APPLIANCE FINANCE LIMITED
Overview
| Company Name | APPLIANCE FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04108205 |
| 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 APPLIANCE FINANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is APPLIANCE FINANCE LIMITED located?
| Registered Office Address | 3365 Century Way Thorpe Park LS15 8ZB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APPLIANCE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZEBRA FINANCE LIMITED | Nov 15, 2000 | Nov 15, 2000 |
What are the latest accounts for APPLIANCE FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for APPLIANCE FINANCE 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 | ||||||||||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Zebra Finance Limited as a person with significant control on Nov 27, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Michael Alan Woodall as a person with significant control on Nov 27, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Peter Charles Richardson as a person with significant control on Nov 27, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Peter Grenville Fletcher as a person with significant control on Nov 27, 2019 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on Apr 10, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Robert John Easton as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert John Easton on Nov 13, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Who are the officers of APPLIANCE FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLETCHER, Peter Grenville | Director | Century Way Thorpe Park LS15 8ZB Leeds 3365 England | England | British | 64005800002 | |||||
| BESWICK, Brian | Secretary | Tudor Hill Aislaby Road Eaglescliffe TS16 0QN Stockton On Tees | British | 72875120001 | ||||||
| FLETCHER, Peter Grenville | Secretary | 6 Highway Guiseley LS20 8LF Leeds West Yorkshire | British | 64005800002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| EASTON, Robert John | Director | 29 Clarendon Road Leeds LS2 9PG West Yorkshire | United Kingdom | British | 41508580001 | |||||
| FLETCHER, Peter Grenville | Director | 6 Highway Guiseley LS20 8LF Leeds West Yorkshire | England | British | 64005800002 |
Who are the persons with significant control of APPLIANCE FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zebra Finance Limited | Nov 27, 2019 | Thorpe Park LS15 8ZB Leeds 3365 The Pentagon Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Grenville Fletcher | Apr 06, 2016 | Highway Guiseley LS20 8LF Leeds 6 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Charles Richardson | Apr 06, 2016 | Derwent Road AL5 3NX Harpenden 40 Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Alan Woodall | Apr 06, 2016 | The Street South Stoke RG8 0JS Reading Church View England | Yes | ||||||||||
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