Company NameMoney Friend Limited
Company StatusDissolved
Company Number04281033
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 8 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House
New Pale Road Kingswood
Frodsham
Cheshire
WA6 6JG
Director NameStephen Andrew Stylianou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
2 Wharf Close
Manchester
M1 2WE
Secretary NameMr Simon David Kay
NationalityBritish
StatusClosed
Appointed09 March 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House
New Pale Road Kingswood
Frodsham
Cheshire
WA6 6JG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed11 June 2002(9 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 09 March 2007)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2003)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 August 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2007)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR

Location

Registered AddressFriendly House
Carolina Way
South Langworthy Road
Salford Quays
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2008Application for striking-off (1 page)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
3 October 2008Return made up to 04/09/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
20 September 2007Return made up to 04/09/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
21 March 2007New secretary appointed;new director appointed (4 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (4 pages)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007Return made up to 04/09/06; full list of members (6 pages)
24 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
17 October 2005Return made up to 04/09/05; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
22 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Secretary's particulars changed (1 page)
4 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
5 July 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
2 October 2002Return made up to 04/09/02; full list of members (6 pages)
12 August 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 July 2002Registered office changed on 19/07/02 from: south central 11 peter street manchester M2 5LG (1 page)
15 June 2002Registered office changed on 15/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)