Company NameFinance Capital Ltd.
Company StatusDissolved
Company Number06946145
CategoryPrivate Limited Company
Incorporation Date27 June 2009(14 years, 10 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Michelle Floyd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2009(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address64 Mossway
Middleton Alkrindon
Manchester
M24 1NS
Secretary NameMr Ernest John Bradbury
NationalityBritish
StatusResigned
Appointed27 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Winfrith Road
Fearnhead
Warrington
Cheshire
WA2 0QE
Director NameMrs Denise Alice Anne Edwards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBoundary Cottage
Chelford Road
Knutsford
Cheshire
WA16 8TA
Secretary NameMrs Elizabeth Joanne Stringer
NationalityBritish
StatusResigned
Appointed17 August 2009(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 October 2009)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address36 Belmont Road
Gatley
Cheadle
Cheshire
SK8 4AQ

Contact

Websitesharpstoneinvestments.com

Location

Registered AddressStewart House
Royal Court
Macclesfield
Cheshire
SK11 7AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Denise Edwards
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Termination of appointment of Denise Edwards as a director (1 page)
1 September 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
(3 pages)
1 September 2010Termination of appointment of Elizabeth Stringer as a secretary (1 page)
6 May 2010Registered office address changed from 59B Bury Old Road Prestwich Manchester M25 0FG on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 59B Bury Old Road Prestwich Manchester M25 0FG on 6 May 2010 (1 page)
7 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2009Appointment terminated director michelle floyd (1 page)
26 August 2009Director appointed denise edwards (1 page)
18 August 2009Secretary appointed elizabeth joanne stringer (1 page)
30 July 2009Appointment terminated secretary ernest bradbury (1 page)
27 June 2009Incorporation (11 pages)