Company NameAdvanced Financial Management Limited
Company StatusDissolved
Company Number03198790
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date23 March 2009 (15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David John Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityWelsh
StatusClosed
Appointed14 July 1997(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 23 March 2009)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address26 Montonfields Road
Eccles
Manchester
M30 8AW
Director NameMr Francis Edward Tarling
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(2 years, 10 months after company formation)
Appointment Duration10 years (closed 23 March 2009)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address78 Greencroft
Penwortham
Preston
Lancashire
PR1 9LB
Director NameGerald Albert Anthon
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(3 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 23 March 2009)
RoleI.F.A.
Correspondence Address480 Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8AJ
Secretary NameMr David John Wilson
NationalityWelsh
StatusClosed
Appointed31 July 2000(4 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 23 March 2009)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address26 Montonfields Road
Eccles
Manchester
M30 8AW
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameLawrence Cohen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 November 1996)
RoleFinancial Advisor
Correspondence Address10 Avonhead Close
Horwich
Bolton
Lancashire
BL6 5QD
Secretary NameChristopher John Mairs
NationalityBritish
StatusResigned
Appointed18 May 1996(3 days after company formation)
Appointment Duration4 years (resigned 07 June 2000)
RoleCompany Director
Correspondence Address10 Bolam Close
Northern Moor
Manchester
M23 0HZ
Director NameRoy Watkin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address12 Byron Road
Stretford
Manchester
Lancashire
M32 0TZ

Location

Registered AddressSoveriegn House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008Return of final meeting of creditors (1 page)
3 May 2002Registered office changed on 03/05/02 from: carrington business park manchester road carrington, manchester lancashire M31 4ZU (1 page)
1 May 2002Appointment of a liquidator (1 page)
25 March 2002Order of court to wind up (3 pages)
28 June 2001Full accounts made up to 31 August 2000 (17 pages)
28 June 2001Return made up to 06/05/01; full list of members (8 pages)
8 December 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
6 June 2000Return made up to 06/05/00; full list of members (8 pages)
27 April 2000Full accounts made up to 31 August 1999 (15 pages)
18 January 2000Registered office changed on 18/01/00 from: cedar technology centre atlantic street, broadheath, altrincham cheshire WA14 5DZ (1 page)
28 September 1999Full accounts made up to 31 August 1998 (12 pages)
11 August 1999Registered office changed on 11/08/99 from: 1ST floor 2 urmston lane stretford manchester lancashire M32 9BP (1 page)
15 May 1999Director resigned (1 page)
15 May 1999New director appointed (2 pages)
13 May 1999Return made up to 06/05/99; no change of members
  • 363(287) ‐ Registered office changed on 13/05/99
(4 pages)
10 May 1999Registered office changed on 10/05/99 from: 107 washway road sale manchester M33 7TY (1 page)
20 July 1998Secretary's particulars changed (1 page)
17 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
10 May 1998Return made up to 15/05/98; full list of members (6 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Conve 06/10/97 (1 page)
16 July 1997New director appointed (2 pages)
19 May 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
4 February 1997Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996Registered office changed on 14/11/96 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
13 September 1996Particulars of mortgage/charge (3 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
1 August 1996£ nc 1000/50000 17/07/96 (1 page)
1 August 1996Ad 17/07/96--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
1 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 June 1996Registered office changed on 10/06/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (1 page)
15 May 1996Incorporation (13 pages)