Company NameFML Finance Solutions Limited
Company StatusDissolved
Company Number08165053
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)
Previous NamesFirst Finance Solutions Limited and First Franchising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Laurence Reddy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2012(3 months after company formation)
Appointment Duration4 years, 11 months (closed 24 October 2017)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen Knutsford Old Road
Warrington
Cheshire
WA4 2LD
Director NameMr Matthew Jon Reddy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Luttrell Road
Sutton Coldfield
B74 2SR

Location

Registered AddressThe Glen
Knutsford Old Road
Warrington
Cheshire
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Matthew Reddy
59.41%
Ordinary
40 at £1Laurence Reddy
39.60%
Ordinary
1 at £1Laurence Reddy
0.99%
Ordinary B

Financials

Year2014
Net Worth£8,094
Cash£35,570
Current Liabilities£81,593

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 March 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
23 March 2017Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Warrington Cheshire WA4 2LD on 23 March 2017 (1 page)
23 March 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
23 March 2017Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Warrington Cheshire WA4 2LD on 23 March 2017 (1 page)
12 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 March 2016Termination of appointment of Matthew Jon Reddy as a director on 15 August 2015 (1 page)
29 March 2016Termination of appointment of Matthew Jon Reddy as a director on 15 August 2015 (1 page)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
(5 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
(5 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 101
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 101
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 101
(3 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
28 January 2013Company name changed first franchising LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Company name changed first franchising LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2012Change of name notice (1 page)
28 December 2012Company name changed first finance solutions LIMITED\certificate issued on 28/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
28 December 2012Company name changed first finance solutions LIMITED\certificate issued on 28/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
28 December 2012Change of name notice (1 page)
5 November 2012Appointment of Mr Laurence Reddy as a director (2 pages)
5 November 2012Appointment of Mr Laurence Reddy as a director (2 pages)
2 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
(3 pages)
2 November 2012Registered office address changed from Celtic House 135-140 Hatherton Street Walsall WS1 1YB United Kingdom on 2 November 2012 (1 page)
2 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
(3 pages)
2 November 2012Registered office address changed from Celtic House 135-140 Hatherton Street Walsall WS1 1YB United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Celtic House 135-140 Hatherton Street Walsall WS1 1YB United Kingdom on 2 November 2012 (1 page)
2 August 2012Incorporation (21 pages)
2 August 2012Incorporation (21 pages)