THE FINANCE PARTNERSHIP LIMITED
Overview
| Company Name | THE FINANCE PARTNERSHIP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03786478 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE FINANCE PARTNERSHIP LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is THE FINANCE PARTNERSHIP LIMITED located?
| Registered Office Address | 12/14 High Street CR3 5UA Caterham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE FINANCE PARTNERSHIP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for THE FINANCE PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2020 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 10, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Director's details changed for Mr Antony Philip Paine on May 30, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 10, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT United Kingdom to 12/14 High Street Caterham CR3 5UA on Mar 28, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from Griffin House C/O Kreston Reeves Llp 135 High Street Crawley West Sussex RH10 1DQ England to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on Mar 30, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 5 Lavender Heath Gardens Hailsham Road Heathfield East Sussex TN21 8FH to Griffin House C/O Kreston Reeves Llp 135 High Street Crawley West Sussex RH10 1DQ on May 24, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lisa Jane Paine as a secretary on Oct 17, 2014 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Who are the officers of THE FINANCE PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAINE, Antony Philip | Director | High Street CR3 5UA Caterham 12/14 England | United Kingdom | British | Director | 128687710003 | ||||
| PAINE, Lisa Jane | Secretary | Lavender Heath Gardens Hailsham Road TN21 8FH Heathfield 5 East Sussex England | British | 130138060002 | ||||||
| PIERCE, Annette Denise | Secretary | Clover House 84 Galley Lane EN5 4AL Arkley Hertfordshire | British | 64599330002 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| DAWKINS, Gary | Director | Tackley Woodstock OX5 3BJ Oxon 6 Chaundy Road | British | Business Mgr | 78317540002 | |||||
| PIERCE, Michael Alfred John | Director | Clover House 84 Galley Lane EN5 4AL Arkley Hertfordshire | British | Finance Broker | 64599290002 | |||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of THE FINANCE PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Antony Phillip Paine | Apr 06, 2016 | Sperry Way GL10 3UT Stonehouse 701 Stonehouse Park Gloucestershire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0