Company NameBest Match Financial Limited
Company StatusDissolved
Company Number08710897
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 7 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NamesBest Match Financial Limited and Best Match Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Brendan Crowshaw
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 9th Floor
Heaton Lane
Stockport
SK4 1BS
Secretary NameMr Brendan Crowshaw
StatusClosed
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRegent House 9th Floor
Heaton Lane
Stockport
SK4 1BS
Director NameMr Matthew David Meecham
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House 9th Floor
Heaton Lane
Stockport
SK4 1BS
Director NameMr Matthew David Meecham
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pepper House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5DP

Location

Registered AddressRegent House 9th Floor
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

240 at £0.01Matthew Meecham
60.00%
Ordinary B
120 at £0.01Brendan Crowshaw
30.00%
Ordinary A
40 at £0.01David Rogers
10.00%
Ordinary C

Financials

Year2014
Net Worth£6
Cash£3,708
Current Liabilities£5,919

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
8 October 2019Application to strike the company off the register (1 page)
1 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
9 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (3 pages)
16 January 2017Appointment of Mr Matthew David Meecham as a director on 13 January 2017 (2 pages)
16 January 2017Appointment of Mr Matthew David Meecham as a director on 13 January 2017 (2 pages)
6 January 2017Registered office address changed from 9th Floor, Regent House Heaton Lane Stockport SK4 1BS England to Regent House 9th Floor Heaton Lane Stockport SK4 1BS on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 9th Floor, Regent House Heaton Lane Stockport SK4 1BS England to Regent House 9th Floor Heaton Lane Stockport SK4 1BS on 6 January 2017 (1 page)
5 January 2017Registered office address changed from 46 Station Road Reddish Stockport Cheshire SK5 6nd to 9th Floor, Regent House Heaton Lane Stockport SK4 1BS on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 46 Station Road Reddish Stockport Cheshire SK5 6nd to 9th Floor, Regent House Heaton Lane Stockport SK4 1BS on 5 January 2017 (1 page)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(4 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(4 pages)
15 July 2015Termination of appointment of Matthew David Meecham as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Matthew David Meecham as a director on 15 July 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
29 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 4
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 4
(3 pages)
16 March 2015Appointment of Mr Matthew David Meecham as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr Matthew David Meecham as a director on 16 March 2015 (2 pages)
18 February 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
18 February 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
13 November 2014Company name changed best match LTD\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
13 November 2014Company name changed best match LTD\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
11 October 2013Company name changed best match financial LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Company name changed best match financial LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)