Wilmslow
Cheshire
SK9 5NU
Director Name | Mr Gerard Anthony Johnson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 August 2004) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 70 Chapel Lane Wilmslow Cheshire SK9 5HW |
Director Name | Stephen Paul Dunkley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1992) |
Role | Finance Broker |
Correspondence Address | Western Court 93 Alderley Road Wilmslow Cheshire SK9 1PT |
Secretary Name | Mr Stephen James Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-3 Old Hall Cottages Old Hall Lane Woodford Cheshire SK7 1RN |
Secretary Name | Rupert David Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | Whitegates Morley Green Road Wilmslow Cheshire SK9 5NU |
Director Name | Mr Rupert George Webb |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 2004) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Moss Bank Farm Seven Sisters Lane Toft Cheshire WA16 8TJ |
Director Name | Mr Richard Elliot Michael Lee |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Lane Farm 30 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Director Name | Mr Andrew Mark Chadwick |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Park Lodge Close Cheadle SK8 1HU |
Secretary Name | Mr Andrew Mark Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Park Lodge Close Cheadle SK8 1HU |
Director Name | Mr Stephen James Doyle |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2002) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2-3 Old Hall Cottages Old Hall Lane Woodford Cheshire SK7 1RN |
Director Name | Mr Stephen James Doyle |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2002) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2-3 Old Hall Cottages Old Hall Lane Woodford Cheshire SK7 1RN |
Director Name | Mr Anthony John Machin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Summer Hill 168 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Martin Frank Ernest Chapman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pump House Eastons Way Eastgate Norwich NR10 4HF |
Director Name | Mr Colin Snowdon |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(19 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Marford Close Northwich Cheshire CW9 8WW |
Director Name | Paul Richard Coulter |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 August 2004) |
Role | Marketing |
Correspondence Address | The Nurseries Crewe Road Sandbach Cheshire CW11 4PX |
Director Name | Paul Richard Coulter |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 August 2004) |
Role | Marketing |
Correspondence Address | The Nurseries Crewe Road Sandbach Cheshire CW11 4PX |
Director Name | Mr Steven David Kember |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 November 2005) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Blenheim Way Cottam Preston Lancashire PR4 0JF |
Director Name | Martin Frank Ernest Chapman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(21 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 May 2005) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pump House Eastons Way Eastgate Norwich NR10 4HF |
Director Name | James Charles McClurg |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 2009) |
Role | Retired Insurance Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Graybank Road Perth Perthshire PH2 0GZ Scotland |
Director Name | Mr Richard Garrett Beaumont |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2008) |
Role | Finance Md |
Correspondence Address | 63 New Penkridge Road Cannock Staffordshire WS11 1HW |
Director Name | Byron Cooper |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2009) |
Role | Accountant |
Correspondence Address | 17 Sens Close Chester Cheshire CH1 2NF Wales |
Secretary Name | Byron Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2009) |
Role | Accountant |
Correspondence Address | 17 Sens Close Chester Cheshire CH1 2NF Wales |
Secretary Name | Mark Russell Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(25 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 November 2009) |
Role | Chartered Accountant |
Correspondence Address | 32 The Circuit Wilmslow Cheshire SK9 6DB |
Secretary Name | Mr Andrew Mark Chadwick |
---|---|
Status | Resigned |
Appointed | 26 November 2009(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £4,132,575 |
Gross Profit | £1,016,127 |
Net Worth | £9,531,876 |
Cash | £20,812 |
Current Liabilities | £2,173,108 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 June 2019 | Liquidators' statement of receipts and payments to 13 May 2019 (18 pages) |
---|---|
27 July 2018 | Liquidators' statement of receipts and payments to 13 May 2018 (18 pages) |
16 July 2017 | Liquidators' statement of receipts and payments to 13 May 2017 (18 pages) |
16 July 2017 | Liquidators' statement of receipts and payments to 13 May 2017 (18 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (16 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (16 pages) |
25 May 2016 | Termination of appointment of Andrew Mark Chadwick as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Andrew Mark Chadwick as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Andrew Mark Chadwick as a director on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Andrew Mark Chadwick as a director on 25 May 2016 (1 page) |
6 July 2015 | Liquidators' statement of receipts and payments to 13 May 2015 (15 pages) |
6 July 2015 | Liquidators' statement of receipts and payments to 13 May 2015 (15 pages) |
6 July 2015 | Liquidators statement of receipts and payments to 13 May 2015 (15 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 13 May 2014 (15 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 13 May 2014 (15 pages) |
7 July 2014 | Liquidators statement of receipts and payments to 13 May 2014 (15 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 13 May 2013 (12 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 13 May 2013 (12 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 13 May 2013 (12 pages) |
14 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 December 2011 | Administrator's progress report to 16 November 2011 (21 pages) |
21 December 2011 | Administrator's progress report to 16 November 2011 (21 pages) |
17 August 2011 | Result of meeting of creditors (1 page) |
17 August 2011 | Result of meeting of creditors (1 page) |
27 July 2011 | Statement of administrator's proposal (35 pages) |
27 July 2011 | Notice of extension of time period of the administration (1 page) |
27 July 2011 | Notice of extension of time period of the administration (1 page) |
27 July 2011 | Statement of administrator's proposal (35 pages) |
11 July 2011 | Statement of affairs with form 2.14B (6 pages) |
11 July 2011 | Statement of affairs with form 2.14B (6 pages) |
6 June 2011 | Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 6 June 2011 (2 pages) |
23 May 2011 | Appointment of an administrator (1 page) |
23 May 2011 | Appointment of an administrator (1 page) |
11 April 2011 | Termination of appointment of Anthony Machin as a director (1 page) |
11 April 2011 | Termination of appointment of Anthony Machin as a director (1 page) |
7 February 2011 | Accounts made up to 30 April 2010 (19 pages) |
7 February 2011 | Amended full accounts made up to 30 April 2010 (19 pages) |
7 February 2011 | Amended full accounts made up to 30 April 2010 (19 pages) |
7 February 2011 | Accounts made up to 30 April 2010 (19 pages) |
14 January 2011 | Auditor's resignation (1 page) |
14 January 2011 | Auditor's resignation (1 page) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
1 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
28 January 2010 | Company name changed freedom finance PLC\certificate issued on 28/01/10
|
28 January 2010 | Company name changed freedom finance PLC\certificate issued on 28/01/10
|
19 January 2010 | Change of name notice (2 pages) |
19 January 2010 | Change of name notice (2 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
9 December 2009 | Termination of appointment of James Mcclurg as a director (1 page) |
9 December 2009 | Appointment of Mr Andrew Mark Chadwick as a secretary (1 page) |
9 December 2009 | Termination of appointment of James Mcclurg as a director (1 page) |
9 December 2009 | Appointment of Mr Andrew Mark Chadwick as a secretary (1 page) |
8 December 2009 | Termination of appointment of Mark Wainwright as a secretary (1 page) |
8 December 2009 | Termination of appointment of Mark Wainwright as a secretary (1 page) |
17 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
17 September 2009 | Secretary's change of particulars / mark wainwright / 01/05/2009 (1 page) |
17 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
17 September 2009 | Secretary's change of particulars / mark wainwright / 01/05/2009 (1 page) |
19 March 2009 | Secretary appointed mark russell wainwright (2 pages) |
19 March 2009 | Appointment terminated director and secretary byron cooper (1 page) |
19 March 2009 | Secretary appointed mark russell wainwright (2 pages) |
19 March 2009 | Appointment terminated director and secretary byron cooper (1 page) |
24 February 2009 | Full accounts made up to 30 April 2008 (17 pages) |
24 February 2009 | Full accounts made up to 30 April 2008 (17 pages) |
26 January 2009 | Appointment terminated director richard beaumont (1 page) |
26 January 2009 | Appointment terminated director richard beaumont (1 page) |
23 September 2008 | Director's change of particulars / james mcclure / 01/06/2008 (1 page) |
23 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
23 September 2008 | Director's change of particulars / james mcclure / 01/06/2008 (1 page) |
11 August 2008 | Section 519 (2 pages) |
11 August 2008 | Section 519 (2 pages) |
16 July 2008 | Appointment terminated secretary andrew chadwick (1 page) |
16 July 2008 | Appointment terminated secretary andrew chadwick (1 page) |
28 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
22 December 2007 | New secretary appointed;new director appointed (2 pages) |
22 December 2007 | New secretary appointed;new director appointed (2 pages) |
3 October 2007 | Return made up to 15/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 15/09/07; full list of members (3 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Full accounts made up to 30 April 2006 (16 pages) |
29 November 2006 | Full accounts made up to 30 April 2006 (16 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
25 November 2005 | Full accounts made up to 30 April 2005 (20 pages) |
25 November 2005 | Full accounts made up to 30 April 2005 (20 pages) |
28 September 2005 | Return made up to 15/09/05; full list of members (8 pages) |
28 September 2005 | Return made up to 15/09/05; full list of members (8 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
26 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
26 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
23 September 2004 | Return made up to 15/09/04; full list of members
|
23 September 2004 | Return made up to 15/09/04; full list of members
|
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Particulars of mortgage/charge (7 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Particulars of mortgage/charge (7 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Particulars of mortgage/charge (7 pages) |
18 August 2004 | Particulars of mortgage/charge (7 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
29 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
29 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
21 October 2003 | Return made up to 15/09/03; full list of members
|
21 October 2003 | Return made up to 15/09/03; full list of members
|
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
30 December 2002 | Particulars of mortgage/charge (19 pages) |
30 December 2002 | Particulars of mortgage/charge (19 pages) |
5 December 2002 | Memorandum and Articles of Association (8 pages) |
5 December 2002 | Memorandum and Articles of Association (8 pages) |
29 November 2002 | Application for reregistration from private to PLC (1 page) |
29 November 2002 | Auditor's report (1 page) |
29 November 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 November 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 November 2002 | Re-registration of Memorandum and Articles (12 pages) |
29 November 2002 | Balance Sheet (1 page) |
29 November 2002 | Auditor's report (1 page) |
29 November 2002 | Declaration on reregistration from private to PLC (1 page) |
29 November 2002 | Declaration on reregistration from private to PLC (1 page) |
29 November 2002 | Application for reregistration from private to PLC (1 page) |
29 November 2002 | Auditor's statement (1 page) |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
29 November 2002 | Auditor's statement (1 page) |
29 November 2002 | Balance Sheet (1 page) |
29 November 2002 | Re-registration of Memorandum and Articles (12 pages) |
25 November 2002 | Full accounts made up to 30 April 2002 (14 pages) |
25 November 2002 | Full accounts made up to 30 April 2002 (14 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
3 October 2002 | Return made up to 15/09/02; full list of members (8 pages) |
3 October 2002 | Return made up to 15/09/02; full list of members (8 pages) |
27 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
27 July 2002 | Resolutions
|
27 July 2002 | Resolutions
|
27 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
27 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
27 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
24 June 2002 | Particulars of mortgage/charge (7 pages) |
24 June 2002 | Particulars of mortgage/charge (7 pages) |
24 June 2002 | Particulars of mortgage/charge (7 pages) |
24 June 2002 | Particulars of mortgage/charge (7 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
1 March 2002 | Full accounts made up to 30 April 2001 (16 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (16 pages) |
24 September 2001 | Return made up to 15/09/01; full list of members
|
24 September 2001 | Return made up to 15/09/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
23 February 2001 | Company name changed wilmslow financial services limi ted\certificate issued on 23/02/01 (2 pages) |
23 February 2001 | Company name changed wilmslow financial services limi ted\certificate issued on 23/02/01 (2 pages) |
10 October 2000 | Return made up to 15/09/00; full list of members
|
10 October 2000 | Return made up to 15/09/00; full list of members
|
4 September 2000 | Registered office changed on 04/09/00 from: barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
3 May 2000 | Memorandum and Articles of Association (12 pages) |
3 May 2000 | Memorandum and Articles of Association (12 pages) |
11 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
11 April 2000 | Memorandum and Articles of Association (8 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Memorandum and Articles of Association (8 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
11 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
6 April 2000 | Memorandum and Articles of Association (26 pages) |
6 April 2000 | Memorandum and Articles of Association (26 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Particulars of mortgage/charge (19 pages) |
6 April 2000 | Ad 21/03/00--------- £ si 100000@1=100000 £ ic 2000/102000 (2 pages) |
6 April 2000 | £ nc 5000/105000 09/01/00 (1 page) |
6 April 2000 | Particulars of mortgage/charge (19 pages) |
6 April 2000 | Ad 21/03/00--------- £ si 100000@1=100000 £ ic 2000/102000 (2 pages) |
6 April 2000 | £ nc 5000/105000 09/01/00 (1 page) |
6 April 2000 | Resolutions
|
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 February 2000 | Ad 23/01/00--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
21 February 2000 | Ad 23/01/00--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Return made up to 15/09/99; no change of members
|
27 September 1999 | Return made up to 15/09/99; no change of members
|
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Memorandum and Articles of Association (16 pages) |
17 August 1999 | Memorandum and Articles of Association (16 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Memorandum and Articles of Association (16 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Memorandum and Articles of Association (16 pages) |
23 May 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 May 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
8 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
30 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
24 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
8 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
20 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
20 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 September 1995 | Return made up to 15/09/95; full list of members (6 pages) |
21 September 1995 | Return made up to 15/09/95; full list of members (6 pages) |
28 December 1983 | Certificate of incorporation (1 page) |
28 December 1983 | Certificate of incorporation (1 page) |