Company NameMoney Solutions Overseas Properties Limited
Company StatusDissolved
Company Number06714941
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NamePeter Owen Anderton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Clough Fold
Radcliffe
Manchester
M26 1GZ
Director NameMr Stephen Joseph Owen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address79 Templecombe Drive
Bolton
Lancashire
BL1 7TA
Director NameIan Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Egerton Vale
Egerton
Bolton
Lancashire
BL7 9SL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitemoneysolutions.co.uk/
Telephone01204 366300
Telephone regionBolton

Location

Registered Address81 Chorley Old Road
Bolton
Lancs
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Alison Owen
25.00%
Ordinary
3 at £1Ian Taylor
25.00%
Ordinary
3 at £1Julie Taylor
25.00%
Ordinary
3 at £1Stephen Joseph Owen
25.00%
Ordinary

Financials

Year2014
Net Worth-£43
Cash£32,945
Current Liabilities£32,988

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
10 August 2011Application to strike the company off the register (3 pages)
10 August 2011Application to strike the company off the register (3 pages)
22 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 12
(6 pages)
22 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 12
(6 pages)
22 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 12
(6 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Peter Owen Anderton on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen Joseph Owen on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Ian Taylor on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen Joseph Owen on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Owen Anderton on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Taylor on 13 October 2009 (2 pages)
8 August 2009Ad 16/03/09 gbp si 11@1=11 gbp ic 1/12 (2 pages)
8 August 2009Ad 16/03/09\gbp si 11@1=11\gbp ic 1/12\ (2 pages)
10 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
10 February 2009Director appointed peter owen anderton (2 pages)
10 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
10 February 2009Director appointed stephen joseph owen (2 pages)
10 February 2009Director appointed ian taylor (2 pages)
10 February 2009Director appointed ian taylor (2 pages)
10 February 2009Director appointed stephen joseph owen (2 pages)
10 February 2009Director appointed peter owen anderton (2 pages)
6 October 2008Appointment Terminated Director yomtov jacobs (1 page)
6 October 2008Appointment terminated director yomtov jacobs (1 page)
3 October 2008Incorporation (9 pages)
3 October 2008Incorporation (9 pages)