Company NameThe Personal Loan Centre Limited
Company StatusDissolved
Company Number02813578
CategoryPrivate Limited Company
Incorporation Date28 April 1993(30 years, 11 months ago)
Dissolution Date3 November 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NamePeter Nicholas John Sinclair
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleFinance Broker
Correspondence AddressMelrose House
Crawley Drive
Camberley
Surrey
GU15 2AB
Director NameSusan Jane Gauntlett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleFinance Broker
Correspondence AddressRockwood
154 Sycamore Road
Farnborough
Hampshire
GU14 6RF
Secretary NameSusan Jane Gauntlett
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleFinance Broker
Correspondence AddressRockwood
154 Sycamore Road
Farnborough
Hampshire
GU14 6RF
Director NameMr Roy Reece
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
1 Main Lane Kenyon
Warrington
Cheshire
WA3 4AZ
Director NameMr Joseph Grimes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address272 Rye Bank Road
Chorlton
Manchester
Lancashire
M21 9LJ
Director NameJohn Owen Needham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressMevagh South Drive
Plumley
Knutsford
Cheshire
WA16 0UT
Secretary NameAlan Frederick Toogood
NationalityBritish
StatusResigned
Appointed09 October 1997(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dales Park Drive
Swinton
Manchester
M27 0FP
Director NamePeter Palich
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address33 Borrowdale Drive
Burnley
Lancashire
BB10 2SG
Director NameDennis Graham Lee
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address10 Aylsham Mews
Swinton
Manchester
M27 0LS
Director NameWilliam David Clinton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address80 Manor Road
Dorridge
Solihull
West Midlands
B93 8HZ
Director NameMr Kevin James Cooke
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Timbers
Church Street Lelvedon
Colchester
Essex
CO5 9AH
Director NameAlan Frederick Toogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2005(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPine Chase Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Director NameFrank Dyson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ
Secretary NameFrank Dyson
NationalityBritish
StatusResigned
Appointed31 October 2006(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address201 Deansgate
Manchester
Lancashire
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Appointment terminate, director and secretary frank dyson logged form (1 page)
28 April 2009Appointment terminated director patrick mcdonnell (1 page)
20 February 2009Appointment terminated director and secretary frank dyson (1 page)
17 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
22 April 2008Return made up to 21/03/08; no change of members (7 pages)
20 March 2008Registered office changed on 20/03/2008 from 24 mount street manchester M2 3LS (1 page)
7 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 April 2007Return made up to 21/03/07; full list of members (7 pages)
21 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 November 2006Secretary resigned;director resigned (1 page)
23 November 2006New secretary appointed;new director appointed (2 pages)
5 April 2006Return made up to 21/03/06; full list of members (7 pages)
17 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
15 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2005Accounts made up to 31 October 2004 (13 pages)
7 April 2005Return made up to 21/03/05; full list of members (7 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
27 July 2004Accounts made up to 31 October 2003 (13 pages)
16 April 2004Return made up to 21/03/04; full list of members (10 pages)
14 September 2003Accounts made up to 31 October 2002 (13 pages)
23 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2002Accounts made up to 31 October 2001 (13 pages)
10 May 2002New director appointed (2 pages)
16 April 2002Return made up to 21/03/02; full list of members (8 pages)
14 November 2001Accounting reference date extended from 28/10/01 to 31/10/01 (1 page)
31 August 2001Accounts made up to 31 October 2000 (12 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
24 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Accounts made up to 26 October 1999 (12 pages)
4 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 1999Accounts made up to 27 October 1998 (12 pages)
7 April 1999Return made up to 21/03/99; no change of members (6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
2 June 1998Accounts made up to 28 October 1997 (11 pages)
5 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 1998Accounts made up to 31 August 1997 (11 pages)
6 November 1997Accounting reference date shortened from 31/08/98 to 28/10/97 (1 page)
3 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
27 October 1997Auditor's resignation (2 pages)
26 October 1997New director appointed (3 pages)
26 October 1997New secretary appointed (3 pages)
26 October 1997Registered office changed on 26/10/97 from: 3 high street aldershot hampshire GU11 1BH (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (3 pages)
26 October 1997Secretary resigned (1 page)
24 June 1997Return made up to 28/04/97; full list of members (6 pages)
17 April 1997Accounts made up to 31 August 1996 (14 pages)
28 June 1996Accounts made up to 31 August 1995 (12 pages)
23 June 1996Return made up to 28/04/96; no change of members (4 pages)
19 June 1995Return made up to 28/04/95; no change of members (4 pages)
1 March 1995Accounts made up to 31 August 1994 (13 pages)
23 June 1994Return made up to 28/04/94; full list of members (5 pages)
28 April 1993Incorporation (15 pages)