Company NameNtrust Finance Ltd
Company StatusDissolved
Company Number07752051
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 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 Robert Williams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address8 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Glyn Michael Bottomley
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence Address8 Princess Street
Knutsford
Cheshire
WA16 6DD

Contact

Websitentrustfinance.co.uk

Location

Registered Address8 Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

52 at £1Ntrust Group LTD
52.00%
Ordinary D
5 at £1Carl John Taylor
5.00%
Ordinary C
5 at £1Robert Williams
5.00%
Ordinary A
5 at £1Robert Williams
5.00%
Ordinary E
33 at £1Robert Williams
33.00%
Ordinary B

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
5 June 2014Termination of appointment of Glyn Bottomley as a director (2 pages)
5 June 2014Termination of appointment of Glyn Bottomley as a director (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
30 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2012Change of share class name or designation (2 pages)
30 January 2012Change of share class name or designation (2 pages)
30 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)