Company NameCheque Convertors Limited
Company StatusDissolved
Company Number06182737
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameFleetness 542 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameJohn Patrick O'Shaughnessy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 25 June 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameThomas Blair Biggerstaff
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 February 2012)
RoleVice President
Country of ResidenceEngland
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameKenneth Erwin Compton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered Address123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
22 February 2013Termination of appointment of P & P Secretaries Limited as a secretary (1 page)
22 February 2013Termination of appointment of P & P Secretaries Limited as a secretary on 15 February 2013 (1 page)
12 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
12 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
23 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
(4 pages)
23 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
(4 pages)
20 March 2012Termination of appointment of Thomas Biggerstaff as a director (1 page)
20 March 2012Termination of appointment of Thomas Blair Biggerstaff as a director on 3 February 2012 (1 page)
14 November 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 November 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
27 May 2011Appointment of John Patrick O'shaughnessy as a director (2 pages)
27 May 2011Appointment of John Patrick O'shaughnessy as a director (2 pages)
26 May 2011Termination of appointment of Kenneth Compton as a director (1 page)
26 May 2011Termination of appointment of Kenneth Compton as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page)
24 November 2009Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page)
24 November 2009Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register inspection address has been changed (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 April 2009Return made up to 26/03/09; full list of members (3 pages)
9 April 2009Return made up to 26/03/09; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 December 2008Accounts made up to 31 December 2007 (1 page)
20 June 2008Return made up to 26/03/08; full list of members (3 pages)
20 June 2008Return made up to 26/03/08; full list of members (3 pages)
5 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
6 November 2007Company name changed fleetness 542 LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed fleetness 542 LIMITED\certificate issued on 06/11/07 (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
26 March 2007Incorporation (18 pages)
26 March 2007Incorporation (18 pages)