Company NamePersonal Money Management Limited
Company StatusDissolved
Company Number02011424
CategoryPrivate Limited Company
Incorporation Date17 April 1986(38 years, 1 month ago)
Dissolution Date22 June 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameCarol Heywood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 22 June 2010)
RoleCustomer Service Rep
Correspondence Address33 Aylesbury Grove
Middleton
Manchester
Lancashire
M24 2TG
Secretary NameRobert Neil Birley
NationalityBritish
StatusClosed
Appointed21 May 2007(21 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 22 June 2010)
RoleCompany Director
Correspondence Address33 Aylesbury Grove
Middleton
Manchester
M24 2TG
Director NameKarol Darnell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 April 1992)
RoleSecretary
Correspondence Address20 Huddersfield Road
Delph
Oldham
OL3 5EG
Secretary NameKarol Darnell
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 April 1992)
RoleSecretary
Correspondence Address20 Huddersfield Road
Delph
Oldham
OL3 5EG
Director NameMrs Joyce Speakman
Date of BirthApril 1924 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 1997)
RoleSecretary
Correspondence Address128 Rochdale Road
Royton
Oldham
OL2 6QF
Director NameNicholas Speakman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(6 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStubley Hall
Littleborough
Lancashire
OL15 8PH
Secretary NameMrs Joyce Speakman
NationalityEnglish
StatusResigned
Appointed14 December 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 1997)
RoleSecretary
Correspondence Address128 Rochdale Road
Royton
Oldham
OL2 6QF
Secretary NameEva Speakman
NationalityBritish
StatusResigned
Appointed16 October 1997(11 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 November 2004)
RoleOffice Administratora
Country of ResidenceUnited Kingdom
Correspondence AddressStubley Hall
Littleborough
Lancashire
OL15 8DH
Director NameEva Speakman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2007)
RoleDevelopment
Country of ResidenceUnited Kingdom
Correspondence AddressStubley Hall
Littleborough
Lancashire
OL15 8DH
Secretary NameMr Nik Speakman
NationalityBritish
StatusResigned
Appointed01 November 2004(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2007)
RoleCoach
Country of ResidenceUnited Kingdom
Correspondence AddressStubley Hall
Speakman Lane
Littleborough
Lancashire
OL15 8PH

Location

Registered Address107a Spotland Bridge Business
Centre, Mellor Street
Rochdale
Lancashire
OL11 5BU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 December 2008Return made up to 09/11/08; full list of members (3 pages)
11 December 2008Return made up to 09/11/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 January 2008Return made up to 09/11/07; full list of members (7 pages)
8 January 2008Return made up to 09/11/07; full list of members (7 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: stubley hall littleborough lancashire OL15 8PH (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: stubley hall littleborough lancashire OL15 8PH (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007New secretary appointed (1 page)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
7 December 2006Return made up to 09/11/06; full list of members (6 pages)
7 December 2006Return made up to 09/11/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 November 2005Return made up to 09/11/05; full list of members (6 pages)
25 November 2005Return made up to 09/11/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 December 2004Return made up to 09/11/04; full list of members (7 pages)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 November 2003Return made up to 09/11/03; full list of members (6 pages)
20 November 2003Return made up to 09/11/03; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 November 2002Return made up to 09/11/02; full list of members (6 pages)
14 November 2002Return made up to 09/11/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 November 2001Registered office changed on 27/11/01 from: the warehouse 2A ashworth street rochdale OL12 6QT (1 page)
27 November 2001Registered office changed on 27/11/01 from: the warehouse 2A ashworth street rochdale OL12 6QT (1 page)
21 November 2001Return made up to 09/11/01; full list of members (6 pages)
21 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2000Return made up to 24/11/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
17 November 1999Return made up to 24/11/99; full list of members (6 pages)
17 November 1999Return made up to 24/11/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
18 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 November 1998Return made up to 24/11/98; no change of members (4 pages)
11 November 1998Return made up to 24/11/98; no change of members (4 pages)
16 December 1997Return made up to 24/11/97; full list of members (5 pages)
16 December 1997Return made up to 24/11/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997Full accounts made up to 30 June 1997 (7 pages)
29 October 1997Full accounts made up to 30 June 1997 (7 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997Secretary resigned (1 page)
11 December 1996Return made up to 03/12/96; change of members (6 pages)
11 December 1996Return made up to 03/12/96; change of members (6 pages)
2 October 1996Full accounts made up to 30 June 1996 (7 pages)
2 October 1996Full accounts made up to 30 June 1996 (7 pages)
14 May 1996Full accounts made up to 30 June 1995 (7 pages)
14 May 1996Full accounts made up to 30 June 1995 (7 pages)
1 March 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1996Return made up to 14/12/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
27 April 1995Return made up to 14/12/94; full list of members (6 pages)
27 April 1995Return made up to 14/12/94; full list of members (6 pages)
12 May 1988Company name changed manchester finance (U.K.) limite d\certificate issued on 13/05/88 (2 pages)
12 May 1988Company name changed manchester finance (U.K.) limite d\certificate issued on 13/05/88 (2 pages)
17 April 1986Incorporation (13 pages)
17 April 1986Incorporation (13 pages)