Company NameH & A Finance Company Limited
Company StatusDissolved
Company Number03430528
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameHNA Finance Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Ronald Smith
NationalityBritish
StatusClosed
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Church Street
Little Lever
Bolton
Lancashire
BL3 1BS
Director NameBrigid Ann Cole
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(3 years after company formation)
Appointment Duration6 years, 4 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressLimefield House
91 The Avenue
Sale
Cheshire
M33 4GA
Director NameAlison Thornton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(3 years after company formation)
Appointment Duration6 years, 4 months (closed 20 February 2007)
RoleManager
Correspondence Address25 Riding Fold
Droylsden
Manchester
M43 7JG
Director NameRoy Harry Cole
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCivil Engineer
Correspondence AddressLimefield House 91 The Avenue
Sale
Cheshire
M33 4GA
Director NameMr Gary Greenhalgh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleSales Franchise
Country of ResidenceUnited Kingdom
Correspondence Address23 Chatburn Close
Rawtenstall
Lancashire
BB4 8UT
Director NameIan Nigel Duncan Cole
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address6 Green Park Close
Greenmount
Bury
Lancashire
BL8 4QB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLimefield House
91 The Avenue
Sale
Cheshire
M33 4GA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
11 September 2006Application for striking-off (1 page)
25 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 October 2005Return made up to 08/09/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
4 October 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
15 September 2003Return made up to 08/09/03; full list of members (7 pages)
4 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
22 January 2003Return made up to 08/09/02; full list of members; amend (7 pages)
22 January 2003Return made up to 08/09/01; full list of members; amend (7 pages)
21 January 2003Return made up to 08/09/00; full list of members; amend (6 pages)
17 January 2003Return made up to 08/09/98; full list of members; amend (6 pages)
17 January 2003Return made up to 08/09/99; full list of members; amend (6 pages)
13 September 2002Return made up to 08/09/02; full list of members (7 pages)
13 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
12 September 2001Return made up to 08/09/01; full list of members (6 pages)
23 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
13 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
9 September 1999Return made up to 08/09/99; no change of members (4 pages)
9 August 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
10 September 1998Return made up to 08/09/98; full list of members (6 pages)
24 June 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
21 April 1998Company name changed bury equipment leasing LIMITED\certificate issued on 22/04/98 (2 pages)
26 November 1997Director resigned (1 page)
8 September 1997Incorporation (11 pages)