Company NameAlldays Finance Limited
Company StatusDissolved
Company Number04787467
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date23 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Stanley Ashton Morgan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed10 January 2008(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 23 June 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed13 April 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 23 June 2012)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleGeneral Manager Corp Finance
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed20 May 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2008)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2008)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Director NameMr Bryan Portman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 September 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEyhurst Hall 8 The Manor House Eyhurst Park
Outwood Lane Kingswood
Tadworth
KT20 6JR
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2011)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

49.2b at ¥1Hamsard 2974 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,351,890
Net Worth£350,188,478
Cash£1,355,136

Accounts

Latest Accounts21 July 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End01 January

Filing History

23 June 2012Final Gazette dissolved following liquidation (1 page)
23 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2012Final Gazette dissolved following liquidation (1 page)
23 March 2012Return of final meeting in a members' voluntary winding up (5 pages)
23 March 2012Return of final meeting in a members' voluntary winding up (5 pages)
21 June 2011Declaration of solvency (3 pages)
21 June 2011Appointment of a voluntary liquidator (1 page)
21 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2011Declaration of solvency (3 pages)
21 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-10
(1 page)
21 June 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Statement by Directors (1 page)
4 May 2011Statement of capital on 4 May 2011
  • JPY 1
(4 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
4 May 2011Statement of capital on 4 May 2011
  • JPY 1
(4 pages)
4 May 2011Solvency Statement dated 18/04/11 (1 page)
4 May 2011Statement of capital on 4 May 2011
  • JPY 1
(4 pages)
4 May 2011Solvency statement dated 18/04/11 (1 page)
4 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2011Statement by directors (1 page)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
4 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 April 2011Termination of appointment of Patrick Moynihan as a director (1 page)
13 April 2011Termination of appointment of Martyn Hulme as a director (1 page)
13 April 2011Termination of appointment of Anthony Crossland as a director (1 page)
13 April 2011Termination of appointment of Martyn Hulme as a director (1 page)
13 April 2011Termination of appointment of Martyn Wates as a director (1 page)
13 April 2011Appointment of Cws (No.1) Limited as a director (2 pages)
13 April 2011Termination of appointment of Martyn Wates as a director (1 page)
13 April 2011Termination of appointment of Anthony Crossland as a director (1 page)
13 April 2011Termination of appointment of Patrick Moynihan as a director (1 page)
13 April 2011Appointment of Cws (No.1) Limited as a director (2 pages)
1 April 2011Previous accounting period shortened from 21 July 2011 to 1 January 2011 (1 page)
1 April 2011Previous accounting period shortened from 21 July 2011 to 1 January 2011 (1 page)
1 April 2011Previous accounting period shortened from 21 July 2011 to 1 January 2011 (1 page)
19 August 2010Director's details changed for Roger Stanley Ashton Morgan on 31 July 2010 (2 pages)
19 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
19 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
19 August 2010Director's details changed for Roger Stanley Ashton Morgan on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
10 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
22 April 2010Accounts made up to 21 July 2009 (13 pages)
22 April 2010Full accounts made up to 21 July 2009 (13 pages)
24 March 2010Current accounting period shortened from 4 January 2011 to 21 July 2010 (1 page)
24 March 2010Current accounting period shortened from 4 January 2011 to 21 July 2010 (1 page)
24 March 2010Current accounting period shortened from 4 January 2011 to 21 July 2010 (1 page)
20 October 2009Current accounting period extended from 21 July 2010 to 4 January 2011 (1 page)
20 October 2009Current accounting period extended from 21 July 2010 to 4 January 2011 (1 page)
20 October 2009Current accounting period extended from 21 July 2010 to 4 January 2011 (1 page)
8 August 2009Full accounts made up to 10 January 2009 (13 pages)
8 August 2009Accounts made up to 10 January 2009 (13 pages)
4 August 2009Accounting reference date shortened from 11/01/2010 to 21/07/2009 (1 page)
4 August 2009Accounting reference date shortened from 11/01/2010 to 21/07/2009 (1 page)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
12 November 2008Accounts made up to 12 January 2008 (12 pages)
12 November 2008Full accounts made up to 12 January 2008 (12 pages)
27 May 2008Return made up to 27/04/08; full list of members (4 pages)
27 May 2008Return made up to 27/04/08; full list of members (4 pages)
23 May 2008Secretary appointed caroline jane sellers (1 page)
23 May 2008Secretary appointed caroline jane sellers (1 page)
6 March 2008Director appointed anthony philip james crossland (2 pages)
6 March 2008Director appointed patrick moynihan (3 pages)
6 March 2008Director appointed mr martyn alan hulme (3 pages)
6 March 2008Director appointed patrick moynihan (3 pages)
6 March 2008Director appointed anthony philip james crossland (2 pages)
6 March 2008Appointment terminated director paul hemingway (1 page)
6 March 2008Appointment Terminated Director paul hemingway (1 page)
6 March 2008Director appointed mr martyn alan hulme (3 pages)
25 February 2008Appointment Terminated Secretary caroline sellers (1 page)
25 February 2008Appointment terminated secretary caroline sellers (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
25 September 2007Full accounts made up to 13 January 2007 (12 pages)
25 September 2007Accounts made up to 13 January 2007 (12 pages)
22 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 September 2007Declaration of assistance for shares acquisition (4 pages)
22 September 2007Declaration of assistance for shares acquisition (4 pages)
22 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 July 2007Return made up to 27/04/07; full list of members (3 pages)
11 July 2007Return made up to 27/04/07; full list of members (3 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Secretary's particulars changed (1 page)
26 February 2007Ad 17/01/07--------- yen si 35605500000@1=35605500000 yen ic 13627600000/49233100000 (2 pages)
26 February 2007Ad 17/01/07--------- yen si 35605500000@1=35605500000 yen ic 13627600000/49233100000 (2 pages)
30 January 2007Nc inc already adjusted 10/01/07 (1 page)
30 January 2007Nc inc already adjusted 10/01/07 (1 page)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (1 page)
14 December 2006Director resigned (1 page)
15 November 2006Full accounts made up to 14 January 2006 (10 pages)
15 November 2006Full accounts made up to 14 January 2006 (10 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
4 May 2006Return made up to 27/04/06; full list of members (2 pages)
4 May 2006Return made up to 27/04/06; full list of members (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
2 August 2005Return made up to 27/04/05; full list of members (2 pages)
2 August 2005Return made up to 27/04/05; full list of members (2 pages)
17 November 2004Full accounts made up to 10 January 2004 (9 pages)
17 November 2004Full accounts made up to 10 January 2004 (9 pages)
25 May 2004Return made up to 27/04/04; full list of members (7 pages)
25 May 2004Return made up to 27/04/04; full list of members (7 pages)
23 April 2004Secretary's particulars changed (1 page)
23 April 2004Secretary's particulars changed (1 page)
10 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2004Location of register of members (1 page)
16 January 2004Location of register of members (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
2 September 2003Ad 08/07/03--------- yen si 13627599999@1=13627599999 yen ic 1/13627600000 (2 pages)
2 September 2003Nc inc already adjusted 04/06/03 (1 page)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2003Nc inc already adjusted 04/06/03 (1 page)
2 September 2003Ad 08/07/03--------- yen si 13627599999@1=13627599999 yen ic 1/13627600000 (2 pages)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (3 pages)
24 July 2003Accounting reference date shortened from 30/06/04 to 11/01/04 (1 page)
24 July 2003Accounting reference date shortened from 30/06/04 to 11/01/04 (1 page)
24 July 2003New secretary appointed (1 page)
24 July 2003New director appointed (3 pages)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (3 pages)
24 July 2003New secretary appointed (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (3 pages)
4 June 2003Incorporation (19 pages)
4 June 2003Incorporation (19 pages)