Company NameDash Financial Limited
Company StatusDissolved
Company Number08023057
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date3 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Helen Margaret Oakley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilford 2 The Crescent
Hartford
Northwich
Cheshire
CW8 1QS
Director NameMr Andrew Redmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMrs Suzanne Lindsay Redmond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Derek John Oakley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(7 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 03 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford 2 The Crescent
Hartford
Northwich
Cheshire
CW8 1QS

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Helen Margaret Oakley
50.00%
Ordinary
5 at £1Suzanne Lindsay Redmond
5.00%
Ordinary
45 at £1Andrew Redmond
45.00%
Ordinary

Financials

Year2014
Net Worth£413,651
Cash£195,021
Current Liabilities£56,473

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 March 2018Final Gazette dissolved following liquidation (1 page)
3 December 2017Return of final meeting in a members' voluntary winding up (12 pages)
3 December 2017Return of final meeting in a members' voluntary winding up (12 pages)
12 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (18 pages)
12 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (18 pages)
29 February 2016Registered office address changed from C/O M J Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL to The Chancery 58 Spring Gardens Manchester M2 1EW on 29 February 2016 (2 pages)
29 February 2016Registered office address changed from C/O M J Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL to The Chancery 58 Spring Gardens Manchester M2 1EW on 29 February 2016 (2 pages)
25 February 2016Declaration of solvency (3 pages)
25 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(1 page)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(1 page)
25 February 2016Declaration of solvency (3 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
7 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 May 2014Director's details changed for Mr Derek John Oakley on 10 April 2014 (2 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Director's details changed for Mrs Suzanne Lindsay Redmond on 10 April 2014 (2 pages)
8 May 2014Director's details changed for Mrs Suzanne Lindsay Redmond on 10 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Derek John Oakley on 10 April 2014 (2 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
25 February 2014Registered office address changed from Lodge Farm Helmshore Road Holcombe Bury BL8 4PQ United Kingdom on 25 February 2014 (1 page)
25 February 2014Director's details changed for Mr Andrew Redmond on 31 December 2013 (2 pages)
25 February 2014Registered office address changed from Lodge Farm Helmshore Road Holcombe Bury BL8 4PQ United Kingdom on 25 February 2014 (1 page)
25 February 2014Director's details changed for Mr Andrew Redmond on 31 December 2013 (2 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
5 January 2013Appointment of Mr Derek Oakley as a director (3 pages)
5 January 2013Appointment of Mr Derek Oakley as a director (3 pages)
10 April 2012Incorporation (20 pages)
10 April 2012Incorporation (20 pages)