Company NameFinance Recovery Services Ltd
Company StatusDissolved
Company Number04349580
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameGarry James Prior
NationalityBritish
StatusClosed
Appointed14 August 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address39 Manchester Road
Worsley
Manchester
M28 3NS
Director NameMichael James Prior
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 12 May 2009)
RoleAdministrator
Correspondence Address39 Manchester Road
Worsley
Manchester
M28 3NS
Director NameGarry James Prior
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleAccountant
Correspondence AddressArthill Heath Farm
Reddy Lane
Millington
Cheshire
WA14 3RD
Secretary NamePatricia Ann Prior
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Brookfield Avenue
Timperley
Cheshire
WA15 6TH
Secretary NameLisa Jayne Winstanley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2007)
RoleCompany Director
Correspondence AddressArthill Heath Farm
Reddy Lane, Millington
Altrincham
Cheshire
WA14 3RD
Secretary NameGarry James Prior
NationalityBritish
StatusResigned
Appointed06 April 2007(5 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressArthill Heath Farm
Reddy Lane
Millington
Cheshire
WA14 3RD
Director NameGarry James Prior
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2007)
RoleChartered Accountant
Correspondence AddressArthill Heath Farm
Reddy Lane
Millington
Cheshire
WA14 3RD
Secretary NameLisa Jayne Winstanley
NationalityBritish
StatusResigned
Appointed01 May 2007(5 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2007)
RoleCompany Director
Correspondence AddressArthill Heath Farm
Reddy Lane, Millington
Altrincham
Cheshire
WA14 3RD
Director NameLisa Jayne Winstanley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(5 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 November 2007)
RoleAdministrator
Correspondence AddressArthill Heath Farm
Reddy Lane, Millington
Altrincham
Cheshire
WA14 3RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameBull Ring Nominees Ltd (Corporation)
StatusResigned
Appointed01 July 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2007)
Correspondence AddressBlack Moss Court
Black Moss Road, Dunham Massey
Altrincham
Cheshire
WA14 5RG

Location

Registered Address39 Manchester Road
Worsley
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2008Company name changed bull ring taxation services LTD\certificate issued on 15/01/08 (2 pages)
15 January 2008Secretary's particulars changed (1 page)
7 December 2007Registered office changed on 07/12/07 from: black moss court, black moss road, dunham massey altrincham cheshire WA14 5RG (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
22 May 2007New secretary appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Return made up to 28/04/07; full list of members (2 pages)
10 April 2007New secretary appointed (1 page)
10 April 2007Secretary resigned (1 page)
22 February 2007Return made up to 09/01/07; full list of members (2 pages)
22 August 2006Registered office changed on 22/08/06 from: gunner house norman road altrincham cheshire WA14 4EP (1 page)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 July 2006Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
16 February 2006Return made up to 09/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 March 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2005Registered office changed on 04/03/05 from: 19 brookfield avenue timperley altrincham cheshire WA15 6TH (1 page)
12 August 2004Director resigned (1 page)
2 August 2004New director appointed (3 pages)
27 July 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
2 February 2004Return made up to 09/01/04; full list of members (7 pages)
2 February 2004New secretary appointed (2 pages)
23 October 2003Company name changed hobby developments LIMITED\certificate issued on 23/10/03 (2 pages)
4 October 2003Secretary resigned (1 page)
24 April 2003Company name changed pads holdings LIMITED\certificate issued on 24/04/03 (2 pages)
28 March 2003Return made up to 09/01/03; full list of members (6 pages)
19 March 2003Registered office changed on 19/03/03 from: 10 the bull ring northwich cheshire CW9 5BS (1 page)
18 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
9 January 2002Incorporation (16 pages)