Company Name147 Loans Limited
Company StatusDissolved
Company Number05300342
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 4 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Richard Fenn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(1 day after company formation)
Appointment Duration10 years, 7 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Clamhunger Lane, Mere
Knutsford
Cheshire
WA16 6QG
Secretary NameEurolife Secretaries Limited (Corporation)
StatusClosed
Appointed29 November 2006(1 year, 12 months after company formation)
Appointment Duration8 years, 7 months (closed 07 July 2015)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address2a Old Market Place
Altrincham
Cheshire
WA14 4NP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Richard Fenn
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Registered office address changed from Chapel House Borough Road Altrincham Cheshire WA15 9RA United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Chapel House Borough Road Altrincham Cheshire WA15 9RA United Kingdom on 17 February 2014 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
11 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
13 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
22 February 2011Registered office address changed from Oakfield House Oakfield Road Altrincham Cheshire WA15 8EW on 22 February 2011 (1 page)
22 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
22 February 2011Registered office address changed from Oakfield House Oakfield Road Altrincham Cheshire WA15 8EW on 22 February 2011 (1 page)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
3 February 2010Secretary's details changed for Eurolife Secretaries Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Eurolife Secretaries Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Richard Fenn on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Eurolife Secretaries Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Richard Fenn on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Michael Richard Fenn on 1 October 2009 (2 pages)
25 February 2009Return made up to 24/11/08; full list of members (3 pages)
25 February 2009Return made up to 24/11/08; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
17 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
6 December 2007Return made up to 24/11/07; full list of members (2 pages)
6 December 2007Return made up to 24/11/07; full list of members (2 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
17 May 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
17 May 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
12 December 2006Return made up to 24/11/06; full list of members (6 pages)
12 December 2006Return made up to 24/11/06; full list of members (6 pages)
28 December 2005Accounts for a dormant company made up to 30 November 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 30 November 2005 (1 page)
5 December 2005Return made up to 24/11/05; full list of members (6 pages)
5 December 2005Return made up to 24/11/05; full list of members (6 pages)
15 December 2004Registered office changed on 15/12/04 from: 16 st john street london EC1M 4NT (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: 16 st john street london EC1M 4NT (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
30 November 2004Incorporation (14 pages)
30 November 2004Incorporation (14 pages)