Company NameCardinal Financial Limited
DirectorsMark Jenkinson and Colin Edward Woodroffe
Company StatusDissolved
Company Number03914221
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMark Jenkinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Hillcrest Avenue
Ingol
Preston
Lancashire
PR2 3UN
Director NameMr Colin Edward Woodroffe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Windsor Road
Southport
Merseyside
PR9 9DB
Secretary NameMr Colin Edward Woodroffe
NationalityBritish
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Windsor Road
Southport
Merseyside
PR9 9DB

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£68
Current Liabilities£52,890

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 July 2007Dissolved (1 page)
16 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
15 September 2004Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
7 May 2004Liquidators statement of receipts and payments (5 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Registered office changed on 10/03/03 from: 372-374 brook street fulwood preston lancashire PR2 3AH (1 page)
6 March 2003Certificate of removal of voluntary liquidator (1 page)
6 March 2003Appointment of a voluntary liquidator (1 page)
21 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2002Appointment of a voluntary liquidator (1 page)
18 October 2002Statement of affairs (6 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 February 2002Return made up to 26/01/02; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 September 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 March 2001Return made up to 26/01/01; full list of members (6 pages)
26 January 2000Incorporation (15 pages)