Company NameFundingstore.com Ltd
Company StatusDissolved
Company Number06905613
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date15 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Peter Montague
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Steven Michael Hartley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(3 years after company formation)
Appointment Duration10 years (closed 15 June 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Matthew Richard Townsend
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Booths Park
Knutsford
Cheshire
WA16 8QZ
Director NameMr Robert John Crossland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwin Foden Business Centre Moss Lane
Sandbach
Cheshire
CW11 3AE

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£37,520
Cash£10,723
Current Liabilities£422,159

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

27 February 2014Delivered on: 28 February 2014
Persons entitled: David Grundy and Nicholas Peter Montague (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 August 2017Notice of completion of voluntary arrangement (14 pages)
8 August 2016Voluntary arrangement supervisor's abstract of receipts and payments to 2 June 2016 (9 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 137.255
(4 pages)
8 September 2015Registered office address changed from 35 Clover Drive Pickmere Knutsford Cheshire WA16 0WF England to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 35 Clover Drive Pickmere Knutsford Cheshire WA16 0WF England to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 8 September 2015 (1 page)
13 August 2015Registered office address changed from Ebeneezer House Ryecroft Newcastle Staffordshire ST5 2BE to 35 Clover Drive Pickmere Knutsford Cheshire WA16 0WF on 13 August 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 137.255
(4 pages)
12 June 2015Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
15 April 2015Registered office address changed from Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England to Ebeneezer House Ryecroft Newcastle Staffordshire ST5 2BE on 15 April 2015 (1 page)
31 March 2015Termination of appointment of Robert John Crossland as a director on 10 March 2015 (1 page)
14 November 2014Registered office address changed from Springwood Booths Park Knutsford Cheshire WA16 8QZ to Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 14 November 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 137.255
(5 pages)
28 February 2014Registration of charge 069056130001 (38 pages)
11 December 2013Termination of appointment of Matthew Townsend as a director (1 page)
5 August 2013Registered office address changed from Booths Park House Booths Park Chelford Road Knutsford WA16 8WZ United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Booths Park House Booths Park Chelford Road Knutsford WA16 8WZ United Kingdom on 5 August 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(5 pages)
16 May 2013Director's details changed for Mr Nicholas Peter Montague on 13 May 2013 (2 pages)
16 May 2013Director's details changed for Matthew Richard Townsend on 13 May 2013 (2 pages)
8 May 2013Appointment of Mr Robert John Crossland as a director (2 pages)
30 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 137.26
(6 pages)
30 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 137.26
(6 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 August 2012Statement of company's objects (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 July 2012Resolutions
  • RES13 ‐ 22/05/2012
(1 page)
5 July 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 117.65
(4 pages)
5 July 2012Sub-division of shares Statement of capital on 22 May 2012
  • GBP 100.00
(5 pages)
29 June 2012Appointment of Mr Steven Michael Hartley as a director (2 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
20 January 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
16 June 2009Ad 11/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 June 2009Director appointed matthew richard townsend (1 page)
14 May 2009Incorporation (13 pages)