 June 1998Registered office changed on 15/06/98 from: princes house wright street hull east yorkshire HU2 8HX (1 page)
8 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 October 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
6 October 1997Ad 03/09/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
1 August 1997Particulars of mortgage/charge (5 pages)
26 June 1997Return made up to 19/06/97; full list of members (6 pages)
13 September 1996New secretary appointed;new director appointed (2 pages)
13 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Secretary resigned (1 page)
10 September 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
8 September 1996Registered office changed on 08/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1996Nc inc already adjusted 03/09/96 (1 page)
8 September 1996Memorandum and Articles of Association (10 pages)
27 June 1996Incorporation (17 pages)