Company NameSME Eurofinance North Ltd
Company StatusDissolved
Company Number05836910
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Neil Anthony Hutton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr Rennie Graham Evans
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Secretary NameMr Stephen George Jones
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack Lane Farm
Back Lane Butterton
Leek
Staffordshire
ST13 7SZ
Secretary NameMr Rennie Graham Evans
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHazelwall Farm Pexhill Road
Siddington
Macclesfield
Cheshire
SK11 9JN

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Neil Anthony Hutton
50.00%
Ordinary
1 at £1Mr Rennie Graham Evans
50.00%
Ordinary

Financials

Year2014
Net Worth-£116,450
Cash£814
Current Liabilities£52,905

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2014Termination of appointment of Rennie Evans as a secretary (1 page)
12 May 2014Termination of appointment of Rennie Evans as a secretary (1 page)
12 May 2014Termination of appointment of Rennie Evans as a director (1 page)
12 May 2014Termination of appointment of Rennie Evans as a director (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Compulsory strike-off action has been discontinued (1 page)
31 December 2013Compulsory strike-off action has been discontinued (1 page)
30 December 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Register inspection address has been changed from 1 Portland Street Manchester M13BE United Kingdom (1 page)
30 December 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Register inspection address has been changed from 1 Portland Street Manchester M13BE United Kingdom (1 page)
30 December 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 December 2012Registered office address changed from 1 Portland Street Manchester M1 3BE United Kingdom on 30 December 2012 (1 page)
30 December 2012Registered office address changed from 1 Portland Street Manchester M1 3BE United Kingdom on 30 December 2012 (1 page)
17 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
3 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Rennie Graham Evans on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Neil Anthony Hutton on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Neil Anthony Hutton on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Rennie Graham Evans on 12 August 2010 (2 pages)
8 July 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR United Kingdom on 8 July 2010 (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR United Kingdom on 8 July 2010 (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR United Kingdom on 8 July 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 September 2009Location of debenture register (1 page)
7 September 2009Return made up to 05/06/09; full list of members (4 pages)
7 September 2009Registered office changed on 07/09/2009 from suite 3E, 1 portland street manchester M1 3BE (1 page)
7 September 2009Registered office changed on 07/09/2009 from suite 3E, 1 portland street manchester M1 3BE (1 page)
7 September 2009Location of register of members (1 page)
7 September 2009Location of debenture register (1 page)
7 September 2009Return made up to 05/06/09; full list of members (4 pages)
7 September 2009Location of register of members (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 November 2008Appointment terminated secretary stephen jones (1 page)
6 November 2008Return made up to 05/06/08; full list of members (3 pages)
6 November 2008Secretary appointed mr rennie graham evans (1 page)
6 November 2008Appointment terminated secretary stephen jones (1 page)
6 November 2008Secretary appointed mr rennie graham evans (1 page)
6 November 2008Return made up to 05/06/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 June 2007Registered office changed on 20/06/07 from: 3/4 statham court, statham street, macclesfield cheshire SK11 6XN (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 June 2007Location of debenture register (1 page)
20 June 2007Location of debenture register (1 page)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 June 2007Location of register of members (1 page)
20 June 2007Registered office changed on 20/06/07 from: 3/4 statham court, statham street, macclesfield cheshire SK11 6XN (1 page)
29 June 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
29 June 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
29 June 2006Ad 05/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 June 2006Ad 05/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 June 2006Incorporation (16 pages)
5 June 2006Incorporation (16 pages)