Company Name2ND Chance Loans Limited
Company StatusDissolved
Company Number06321525
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 10 months ago)
Dissolution Date21 December 2010 (13 years, 5 months ago)

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 NameCowen Martin Harris
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 21 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address203 Heywood Road
Prestwich
Manchester
Lancashire
M25 1LB
Director NameMr Geoffrey Warrack Maybank
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 21 December 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Millwright Close
Marsden
West Yorkshire
HD7 6EQ
Director NameRaymond Wise
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Moss Lane
Sale
Cheshire
M33 5BH
Secretary NameMr Thomas Anthony Frost
NationalityBritish
StatusClosed
Appointed22 July 2009(2 years after company formation)
Appointment Duration1 year, 5 months (closed 21 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameMr David Grant Sinclair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 28 March 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMs Christine Gladys Lewis
NationalityBritish
StatusResigned
Appointed28 March 2008(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Callcott Road
London
NW6 7EA
Director Name296 Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary Name296 (LG) Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered AddressNo 2 Greengate Street
Oldham
Lancashire
OL4 1FN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
25 August 2010Application to strike the company off the register (3 pages)
25 August 2010Application to strike the company off the register (3 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
1 September 2009Return made up to 23/07/09; full list of members (4 pages)
1 September 2009Return made up to 23/07/09; full list of members (4 pages)
28 August 2009Secretary appointed mr thomas anthony frost (1 page)
28 August 2009Appointment Terminated Secretary christine lewis (1 page)
28 August 2009Secretary appointed mr thomas anthony frost (1 page)
28 August 2009Appointment terminated secretary christine lewis (1 page)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 May 2009Accounts made up to 31 July 2008 (2 pages)
7 April 2009Registered office changed on 07/04/2009 from roman house 296 golders green road london NW11 9PT (2 pages)
7 April 2009Registered office changed on 07/04/2009 from roman house 296 golders green road london NW11 9PT (2 pages)
1 October 2008Return made up to 23/07/08; full list of members (4 pages)
1 October 2008Return made up to 23/07/08; full list of members (4 pages)
1 October 2008Appointment Terminated Director david sinclair (1 page)
1 October 2008Appointment terminated director david sinclair (1 page)
10 April 2008Director appointed raymond wise (2 pages)
10 April 2008Director appointed raymond wise (2 pages)
3 April 2008Director appointed geoffrey warrack maybank (3 pages)
3 April 2008Appointment Terminated Secretary 296 (lg) nominees LIMITED (1 page)
3 April 2008Appointment Terminated Director 296 nominees LIMITED (1 page)
3 April 2008Director appointed david grant sinclair (3 pages)
3 April 2008Director appointed david grant sinclair (3 pages)
3 April 2008Director appointed cowen martin harris (2 pages)
3 April 2008Director appointed geoffrey warrack maybank (3 pages)
3 April 2008Secretary appointed christine gladys lewis (2 pages)
3 April 2008Secretary appointed christine gladys lewis (2 pages)
3 April 2008Director appointed cowen martin harris (2 pages)
3 April 2008Appointment terminated director 296 nominees LIMITED (1 page)
3 April 2008Appointment terminated secretary 296 (lg) nominees LIMITED (1 page)
23 July 2007Incorporation (12 pages)
23 July 2007Incorporation (12 pages)