Company NameFinancial Portfolio Management Limited
Company StatusDissolved
Company Number03795989
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)

Business Activity

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

Directors

Secretary NameMr Ronald Jehu
NationalityBritish
StatusClosed
Appointed25 June 1999(same day as company formation)
RoleI.F.A
Country of ResidenceEngland
Correspondence Address117 Chorley Road
Swinton
Manchester
M27 4AA
Director NameMr Ronald Jehu
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 8 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Chorley Road
Swinton
Manchester
M27 4AA
Director NameMr Craig Harold Lamb
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(4 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Chorley Road
Swinton
Manchester
M27 4AA
Director NameMartin Joseph Breheny
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleMortgage Broker
Correspondence Address26 Parkleigh Drive
New Moston
Manchester
Lancashire
M40 3RY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitefpml4mortgages.co.uk

Location

Registered Address117 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35 at £1Martin Joseph Breheny
35.00%
Ordinary
35 at £1Ronald Jehu
35.00%
Ordinary
30 at £1Craig Harold Lamb
30.00%
Ordinary

Financials

Year2014
Net Worth-£178,977
Cash£107
Current Liabilities£179,884

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 November 2004Delivered on: 9 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 July 2023Satisfaction of charge 1 in full (1 page)
4 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
30 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
10 May 2022Voluntary strike-off action has been suspended (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
10 March 2022Application to strike the company off the register (1 page)
18 October 2021Director's details changed for Mr Craig Harold Lamb on 19 August 2021 (2 pages)
18 October 2021Change of details for Mr Craig Harold Lamb as a person with significant control on 19 August 2021 (2 pages)
1 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 July 2017Notification of Ronald Jehu as a person with significant control on 1 June 2017 (2 pages)
3 July 2017Notification of Ronald Jehu as a person with significant control on 1 June 2017 (2 pages)
3 July 2017Notification of Craig Harold Lamb as a person with significant control on 1 June 2017 (2 pages)
3 July 2017Notification of Craig Harold Lamb as a person with significant control on 1 June 2017 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 June 2017Registered office address changed from 1st Floor Faulkner House Elm Street Swinton Manchester M27 6AJ to 117 Chorley Road Swinton Manchester M27 4AA on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 1st Floor Faulkner House Elm Street Swinton Manchester M27 6AJ to 117 Chorley Road Swinton Manchester M27 4AA on 7 June 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
15 February 2013Registered office address changed from 117 Chorley Road Swinton Manchester M27 4AA United Kingdom on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 117 Chorley Road Swinton Manchester M27 4AA United Kingdom on 15 February 2013 (1 page)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Secretary's details changed for Ronald Jehu on 27 June 2011 (1 page)
27 June 2011Director's details changed for Mr Craig Harold Lamb on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Ronald Jehu on 27 June 2011 (1 page)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Ronald Jehu on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Mr Craig Harold Lamb on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Ronald Jehu on 27 June 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 June 2010Director's details changed for Ronald Jehu on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Ronald Jehu on 25 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 January 2010Registered office address changed from 1St Floor Faulkner House Elm Street Swinton Manchester Lancashire M27 6AJ on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 1St Floor Faulkner House Elm Street Swinton Manchester Lancashire M27 6AJ on 27 January 2010 (1 page)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 August 2008Appointment terminated director martin breheny (1 page)
5 August 2008Appointment terminated director martin breheny (1 page)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 January 2008Registered office changed on 24/01/08 from: 117 chorley road swinton manchester M27 4AA (2 pages)
24 January 2008Registered office changed on 24/01/08 from: 117 chorley road swinton manchester M27 4AA (2 pages)
30 July 2007Return made up to 25/06/07; full list of members (3 pages)
30 July 2007Return made up to 25/06/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 July 2006Return made up to 25/06/06; full list of members (7 pages)
6 July 2006Return made up to 25/06/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 June 2005Return made up to 25/06/05; full list of members (7 pages)
24 June 2005Return made up to 25/06/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
25 June 2004Return made up to 25/06/04; full list of members (7 pages)
25 June 2004Return made up to 25/06/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
15 June 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
12 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
12 July 2002Return made up to 25/06/02; full list of members (6 pages)
12 July 2002Return made up to 25/06/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 25 June 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 25 June 2001 (5 pages)
17 July 2001Return made up to 25/06/01; full list of members (6 pages)
17 July 2001Return made up to 25/06/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 25 June 2000 (5 pages)
21 February 2001Accounts for a small company made up to 25 June 2000 (5 pages)
30 October 2000Registered office changed on 30/10/00 from: 682B bolton road pendlebury, swinton manchester lancashire M27 8FH (1 page)
30 October 2000Registered office changed on 30/10/00 from: 682B bolton road pendlebury, swinton manchester lancashire M27 8FH (1 page)
20 July 2000Return made up to 25/06/00; full list of members (6 pages)
20 July 2000Return made up to 25/06/00; full list of members (6 pages)
2 July 1999Director resigned (2 pages)
2 July 1999Registered office changed on 02/07/99 from: the britannia sutie st james's buildings 79 oxford street lancashire manchester M1 6FQ (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (2 pages)
2 July 1999Registered office changed on 02/07/99 from: the britannia sutie st james's buildings 79 oxford street lancashire manchester M1 6FQ (1 page)
25 June 1999Incorporation (10 pages)
25 June 1999Incorporation (10 pages)