Company NameApproved Auto Finance Limited
Company StatusDissolved
Company Number09736890
CategoryPrivate Limited Company
Incorporation Date17 August 2015(8 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Andrew James Marsh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfield Mill Crawford Street
Rochdale
OL16 5RS
Director NameMr Jonathan Herman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossfield Mill Crawford Street
Rochdale
OL16 5RS

Location

Registered AddressCrossfield Mill
Crawford Street
Rochdale
OL16 5RS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
24 July 2020Application to strike the company off the register (1 page)
24 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 April 2017Registered office address changed from 2 Chichester Court Milnrow Road Rochdale Greater Manchester OL16 1UG United Kingdom to Crossfield Mill Crawford Street Rochdale OL16 5RS on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 2 Chichester Court Milnrow Road Rochdale Greater Manchester OL16 1UG United Kingdom to Crossfield Mill Crawford Street Rochdale OL16 5RS on 28 April 2017 (1 page)
19 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
26 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 February 2016Appointment of Jonathan Herman as a director on 1 February 2016 (3 pages)
15 February 2016Appointment of Jonathan Herman as a director on 1 February 2016 (3 pages)
12 February 2016Memorandum and Articles of Association (24 pages)
12 February 2016Change of share class name or designation (2 pages)
12 February 2016Memorandum and Articles of Association (24 pages)
12 February 2016Change of share class name or designation (2 pages)
9 November 2015Change of share class name or designation (2 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
9 November 2015Change of share class name or designation (2 pages)
17 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-17
  • GBP 100
(19 pages)
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-17
  • GBP 100
(19 pages)