ANYDAY LOANS LIMITED
Overview
Company Name | ANYDAY LOANS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06709981 |
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 ANYDAY LOANS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ANYDAY LOANS LIMITED located?
Registered Office Address | 53 Fountain Street M2 2AN Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANYDAY LOANS LIMITED?
Company Name | From | Until |
---|---|---|
PAYANYDAY LIMITED | Nov 06, 2012 | Nov 06, 2012 |
GB CONSUMER FINANCE LIMITED | Sep 29, 2008 | Sep 29, 2008 |
What are the latest accounts for ANYDAY LOANS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for ANYDAY LOANS LIMITED?
Annual Return |
|
---|
What are the latest filings for ANYDAY LOANS 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 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
Termination of appointment of Michelle Anne Neville as a director on Jan 03, 2015 | 2 pages | TM01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 4 pages | AA | ||||||||||||||
Termination of appointment of Mark Ascroft as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Militza Smith as a director | 3 pages | AP01 | ||||||||||||||
Annual return made up to Sep 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mark Kennedy as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Louisa Harrison as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed payanyday LIMITED\certificate issued on 09/05/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Michelle Anne Neville as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark John Ascroft as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * 6Th Floor Kingsgate House Wellington Road North Stockport Cheshire SK4 1LW* on May 08, 2013 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed GB consumer finance LIMITED\certificate issued on 06/11/12 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Sep 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of ANYDAY LOANS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Militza | Director | Fountain Street M2 2AN Manchester 53 England | United Kingdom | British | None | 183587100001 | ||||
MURPHY, Simon | Secretary | Wellington Road North SK4 1LW Stockport 6th Floor Kingsgate House Cheshire | British | 165225860001 | ||||||
ASCROFT, Mark John | Director | Fountain Street M2 2AN Manchester 53 England | England | United Kingdom | Accountant | 124814680001 | ||||
GIBBS, Howard Spencer | Director | Wellington Road North SK4 1LW Stockport 6th Floor Kingsgate House Cheshire | Uk | British | Accountant | 104295100001 | ||||
HARRISON, Louisa | Director | Fountain Street M2 2AN Manchester 53 England | England | British | Executive Assistant | 165226010001 | ||||
KENNEDY, Mark Robert | Director | Seaside Plaza 6 Avenue De Ligures 98000 Fontvieille Apartment 9cm32 Monaco | Monaco | British | Director | 188872180001 | ||||
MURPHY, Simon Paul | Director | Wellington Road North SK4 1LW Stockport 6th Floor Kingsgate House Cheshire | England | British | Accountant | 256654050001 | ||||
NEVILLE, Michelle Anne | Director | Fountain Street M2 2AN Manchester 53 England | United Kingdom | British | Commercial Director | 178099320001 |
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