Company NameMoneymanager Limited
Company StatusDissolved
Company Number04348409
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NameHamsard 2453 Limited

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
Appointed22 March 2002(2 months, 2 weeks after company formation)
Appointment Duration7 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
Appointed22 March 2002(2 months, 2 weeks after company formation)
Appointment Duration7 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
Appointed22 March 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House
New Pale Road Kingswood
Frodsham
Cheshire
WA6 6JG
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 August 2003(1 year, 7 months after company formation)
Appointment Duration1 day (resigned 13 August 2003)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR

Location

Registered AddressPennington House Carolina Way
South Langworthy Road
Salford Quays
Manchester
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)
4 February 2008Return made up to 07/01/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2007Return made up to 07/01/07; full list of members (7 pages)
24 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
19 January 2006Return made up to 07/01/06; full list of members (7 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
11 January 2005Return made up to 07/01/05; full list of members (7 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
17 August 2004Registered office changed on 17/08/04 from: marsland house marsland road sale cheshire M33 3LX (1 page)
15 January 2004Return made up to 07/01/04; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
17 September 2003Secretary resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003New secretary appointed (2 pages)
22 April 2002Company name changed hamsard 2453 LIMITED\certificate issued on 22/04/02 (2 pages)
4 April 2002New director appointed (3 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
4 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Director resigned (1 page)
7 January 2002Incorporation (18 pages)