Company NameMichael Daniels Financial Services Limited
Company StatusDissolved
Company Number05725075
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameCrystalbright Limited

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking

Directors

Secretary NameJennifer Morris
NationalityBritish
StatusClosed
Appointed06 April 2006(1 month after company formation)
Appointment Duration12 years, 6 months (closed 09 October 2018)
RoleSecretary
Correspondence Address20 Frederick Street
Warrington
Cheshire
WA4 1HX
Director NameMiss Lisa Ruth
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2017(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 09 October 2018)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address94 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NP
Director NameMichael Geoffrey Daniels
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(1 month after company formation)
Appointment Duration10 years, 7 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.michaeldanielsfinancialservices.co.uk/
Telephone0161 8724503
Telephone regionManchester

Location

Registered Address94 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Shareholders

1 at £1Michael Geoffrey Daniels
100.00%
Ordinary

Financials

Year2014
Net Worth£32,880
Cash£39,509
Current Liabilities£10,201

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

8 October 2012Delivered on: 20 October 2012
Persons entitled: Openwork Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all of its income streams and rights whatsoever and wheresoever present and future,all present and future book debts see image for full details.
Outstanding

Filing History

28 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
30 May 2017Appointment of Miss Lisa Ruth as a director on 30 May 2017 (2 pages)
3 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 April 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
3 July 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Michael Geoffrey Daniels on 28 February 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 28 February 2010 (9 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 28/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 January 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 October 2006Company name changed crystalbright LIMITED\certificate issued on 12/10/06 (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: crystalbright LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Incorporation (18 pages)