Company NameRelease Money Limited
Company StatusDissolved
Company Number05057321
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameRelease Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Darren Dean Varden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(4 days after company formation)
Appointment Duration10 years, 2 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradshaw Hill Farm Castle Hill Road
Bury
Lancashire
BL9 6UN
Secretary NameCarolynn Mary Varden
NationalityBritish
StatusClosed
Appointed01 March 2004(4 days after company formation)
Appointment Duration10 years, 2 months (closed 20 May 2014)
RoleCompany Director
Correspondence AddressBradshaw Hill Farm Castle Hill Road
Bury
Lancashire
BL9 6UN
Director NameLinda Dorothy Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address14 Spring Close
Lees
Oldham
Lancashire
OL4 5BB
Secretary NameDaniel John Hutchings
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Spring Close
Lees
Oldham
Lancashire
OL4 5BB
Director NameDavid Mc Cann
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 November 2008)
RoleMortgage Advisor
Correspondence Address408 Chorlton Mill
Cambridge Street
Manchester
Lancashire
M1 5BZ
Director NameMark Leonard Wilding
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2008)
RoleMortgage Advisor
Correspondence Address42 Blackberry Drive
Hindley
Wigan
Lancashire
WN2 3JU

Location

Registered AddressSilverpoint
Moor Street
Bury
Lancashire
BL9 5AQ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 14 October 2013 (1 page)
15 February 2012Compulsory strike-off action has been suspended (1 page)
15 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2011Registered office address changed from Crown House First Floor Heap Brow Bury Lancashire BL9 7JR England on 26 April 2011 (1 page)
26 April 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 999
(5 pages)
26 April 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 999
(5 pages)
26 April 2011Registered office address changed from Crown House First Floor Heap Brow Bury Lancashire BL9 7JR England on 26 April 2011 (1 page)
27 October 2010Amended accounts made up to 31 December 2009 (3 pages)
27 October 2010Amended accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 April 2009Return made up to 26/02/09; full list of members (4 pages)
15 April 2009Return made up to 26/02/09; full list of members (4 pages)
27 January 2009Company name changed release finance LIMITED\certificate issued on 28/01/09 (2 pages)
27 January 2009Company name changed release finance LIMITED\certificate issued on 28/01/09 (2 pages)
17 November 2008Appointment terminated director david mc cann (1 page)
17 November 2008Appointment terminated director david mc cann (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 June 2008Appointment terminated director mark wilding (1 page)
25 June 2008Appointment terminated director mark wilding (1 page)
31 March 2008Return made up to 26/02/08; full list of members (5 pages)
31 March 2008Return made up to 26/02/08; full list of members (5 pages)
31 March 2008Registered office changed on 31/03/2008 from crown house heap brow bury lancashire BL9 7JR (1 page)
31 March 2008Registered office changed on 31/03/2008 from crown house heap brow bury lancashire BL9 7JR (1 page)
12 March 2008Director's change of particulars / darren varden / 12/03/2008 (1 page)
12 March 2008Director's change of particulars / darren varden / 12/03/2008 (1 page)
12 March 2008Secretary's change of particulars / carolynn varden / 12/03/2008 (1 page)
12 March 2008Director's change of particulars / darren varden / 12/03/2008 (1 page)
12 March 2008Director's change of particulars / darren varden / 12/03/2008 (1 page)
12 March 2008Secretary's change of particulars / carolynn varden / 12/03/2008 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 March 2007Return made up to 26/02/07; full list of members (3 pages)
26 March 2007Return made up to 26/02/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
31 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
31 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
31 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 October 2006Registered office changed on 02/10/06 from: crown house heap brow bury lancashire BL9 7JP (1 page)
2 October 2006Registered office changed on 02/10/06 from: crown house heap brow bury lancashire BL9 7JP (1 page)
20 September 2006Registered office changed on 20/09/06 from: 1ST floor bridge house heap bridge bury lancashire BL9 7HT (1 page)
20 September 2006Registered office changed on 20/09/06 from: 1ST floor bridge house heap bridge bury lancashire BL9 7HT (1 page)
24 April 2006Return made up to 26/02/06; full list of members (9 pages)
24 April 2006Return made up to 26/02/06; full list of members (9 pages)
1 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 December 2005Ad 09/12/05--------- £ si 998@1=998 £ ic 1/999 (2 pages)
19 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2005Ad 09/12/05--------- £ si 998@1=998 £ ic 1/999 (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
10 March 2005Return made up to 26/02/05; full list of members (2 pages)
10 March 2005Return made up to 26/02/05; full list of members (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: stephen hughes partnership 143A union street oldham OL1 1PF (1 page)
1 July 2004Registered office changed on 01/07/04 from: stephen hughes partnership 143A union street oldham OL1 1PF (1 page)
18 March 2004New secretary appointed (1 page)
18 March 2004New director appointed (1 page)
18 March 2004New director appointed (1 page)
18 March 2004New secretary appointed (1 page)
26 February 2004Incorporation (10 pages)
26 February 2004Incorporation (10 pages)