Company NameStanhope Financial Solutions Ltd
Company StatusDissolved
Company Number06705744
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Michael John Kilmartin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Victoria Road
Hale
Cheshire
WA15 9AB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.stanhopefinance.com/home/
Telephone0800 0274432
Telephone regionFreephone

Location

Registered AddressSuite 6 York House
Vicarage Lane Bowdon
Altrincham
Cheshire
WA14 3BA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

2 at £1Andrew Kilmartin
50.00%
Ordinary
2 at £1Michael Kilmartin
50.00%
Ordinary

Financials

Year2014
Net Worth-£180,712
Cash£10,130
Current Liabilities£123,205

Accounts

Latest Accounts8 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
6 January 2015Previous accounting period extended from 8 December 2014 to 31 December 2014 (1 page)
6 January 2015Previous accounting period extended from 8 December 2014 to 31 December 2014 (1 page)
6 January 2015Previous accounting period extended from 8 December 2014 to 31 December 2014 (1 page)
28 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 4
(3 pages)
28 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 4
(3 pages)
5 September 2014Total exemption small company accounts made up to 8 December 2013 (8 pages)
5 September 2014Total exemption small company accounts made up to 8 December 2013 (8 pages)
20 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 4
(4 pages)
20 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 4
(4 pages)
8 October 2013Registered office address changed from Block B Baron's Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Block B Baron's Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 8 October 2013 (1 page)
19 August 2013Total exemption small company accounts made up to 8 December 2012 (8 pages)
19 August 2013Total exemption small company accounts made up to 8 December 2012 (8 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2012Registered office address changed from Block B Baron's Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Stanhope Financial Block B Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Block B Baron's Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Stanhope Financial Block B Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 24 October 2012 (1 page)
12 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
11 October 2012Current accounting period shortened from 31 December 2012 to 8 December 2012 (1 page)
11 October 2012Current accounting period shortened from 31 December 2012 to 8 December 2012 (1 page)
11 October 2012Current accounting period shortened from 31 December 2012 to 8 December 2012 (1 page)
4 October 2012Registered office address changed from 50 Victoria Road Hale Altrincham Cheshire WA15 9AB United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 50 Victoria Road Hale Altrincham Cheshire WA15 9AB United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 50 Victoria Road Hale Altrincham Cheshire WA15 9AB United Kingdom on 4 October 2012 (1 page)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 4
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 4
(3 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 December 2010Director's details changed for Mr Michael John Kilmartin on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Michael John Kilmartin on 22 December 2010 (2 pages)
22 December 2010Registered office address changed from 26 Inglewood St Margarets Road Altrincham Cheshire WA14 2AP on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 26 Inglewood St Margarets Road Altrincham Cheshire WA14 2AP on 22 December 2010 (1 page)
22 October 2010Director's details changed for Mr Michael John Kilmartin on 24 September 2010 (2 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Mr Michael John Kilmartin on 24 September 2010 (2 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 2
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 2
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 2
(2 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
20 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
20 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
13 November 2008Director appointed mr michael john kilmartin (1 page)
13 November 2008Director appointed mr michael john kilmartin (1 page)
24 September 2008Incorporation (9 pages)
24 September 2008Incorporation (9 pages)
24 September 2008Appointment terminated director yomtov jacobs (1 page)
24 September 2008Appointment terminated director yomtov jacobs (1 page)