Company NameSouth Manchester Finance Limited
Company StatusDissolved
Company Number03972326
CategoryPrivate Limited Company
Incorporation Date13 April 2000(23 years, 11 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMrs Sandra Franks
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
One Oak Lane
Wilmslow
Cheshire
SK9 2BL
Director NameMr Robert Sam Pownall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn View Cottages
Lindow End Knutsford Road
Mobberley
Cheshire
WA16 7BA
Secretary NameJonathan Charles Franks
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleProperty Management
Correspondence AddressFlat 2 Osbourne House
Seymer Road
Swanage
Dorset
BH19 2AJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Seligman Percy
Hilton House, Lord Street
Stockport
Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,508
Cash£2,852
Current Liabilities£30,668

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 May 2008Return made up to 13/04/08; full list of members (4 pages)
11 July 2007Return made up to 13/04/07; no change of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 May 2006Return made up to 13/04/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 August 2005Return made up to 13/04/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 April 2004Return made up to 13/04/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 April 2003Return made up to 13/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
11 May 2001Return made up to 13/04/01; full list of members (6 pages)
12 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
6 April 2001Registered office changed on 06/04/01 from: brookbank house wellington road, bollington macclesfield cheshire SK10 5JR (1 page)
15 June 2000Ad 08/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New secretary appointed (2 pages)
13 April 2000Incorporation (10 pages)