Company NameFindprior Limited
Company StatusDissolved
Company Number02288245
CategoryPrivate Limited Company
Incorporation Date19 August 1988(35 years, 8 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSusan Moss
StatusClosed
Appointed19 July 2010(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 03 September 2013)
RoleCompany Director
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameCarol Anne Searle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1997)
RoleChartered Accountant
Correspondence Address7 Basnetts Wood Road
Endon
Stoke On Trent Staffordshire
ST9 9DQ
Director NameMr Howard Sheringham Wall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 1998)
RoleSolicitor
Correspondence Address25 Berkshire Drive
Congleton
Cheshire
CW12 1SB
Secretary NameMr Howard Sheringham Wall
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address25 Berkshire Drive
Congleton
Cheshire
CW12 1SB
Director NameCarol Lorna Whiston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(9 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 August 2009)
RoleBuilding Society Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Tarragon Drive
Meir Park
Stoke On Trent
Staffordshire
ST3 7YE
Director NameStephen Williams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(10 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 August 2009)
RoleSolicitor
Correspondence Address3 Hillesden Rise
Park Lane
Congleton
Cheshire
CW12 3DR
Secretary NameStephen Williams
NationalityBritish
StatusResigned
Appointed20 November 1998(10 years, 3 months after company formation)
Appointment Duration11 years (resigned 30 November 2009)
RoleSolicitor
Correspondence Address3 Hillesden Rise
Park Lane
Congleton
Cheshire
CW12 3DR
Director NameMr Phillip Andrew Lee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(15 years, 2 months after company formation)
Appointment Duration5 years (resigned 26 November 2008)
RoleBuilding Society Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Badger Road
Prestbury
Cheshire
SK10 4JG
Director NameMr David James McCarthy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(20 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2009)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapp House Far End
Sheepscombe
Stroud
Gloucestershire
GL6 7RL
Wales
Director NameMr Ian Michael Dale
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Peter William Kerns
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(20 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Swinhoe Place
Hob Hey Lane
Culcheth
Cheshire
WA3 4NE
Secretary NameMrs Patricia Anne Wade
StatusResigned
Appointed30 November 2009(21 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr William Edward Newby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(22 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Co-operating Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2013Termination of appointment of Ian Dale as a director (1 page)
15 July 2013Termination of appointment of Ian Michael Dale as a director on 14 June 2013 (1 page)
1 July 2013Termination of appointment of William Edward Newby as a director on 21 June 2013 (1 page)
1 July 2013Termination of appointment of William Newby as a director (1 page)
8 May 2013Application to strike the company off the register (3 pages)
8 May 2013Application to strike the company off the register (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1,000
(5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1,000
(5 pages)
3 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 May 2011Full accounts made up to 31 December 2010 (14 pages)
23 May 2011Full accounts made up to 31 December 2010 (14 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
18 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
23 July 2010Appointment of Susan Moss as a secretary (2 pages)
23 July 2010Appointment of Susan Moss as a secretary (2 pages)
23 July 2010Termination of appointment of Patricia Wade as a secretary (1 page)
23 July 2010Termination of appointment of Patricia Wade as a secretary (1 page)
20 May 2010Full accounts made up to 31 December 2009 (14 pages)
20 May 2010Full accounts made up to 31 December 2009 (14 pages)
12 May 2010Director's details changed for Mr Ian Michael Dale on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Ian Michael Dale on 12 May 2010 (2 pages)
17 February 2010Termination of appointment of Peter Kerns as a director (1 page)
17 February 2010Termination of appointment of Peter Kerns as a director (1 page)
17 January 2010Auditor's resignation (2 pages)
17 January 2010Auditor's resignation (2 pages)
11 January 2010Director's details changed for Ian Michael Dale on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Ian Michael Dale on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Auditor's resignation (1 page)
6 January 2010Auditor's resignation (1 page)
23 December 2009Appointment of Mrs Patricia Anne Wade as a secretary (1 page)
23 December 2009Termination of appointment of Stephen Williams as a secretary (1 page)
23 December 2009Termination of appointment of Stephen Williams as a secretary (1 page)
23 December 2009Appointment of Mrs Patricia Anne Wade as a secretary (1 page)
16 December 2009Registered office address changed from Stephen Williams Chief Solictor Newton House Cheadle Road Leek Staffordshire ST13 5RG on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Stephen Williams Chief Solictor Newton House Cheadle Road Leek Staffordshire ST13 5RG on 16 December 2009 (1 page)
24 August 2009Director appointed peter william kerns (1 page)
24 August 2009Director appointed ian michael dale (1 page)
24 August 2009Director appointed ian michael dale (1 page)
24 August 2009Director appointed peter william kerns (1 page)
21 August 2009Appointment Terminated Director david mccarthy (1 page)
21 August 2009Appointment terminated director carol whiston (1 page)
21 August 2009Appointment terminated director david mccarthy (1 page)
21 August 2009Appointment terminated director stephen williams (1 page)
21 August 2009Appointment Terminated Director carol whiston (1 page)
21 August 2009Appointment Terminated Director stephen williams (1 page)
1 May 2009Full accounts made up to 31 December 2008 (14 pages)
1 May 2009Full accounts made up to 31 December 2008 (14 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 December 2008Appointment terminated director phillip lee (1 page)
12 December 2008Director appointed david james mccarthy (2 pages)
12 December 2008Appointment Terminated Director phillip lee (1 page)
12 December 2008Director appointed david james mccarthy (2 pages)
7 April 2008Full accounts made up to 31 December 2007 (13 pages)
7 April 2008Full accounts made up to 31 December 2007 (13 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 April 2007Full accounts made up to 31 December 2006 (12 pages)
4 April 2007Full accounts made up to 31 December 2006 (12 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
28 July 2006Full accounts made up to 31 December 2005 (12 pages)
28 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 December 2005Full accounts made up to 31 December 2004 (10 pages)
20 December 2005Full accounts made up to 31 December 2004 (10 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 October 2004Accounts made up to 31 December 2003 (5 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 31/12/03; no change of members (7 pages)
12 January 2004Return made up to 31/12/03; no change of members (7 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 October 2003Accounts made up to 31 December 2002 (5 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2002Ad 23/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 October 2002Nc inc already adjusted 23/09/02 (1 page)
3 October 2002Nc inc already adjusted 23/09/02 (1 page)
3 October 2002Ad 23/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 July 2001Accounts made up to 31 December 2000 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 October 2000Accounts made up to 31 December 1999 (5 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Return made up to 31/12/98; change of members
  • 363(287) ‐ Registered office changed on 21/04/99
(6 pages)
21 April 1999Return made up to 31/12/98; change of members (6 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Secretary resigned;director resigned (1 page)
29 June 1998Accounts made up to 31 December 1997 (4 pages)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 April 1997Accounts made up to 31 December 1996 (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 July 1996Accounts made up to 31 December 1995 (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
28 July 1992First Gazette notice for compulsory strike-off (1 page)
28 July 1992First Gazette notice for compulsory strike-off (1 page)