Company NameThe Gift Factory (UK) Ltd
Company StatusDissolved
Company Number05118926
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameJoseph Leslie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(1 year after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2009)
RolePhotographer
Correspondence Address3 The Avenue
Frog Street Kelvedon Hatch
Brentwood
Essex
CM15 0JN
Secretary NameMr Philip John Sampson
NationalityBritish
StatusResigned
Appointed02 June 2005(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Burrows Way
Rayleigh
Essex
SS6 7DF
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address3 The Avenue
Frog Street Kelvedon Hatch
Brentwood
Essex
CM15 0JN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishKelvedon Hatch
WardBrizes and Doddinghurst
Built Up AreaDoddinghurst Common

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Compulsory strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 4 cornhouse building claydons lane rayleigh essex SS6 7UP (1 page)
26 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Return made up to 05/05/06; full list of members (2 pages)
30 September 2005Return made up to 05/05/05; full list of members (2 pages)
30 September 2005Location of register of members (1 page)
26 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
26 September 2005Registered office changed on 26/09/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New director appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
5 May 2004Incorporation (14 pages)