Company NameD & L Finance Limited
Company StatusDissolved
Company Number04276776
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 7 months ago)
Dissolution Date22 November 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameD & L Finance (UK) Ltd (Corporation)
StatusClosed
Appointed16 August 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 22 November 2005)
Correspondence AddressImex House
40 Princess Street
Manchester
Lancashire
M1 6DE
Secretary NameD & L Management Services (UK) Ltd (Corporation)
StatusClosed
Appointed01 October 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 22 November 2005)
Correspondence AddressImex House
40 Princess Street
Manchester
M1 6DE
Director NameMr Alastair John Wilkinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 2004)
RoleBusiness Consultant
Correspondence Address556 Main Street
Charlestown
Nevis
West Indies
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameD And L Management Ltd (Corporation)
StatusResigned
Appointed29 August 2001(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2004)
Correspondence Address12 Station Road
Kenilworth
Warwickshire
CV8 1JJ
Secretary NameD & L Management Services (UK) Ltd (Corporation)
StatusResigned
Appointed30 January 2003(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2003)
Correspondence Address12 Station Road
Kenilworth
Warwickshire
CV8 1JJ

Location

Registered AddressImex House
40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(6 pages)
6 September 2003Return made up to 24/08/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Director's particulars changed (1 page)
15 October 2002Return made up to 24/08/02; full list of members (6 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 12 station road kenilworth warwickshire CV8 1JJ (1 page)
12 September 2001New director appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Director resigned (1 page)