Company NameCheaploans Limited
Company StatusDissolved
Company Number04519948
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJonathan Simon Farber
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 30 April 2008)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address67c King Street
Knutsford
Cheshire
WA16 6DX
Secretary NameAnthony Evans
NationalityBritish
StatusClosed
Appointed05 September 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressOakleigh Newgate
Wilmslow
Cheshire
SK9 5LN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address80a King Street
Knutsford
Cheshire
WA16 6ED
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£2,090
Cash£207
Current Liabilities£626

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 November 2007Application for striking-off (1 page)
31 October 2007Registered office changed on 31/10/07 from: 85 king street knutsford cheshire WA16 6DX (1 page)
31 October 2007Location of register of members (1 page)
31 October 2007Return made up to 28/08/07; full list of members (2 pages)
31 October 2007Location of debenture register (1 page)
16 July 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 September 2006Return made up to 28/08/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 November 2005Return made up to 28/08/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 September 2004Return made up to 28/08/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 March 2004Registered office changed on 27/03/04 from: c/o the ham partnership suite 6 9-11 princess street knutsford cheshire WA16 6BY (1 page)
7 October 2003Registered office changed on 07/10/03 from: 4 the boulevard chester road hazel grove stockport cheshire SK7 5PA (1 page)
7 October 2003Return made up to 28/08/03; full list of members (6 pages)
30 September 2002New director appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 4 the boulevard, chester road hazel grove stockport SK7 5PA (1 page)
20 September 2002New secretary appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)