Company NameStress Free Marketing Limited
Company StatusDissolved
Company Number06034440
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Dissolution Date20 June 2018 (5 years, 10 months ago)
Previous NameBest 4 Loans Limited

Business Activity

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

Directors

Director NameMr James Nicholas Mather
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 20 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Ship Canal House 98 King Street
Manchester
Lancashire
M2 4WU
Director NameMr David Matthew Benson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address27 Anglesea Avenue
Cale Green
Stockport
Cheshire
SK2 6RF
Director NameMr Mark Anthony Bowker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Handforth Road
Wilmslow
Cheshire
SK9 2LU
Secretary NameMiss Michelle Elizabeth Collier
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 High Peak Road
Ashton Under Lyne
Lancashire
OL6 9BJ

Contact

Websitehttps://www.best4loans.co.uk/
Telephone08443445177
Telephone regionUnknown

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
Lancashire
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Valour Finance Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£164,312
Cash£146,341
Current Liabilities£684,152

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

26 November 2008Delivered on: 29 November 2008
Satisfied on: 20 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 June 2018Final Gazette dissolved following liquidation (1 page)
20 March 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
9 December 2016Registered office address changed from Advantage Business Centre Great Ancoats Street Manchester M4 6DE England to 7th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from Advantage Business Centre Great Ancoats Street Manchester M4 6DE England to 7th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 9 December 2016 (2 pages)
7 December 2016Statement of affairs with form 4.19 (5 pages)
7 December 2016Statement of affairs with form 4.19 (5 pages)
7 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22
(1 page)
7 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22
(1 page)
7 December 2016Appointment of a voluntary liquidator (1 page)
7 December 2016Appointment of a voluntary liquidator (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
12 July 2016Termination of appointment of Mark Anthony Bowker as a director on 6 July 2016 (1 page)
12 July 2016Appointment of Mr James Nicholas Mather as a director on 6 July 2016 (2 pages)
12 July 2016Termination of appointment of Mark Anthony Bowker as a director on 6 July 2016 (1 page)
12 July 2016Appointment of Mr James Nicholas Mather as a director on 6 July 2016 (2 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
5 July 2016Registered office address changed from 2nd Floor, Dale House Tiviot Dale Stockport Cheshire SK1 1TB to Advantage Business Centre Great Ancoats Street Manchester M4 6DE on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 2nd Floor, Dale House Tiviot Dale Stockport Cheshire SK1 1TB to Advantage Business Centre Great Ancoats Street Manchester M4 6DE on 5 July 2016 (1 page)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
27 May 2016Termination of appointment of Michelle Elizabeth Collier as a secretary on 23 May 2016 (1 page)
27 May 2016Termination of appointment of Michelle Elizabeth Collier as a secretary on 23 May 2016 (1 page)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
23 May 2014Registered office address changed from 3Rd Floor Dale House Tiviot Dale Stockport Cheshire SK1 1TB on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 3Rd Floor Dale House Tiviot Dale Stockport Cheshire SK1 1TB on 23 May 2014 (1 page)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 December 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
16 December 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2008Director's change of particulars / mark bowker / 01/05/2008 (1 page)
21 May 2008Director's change of particulars / mark bowker / 01/05/2008 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 April 2008Secretary's change of particulars / michelle mackay / 01/03/2008 (1 page)
11 April 2008Secretary's change of particulars / michelle mackay / 01/03/2008 (1 page)
11 April 2008Return made up to 27/03/08; full list of members (3 pages)
11 April 2008Return made up to 27/03/08; full list of members (3 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
2 February 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
2 February 2007Registered office changed on 02/02/07 from: 143A union street oldham lancashire OL1 1TE (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Registered office changed on 02/02/07 from: 143A union street oldham lancashire OL1 1TE (1 page)
2 February 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
2 February 2007Director resigned (1 page)
20 December 2006Incorporation (10 pages)
20 December 2006Incorporation (10 pages)