Company NameWesley Finance Limited
DirectorGareth O'Connell
Company StatusActive
Company Number09835108
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)
Previous NameRainbow Speciality Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Gareth O'Connell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed21 October 2022(7 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1.02 Boat Shed 12 Exchange Quay
Salford
Manchester
M5 3EQ
Director NameMr Patrick O'Leary
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address196 Deansgate
Manchester
M3 3WF
Director NameMr Gareth Oconnell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2016(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 2019)
RoleBarrister
Country of ResidenceMalta
Correspondence Address1.02 Boat Shed 12 Exchange Quay
Salford
Manchester
M5 3EQ
Director NameMr David McCabe
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2019(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1.02 Boat Shed 12 Exchange Quay
Salford
Manchester
M5 3EQ

Location

Registered Address1.02 Boat Shed 12 Exchange Quay
Salford
Manchester
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
23 January 2020Confirmation statement made on 20 October 2019 with no updates (3 pages)
23 January 2020Appointment of Mr David Mccabe as a director on 25 September 2019 (2 pages)
23 January 2020Termination of appointment of Gareth Oconnell as a director on 25 September 2019 (1 page)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
24 September 2019Unaudited abridged accounts made up to 31 October 2017 (8 pages)
24 September 2019Administrative restoration application (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
24 September 2019Confirmation statement made on 20 October 2018 with updates (4 pages)
28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
23 July 2018Micro company accounts made up to 31 October 2016 (2 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2018Registered office address changed from C/O 5th Floor 196 Deansgate Manchester M3 3WF United Kingdom to 1.02 Boat Shed 12 Exchange Quay Salford Manchester M5 3EQ on 9 May 2018 (1 page)
9 May 2018Confirmation statement made on 20 October 2017 with updates (4 pages)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Appointment of Mr Gareth Oconnell as a director on 1 January 2016 (2 pages)
4 January 2017Appointment of Mr Gareth Oconnell as a director on 1 January 2016 (2 pages)
4 January 2017Termination of appointment of Patrick O'leary as a director on 1 January 2016 (1 page)
4 January 2017Termination of appointment of Patrick O'leary as a director on 1 January 2016 (1 page)
4 January 2017Confirmation statement made on 20 October 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 20 October 2016 with updates (6 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)