Company NameFinance Assured (N.W.) Limited
Company StatusDissolved
Company Number03715470
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Mark David Francis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkerries 7 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameDavid Andrew Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Spinners Hollow
Ripponden
Halifax
West Yorkshire
HX6 4HY
Secretary NameDavid Andrew Thompson
NationalityBritish
StatusClosed
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Spinners Hollow
Ripponden
Halifax
West Yorkshire
HX6 4HY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressBank Chambers 1 Shaw Road
Milnrow
Rochdale
Lancashire
OL16 4LU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£578
Cash£849
Current Liabilities£1,675

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
28 February 2001Return made up to 18/02/01; full list of members (6 pages)
7 February 2001Full accounts made up to 31 January 2000 (10 pages)
5 April 2000Return made up to 18/02/00; full list of members (5 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
3 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Registered office changed on 02/03/99 from: 152-160 city road london EC1V 2NX (1 page)
2 March 1999Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999Ad 24/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 1999Incorporation (10 pages)