Company NameThe Finance Company Direct Limited
Company StatusDissolved
Company Number06510578
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NamePhilip Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameAndrea Williams
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£42,207
Current Liabilities£93,656

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 2
(4 pages)
10 March 2010Secretary's details changed for Andrea Williams on 20 February 2010 (1 page)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 2
(4 pages)
10 March 2010Director's details changed for Philip Williams on 20 February 2010 (2 pages)
10 March 2010Director's details changed for Philip Williams on 20 February 2010 (2 pages)
10 March 2010Secretary's details changed for Andrea Williams on 20 February 2010 (1 page)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2009Return made up to 20/02/09; full list of members (3 pages)
10 March 2009Return made up to 20/02/09; full list of members (3 pages)
5 March 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
5 March 2008Director appointed philip graham williams (2 pages)
5 March 2008Appointment Terminated Director christine avis (1 page)
5 March 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
5 March 2008Director appointed philip graham williams (2 pages)
5 March 2008Secretary appointed andrea williams (2 pages)
5 March 2008Secretary appointed andrea williams (2 pages)
5 March 2008Appointment terminated director christine avis (1 page)
5 March 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
5 March 2008Ad 20/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
5 March 2008Ad 20/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 March 2008Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page)
25 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2008Memorandum and Articles of Association (6 pages)
25 February 2008Notice of assignment of name or new name to shares (1 page)
25 February 2008Memorandum and Articles of Association (6 pages)
25 February 2008Notice of assignment of name or new name to shares (1 page)
20 February 2008Incorporation (12 pages)
20 February 2008Incorporation (12 pages)