Company NameFinancial Assist Limited
Company StatusDissolved
Company Number07472548
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)
Dissolution Date2 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Philip Allan Hulse
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMrs Lynn Hulse-Cane
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh House S Farm
Todmorden Road
Bacup
Lancashire
OL13 9UZ
Secretary NameMrs Lynn Hulse-Cane
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHigh House S Farm
Todmorden Road
Bacup
Lancashire
OL13 9UZ

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Lynn Hulse-cane
60.00%
Ordinary
40 at £1Philip Allan Hulse
40.00%
Ordinary

Financials

Year2014
Net Worth-£50,088
Cash£30,497
Current Liabilities£93,768

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
2 June 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
18 June 2014Registered office address changed from Imex House 40 Princess Street Manchester Lancs M1 6DE on 18 June 2014 (2 pages)
18 June 2014Registered office address changed from Imex House 40 Princess Street Manchester Lancs M1 6DE on 18 June 2014 (2 pages)
17 June 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Statement of affairs with form 4.19 (5 pages)
17 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2014Statement of affairs with form 4.19 (5 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Termination of appointment of Lynn Hulse-Cane as a secretary (1 page)
18 December 2013Termination of appointment of Lynn Hulse-Cane as a director (1 page)
18 December 2013Termination of appointment of Lynn Hulse-Cane as a secretary (1 page)
18 December 2013Termination of appointment of Lynn Hulse-Cane as a secretary (1 page)
18 December 2013Termination of appointment of Lynn Hulse-Cane as a director (1 page)
18 December 2013Termination of appointment of Lynn Hulse-Cane as a secretary (1 page)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Termination of appointment of Lynn Hulse-Cane as a secretary (1 page)
18 December 2013Termination of appointment of Lynn Hulse-Cane as a secretary (1 page)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 April 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
4 April 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
31 January 2012Director's details changed for Mr Philip Allan Hulse on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Philip Allan Hulse on 31 January 2012 (2 pages)
31 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 July 2011Registered office address changed from High House S Farm Todmorden Road Bacup Lancashire OL13 9UZ England on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from High House S Farm Todmorden Road Bacup Lancashire OL13 9UZ England on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from High House S Farm Todmorden Road Bacup Lancashire OL13 9UZ England on 6 July 2011 (2 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)