Company NameAcademy Financial Services Limited
Company StatusDissolved
Company Number02100000
CategoryPrivate Limited Company
Incorporation Date16 February 1987(37 years, 2 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NameAcademy Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Michael Francis Nolan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(4 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 21 February 2006)
RoleLessor
Country of ResidenceEngland
Correspondence Address36 Haydock Park Gardens
Newton Le Willows
Merseyside
WA12 0JF
Director NameMr Eamonn Anthony Richardson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(4 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 21 February 2006)
RoleLessor
Country of ResidenceUnited Kingdom
Correspondence Address6 Dobson Close
Appley Bridge
Wigan
Lancashire
WN6 9ES
Secretary NameMr Michael Francis Nolan
NationalityBritish
StatusClosed
Appointed01 January 2002(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Haydock Park Gardens
Newton Le Willows
Merseyside
WA12 0JF
Director NameDavid Andrews
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1991(4 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 August 1991)
RoleBanker
Country of ResidenceIreland
Correspondence Address6 Arkendale Road
Glengeary
County Dublin
Irish
Director NameMr John Odonnell
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1991(4 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 August 1991)
RoleBanker
Correspondence AddressMaranatha
Esker Road
Lucan
Co Dublin
Irish
Secretary NameMr Geoffrey Croft
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address28 Hollins Road
Hindley
Wigan
Lancashire
WN2 4JL
Director NameDonal Daly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1994)
RoleInvestment Banker
Correspondence Address18 The Pines
Castleknock
Dublin
Irish
Director NameWilliam Peter Morgan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed05 May 1994(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 1998)
RoleBank Executive
Correspondence Address17 Asgard Park
Howth
County Dublin
Ireland

Location

Registered AddressThe Granary
Wallgate
Wigan
Lancashire
WN1 1BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£370,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
15 September 2005Application for striking-off (1 page)
1 August 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 July 2003Return made up to 31/05/02; full list of members (8 pages)
28 July 2003Return made up to 31/05/03; full list of members (8 pages)
28 July 2003Return made up to 31/05/01; full list of members (7 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 May 2002New secretary appointed (2 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
8 June 1999Return made up to 31/05/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
11 March 1998Director resigned (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1997Full accounts made up to 31 March 1997 (13 pages)
25 June 1997Return made up to 31/05/97; no change of members (4 pages)
21 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1996Full accounts made up to 5 April 1996 (15 pages)
7 June 1996Return made up to 31/05/96; full list of members (6 pages)
31 March 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
1 February 1996Full accounts made up to 31 May 1995 (17 pages)
19 July 1995Return made up to 31/05/95; no change of members (6 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995Full accounts made up to 31 May 1994 (20 pages)
14 March 1995Certificate of re-registration from Public Limited Company to Private (1 page)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 March 1995Application for reregistration from PLC to private (1 page)
13 March 1995Re-registration of Memorandum and Articles (16 pages)
4 July 1994Return made up to 31/05/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 May 1994Director resigned;new director appointed (2 pages)
8 April 1994Full accounts made up to 31 May 1993 (19 pages)
15 January 1994Particulars of mortgage/charge (4 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
4 January 1994Particulars of mortgage/charge (3 pages)
29 June 1993Return made up to 31/05/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 1993Registered office changed on 26/01/93 from: bained building garswood stre ashton-in-markerfield (1 page)
21 January 1993Particulars of mortgage/charge (3 pages)
5 January 1993Full accounts made up to 31 May 1992 (20 pages)
10 August 1992Return made up to 31/05/92; full list of members (8 pages)
3 February 1992Full accounts made up to 31 May 1991 (17 pages)
25 November 1991New director appointed (2 pages)
1 August 1991Particulars of mortgage/charge (4 pages)
30 June 1991Return made up to 31/05/91; change of members (7 pages)
22 March 1991Particulars of mortgage/charge (4 pages)
14 March 1991Particulars of mortgage/charge (3 pages)
9 March 1991Particulars of mortgage/charge (4 pages)
20 February 1991Particulars of mortgage/charge (3 pages)
29 January 1991Full accounts made up to 31 May 1990 (16 pages)
29 January 1991Return made up to 28/07/90; full list of members (7 pages)
18 October 1990Particulars of mortgage/charge (3 pages)
8 August 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 June 1990Certificate of re-registration from Private to Public Limited Company (1 page)
5 June 1990Auditor's statement (1 page)
5 June 1990Re-registration of Memorandum and Articles (17 pages)
5 June 1990Balance Sheet (1 page)
5 June 1990Declaration on reregistration from private to PLC (1 page)
5 June 1990Application for reregistration from private to PLC (1 page)
5 June 1990Auditor's report (1 page)
1 June 1990Nc inc already adjusted 17/05/90 (1 page)
4 September 1989Return made up to 28/07/89; full list of members (5 pages)
4 September 1989Accounts for a small company made up to 31 May 1989 (6 pages)
10 August 1989Particulars of mortgage/charge (4 pages)
10 August 1989Particulars of mortgage/charge (5 pages)
10 August 1989Particulars of mortgage/charge (4 pages)
13 July 1989Wd 12/07/89 ad 30/05/89--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
13 July 1989Nc inc already adjusted (2 pages)
13 July 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1989Registered office changed on 26/04/89 from: 40 garswood street ashton-under- makerfield wigan WN4 9AF (1 page)
2 March 1989Accounts for a small company made up to 31 May 1988 (4 pages)
6 December 1988Wd 24/11/88 ad 01/05/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1988Particulars of mortgage/charge (3 pages)
28 June 1988Accounting reference date shortened from 31/03 to 31/05 (1 page)
8 June 1988Return made up to 30/04/88; full list of members (4 pages)
20 January 1988Registered office changed on 20/01/88 from: 22 market street westhoughton bolton lancashire BL5 3AN (1 page)
2 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 February 1987Secretary resigned;director resigned (1 page)
16 February 1987Certificate of Incorporation (1 page)