Trafford Park
Manchester
M17 1FQ
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Jonathan Gavin Warr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2013(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Ryan David Swann |
---|---|
Status | Closed |
Appointed | 05 March 2015(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Simon David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 March 2007) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2003) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2007) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Website | thinkmoney.com |
---|
Registered Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Intelligent Lending LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,515,479 |
Gross Profit | £1,569,656 |
Net Worth | £259,104 |
Cash | £841,729 |
Current Liabilities | £4,073,388 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
12 September 2012 | Delivered on: 18 September 2012 Satisfied on: 20 August 2013 Persons entitled: Ares Capital Europe Limited (The Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2023 | Application to strike the company off the register (1 page) |
24 May 2023 | Audit exemption subsidiary accounts made up to 31 January 2022 (19 pages) |
24 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (45 pages) |
5 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (2 pages) |
10 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (2 pages) |
8 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page) |
8 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (2 pages) |
7 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
2 February 2022 | Full accounts made up to 31 January 2021 (24 pages) |
15 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
11 February 2021 | Full accounts made up to 31 January 2020 (25 pages) |
15 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
28 November 2019 | Full accounts made up to 31 January 2019 (20 pages) |
9 September 2019 | Change of details for Think Money Holdings Limited as a person with significant control on 14 May 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
29 October 2018 | Full accounts made up to 31 January 2018 (19 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
23 August 2018 | Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page) |
2 November 2017 | Full accounts made up to 31 January 2017 (18 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (18 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
2 November 2016 | Full accounts made up to 31 January 2016 (21 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (21 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (13 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (13 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
21 March 2014 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY England on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY England on 21 March 2014 (1 page) |
20 November 2013 | Appointment of Mr Jonathan Gavin Warr as a director (2 pages) |
20 November 2013 | Appointment of Mr Jonathan Gavin Warr as a director (2 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (11 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (11 pages) |
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
20 August 2013 | Satisfaction of charge 1 in full (4 pages) |
20 August 2013 | Satisfaction of charge 1 in full (4 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
8 January 2013 | Company name changed think phones LIMITED\certificate issued on 08/01/13
|
8 January 2013 | Change of name notice (2 pages) |
8 January 2013 | Change of name notice (2 pages) |
8 January 2013 | Company name changed think phones LIMITED\certificate issued on 08/01/13
|
4 January 2013 | Registered office address changed from Friendly House Carolina Way South Langworty Road Salford Quays M50 2ZY on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Friendly House Carolina Way South Langworty Road Salford Quays M50 2ZY on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Friendly House Carolina Way South Langworty Road Salford Quays M50 2ZY on 4 January 2013 (1 page) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
7 January 2009 | Memorandum and Articles of Association (11 pages) |
7 January 2009 | Memorandum and Articles of Association (11 pages) |
12 December 2008 | Company name changed friendly phones LIMITED\certificate issued on 15/12/08 (2 pages) |
12 December 2008 | Company name changed friendly phones LIMITED\certificate issued on 15/12/08 (2 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
3 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
20 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (4 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
21 March 2007 | New secretary appointed;new director appointed (6 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
21 March 2007 | New secretary appointed;new director appointed (6 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New director appointed (4 pages) |
21 March 2007 | Secretary resigned (1 page) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
18 January 2007 | Return made up to 04/09/06; full list of members (6 pages) |
18 January 2007 | Return made up to 04/09/06; full list of members (6 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
17 October 2005 | Return made up to 04/09/05; full list of members (6 pages) |
17 October 2005 | Return made up to 04/09/05; full list of members (6 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
22 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
19 August 2004 | Company name changed friendly holidays LIMITED\certificate issued on 19/08/04 (3 pages) |
19 August 2004 | Company name changed friendly holidays LIMITED\certificate issued on 19/08/04 (3 pages) |
29 April 2004 | Secretary's particulars changed (1 page) |
29 April 2004 | Secretary's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
20 October 2003 | New secretary appointed (1 page) |
20 October 2003 | New secretary appointed (1 page) |
20 October 2003 | Return made up to 04/09/03; full list of members (6 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Return made up to 04/09/03; full list of members (6 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
5 July 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
2 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
12 August 2002 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
12 August 2002 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Registered office changed on 19/07/02 from: south central 11 peter street manchester M2 5LG (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: south central 11 peter street manchester M2 5LG (1 page) |
19 July 2002 | Resolutions
|
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 September 2001 | Incorporation (16 pages) |
4 September 2001 | Incorporation (16 pages) |