Company NameCorporate Premium Finance Limited
Company StatusDissolved
Company Number05716310
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)
Previous NameWisemarket Limited

Business Activity

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

Directors

Director NameValerie Margaret Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 05 October 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTweedale, Olde Stoneheath Court
Heath Charnock
Lancashire
PR6 9EH
Director NameMr Andrew Richard Crompton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 05 October 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTreetops
Station Road Chapeltown
Bolton
Greater Manchester
BL7 0HA
Secretary NameValerie Margaret Brown
NationalityBritish
StatusClosed
Appointed01 April 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 05 October 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTweedale, Olde Stoneheath Court
Heath Charnock
Lancashire
PR6 9EH
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address232-236 St Georges Road
Bolton
BL1 2PH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at 1Andrew Richard Crompton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 20/02/09; full list of members (3 pages)
17 March 2009Return made up to 20/02/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Registered office changed on 20/02/08 from: 234-236 st. Georges road bolton BL1 2PH (1 page)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Registered office changed on 20/02/08 from: 234-236 st. Georges road bolton BL1 2PH (1 page)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Ad 01/12/06-21/02/07 £ si 100@1 (2 pages)
29 March 2007Ad 01/12/06-21/02/07 £ si 100@1 (2 pages)
12 March 2007Return made up to 21/02/07; full list of members (2 pages)
12 March 2007Return made up to 21/02/07; full list of members (2 pages)
3 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
3 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
24 August 2006Registered office changed on 24/08/06 from: 134 percival rd enfield EN1 1QU (1 page)
24 August 2006Registered office changed on 24/08/06 from: 134 percival rd enfield EN1 1QU (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006New director appointed (2 pages)
20 April 2006Company name changed wisemarket LIMITED\certificate issued on 20/04/06 (2 pages)
20 April 2006Company name changed wisemarket LIMITED\certificate issued on 20/04/06 (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
21 February 2006Incorporation (21 pages)
21 February 2006Incorporation (21 pages)