Company NameS & A Finance (Nott'M) Limited
Company StatusDissolved
Company Number04238901
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Graham Kenneth Brooks
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 09 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Director NameMrs Catherine Mary Ward
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Cliff Drive
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AX
Director NameMr Douglas Albert Ward
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Court Concord Business Park
Threapwood Road
Manchester
M22 0RR
Secretary NameMrs Catherine Mary Ward
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Cliff Drive
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Executors Of Catherine Mary Ward
50.00%
Ordinary
500 at £1Executors Of Douglas Albert Ward
50.00%
Ordinary

Accounts

Latest Accounts20 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 September

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
4 January 2014Total exemption small company accounts made up to 20 September 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 20 September 2013 (4 pages)
17 December 2013Previous accounting period extended from 30 June 2013 to 20 September 2013 (1 page)
17 December 2013Previous accounting period extended from 30 June 2013 to 20 September 2013 (1 page)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1,000
(3 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1,000
(3 pages)
9 April 2013Registered office address changed from Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR on 9 April 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 August 2012Termination of appointment of Douglas Albert Ward as a director on 9 April 2012 (1 page)
23 August 2012Termination of appointment of Douglas Albert Ward as a director on 9 April 2012 (1 page)
23 August 2012Termination of appointment of Douglas Albert Ward as a director on 9 April 2012 (1 page)
23 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
17 August 2012Appointment of Mr Graham Kenneth Brooks as a director on 10 April 2012 (2 pages)
17 August 2012Appointment of Mr Graham Kenneth Brooks as a director on 10 April 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Director's details changed for Mr Douglas Albert Ward on 21 June 2010 (2 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Director's details changed for Mr Douglas Albert Ward on 21 June 2010 (2 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
14 July 2010Termination of appointment of Catherine Ward as a secretary (1 page)
14 July 2010Termination of appointment of Catherine Ward as a director (1 page)
14 July 2010Termination of appointment of Catherine Ward as a secretary (1 page)
14 July 2010Termination of appointment of Catherine Ward as a director (1 page)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Return made up to 21/06/09; full list of members (4 pages)
14 July 2009Return made up to 21/06/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from sutton house acorn business park, heaton lane stockport SK4 1AS (1 page)
22 April 2009Registered office changed on 22/04/2009 from sutton house acorn business park, heaton lane stockport SK4 1AS (1 page)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 July 2008Return made up to 21/06/08; full list of members (4 pages)
23 July 2008Return made up to 21/06/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 July 2007Return made up to 21/06/07; full list of members (2 pages)
24 July 2007Return made up to 21/06/07; full list of members (2 pages)
12 July 2006Return made up to 21/06/06; full list of members (7 pages)
12 July 2006Return made up to 21/06/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2005Return made up to 21/06/05; full list of members (7 pages)
2 August 2005Return made up to 21/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 July 2004Return made up to 21/06/04; full list of members (7 pages)
1 July 2004Return made up to 21/06/04; full list of members (7 pages)
27 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 July 2002Return made up to 21/06/02; full list of members (7 pages)
23 July 2002Return made up to 21/06/02; full list of members (7 pages)
12 July 2002Ad 05/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2002Ad 05/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
29 June 2001Secretary resigned (2 pages)
29 June 2001Registered office changed on 29/06/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001Director resigned (2 pages)
29 June 2001Director resigned (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Secretary resigned (2 pages)
29 June 2001Registered office changed on 29/06/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
29 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Incorporation (11 pages)
21 June 2001Incorporation (11 pages)