Company NameW H I Financial Management Limited
Company StatusDissolved
Company Number03200970
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)
Previous NameFrequentbrief Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameWilfrid Laurie Beevers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1996(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 30 November 1999)
RoleStockbroker
Correspondence AddressWoodcroft
17 Park Road
Altrincham
Cheshire
WA15 9HP
Director NameSir David Austin Trippier
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1996(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 30 November 1999)
RoleCompany Director
Correspondence AddressDowry Head
Helmshore
Rossendale
Lancashire
BB4 4AE
Director NameDavid William Youngman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1996(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 30 November 1999)
RoleStockbroker
Correspondence Address70 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AL
Secretary NameRobert Christopher Heath
NationalityBritish
StatusClosed
Appointed16 August 1996(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 30 November 1999)
RoleSecretary
Correspondence Address232 Station Road
Winsford
Cheshire
CW7 3DF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGrange House
John Dalton Street
Manchester
M2 6FW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
19 January 1999Strike-off action suspended (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
16 July 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
26 August 1996Company name changed frequentbrief LIMITED\certificate issued on 27/08/96 (2 pages)
23 August 1996Secretary resigned (2 pages)
23 August 1996Director resigned (2 pages)
23 August 1996New director appointed (1 page)
23 August 1996New secretary appointed (1 page)
23 August 1996Registered office changed on 23/08/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 August 1996Memorandum and Articles of Association (6 pages)
20 May 1996Incorporation (10 pages)