Company NameMoneypoint Finance (UK) Limited
Company StatusDissolved
Company Number04283630
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameApplejack Agency Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stevie Lee Keefe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(1 week, 4 days after company formation)
Appointment Duration15 years, 3 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Redshank Drive
Tytherington
Macclesfield
Cheshire
SK10 2SN
Secretary NameCastletons Company Secretaries Ltd (Corporation)
StatusClosed
Appointed01 November 2005(4 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 27 December 2016)
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NameLouise Margaret Galbraith
NationalityBritish
StatusResigned
Appointed18 September 2001(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address5 Walton Heath Drive
Tytherington
Macclesfield
SK10 2QN
Director NameCastletons Directors Limited (Corporation)
Date of BirthJuly 2000 (Born 23 years ago)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence AddressSuite 4 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Secretary NameCastletons Company Secretaries Ltd (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Contact

Websitewww.npoint.co.uk

Location

Registered Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Hamer Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
3 October 2016Application to strike the company off the register (3 pages)
21 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
25 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
14 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
2 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
2 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Castletons Company Secretaries Ltd on 25 August 2010 (2 pages)
7 October 2010Secretary's details changed for Castletons Company Secretaries Ltd on 25 August 2010 (2 pages)
7 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (10 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (10 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
24 September 2009Return made up to 25/08/09; full list of members (3 pages)
24 September 2009Return made up to 25/08/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
30 September 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
9 September 2008Return made up to 25/08/08; full list of members (3 pages)
9 September 2008Return made up to 25/08/08; full list of members (3 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
17 September 2007Return made up to 25/08/07; full list of members (2 pages)
17 September 2007Return made up to 25/08/07; full list of members (2 pages)
6 December 2006Return made up to 25/08/06; full list of members (6 pages)
6 December 2006Return made up to 25/08/06; full list of members (6 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
24 March 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
9 September 2005Return made up to 25/08/05; full list of members (6 pages)
9 September 2005Return made up to 25/08/05; full list of members (6 pages)
21 February 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
21 February 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
19 January 2005Accounts for a dormant company made up to 31 January 2004 (6 pages)
19 January 2005Accounts for a dormant company made up to 31 January 2004 (6 pages)
9 November 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2004Registered office changed on 15/04/04 from: suite 4 wilmslow house, grove way wilmslow cheshire SK9 5AG (1 page)
15 April 2004Registered office changed on 15/04/04 from: suite 4 wilmslow house, grove way wilmslow cheshire SK9 5AG (1 page)
28 January 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
28 January 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
15 September 2003Return made up to 07/09/03; full list of members (6 pages)
15 September 2003Return made up to 07/09/03; full list of members (6 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
13 September 2002Return made up to 07/09/02; full list of members (6 pages)
13 September 2002Return made up to 07/09/02; full list of members (6 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
26 November 2001Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2001Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2001Company name changed applejack agency LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed applejack agency LIMITED\certificate issued on 19/11/01 (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Accounting reference date shortened from 30/09/02 to 31/01/02 (1 page)
12 October 2001Accounting reference date shortened from 30/09/02 to 31/01/02 (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Secretary resigned (1 page)
7 September 2001Incorporation (14 pages)
7 September 2001Incorporation (14 pages)