Company NameBishopsgate Finance Corporation Limited
Company StatusDissolved
Company Number04654846
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Patrick Joseph Ruane
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address25 Progress Centre
Charlton Place
Manchester
Lancashire
M12 6HS
Secretary NameMr Patrick Joseph Ruane
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address25 Progress Centre
Charlton Place
Manchester
Lancashire
M12 6HS
Director NamePaul Arthur Ward
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Progress Centre
Charlton Place
Manchester
Lancashire
M12 6HS
Director NameSara Margaret Ward
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 2006)
RoleCompany Director
Correspondence AddressMount Batten
Bolesworth Hill Road Broxton
Chester
CH3 9HN
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Tower Business Centre
Portland Tower
Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£82,324
Cash£140,515
Current Liabilities£502,269

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
25 June 2007Application for striking-off (1 page)
7 December 2006Director resigned (1 page)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Return made up to 03/02/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
23 March 2005Return made up to 03/02/05; full list of members (7 pages)
23 March 2005Director resigned (1 page)
1 March 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
14 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
20 April 2004Return made up to 03/02/04; full list of members (7 pages)
6 April 2004New director appointed (2 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
17 July 2003Ad 01/07/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 July 2003Nc inc already adjusted 01/07/03 (1 page)
7 July 2003Memorandum and Articles of Association (7 pages)
2 July 2003Particulars of mortgage/charge (7 pages)
24 June 2003Registered office changed on 24/06/03 from: the tower business centre portland tower, portland street manchester M1 3LF (1 page)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
3 February 2003Incorporation (12 pages)