ERUTRUN FINANCIAL SERVICES LIMITED
Overview
| Company Name | ERUTRUN FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06732845 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ERUTRUN FINANCIAL SERVICES LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is ERUTRUN FINANCIAL SERVICES LIMITED located?
| Registered Office Address | 12 - 14a Bath Street Hale WA14 2EJ Altrincham Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ERUTRUN FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NURTURE FINANCIAL SERVICES LIMITED | Oct 24, 2008 | Oct 24, 2008 |
What are the latest accounts for ERUTRUN FINANCIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for ERUTRUN FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
Director's details changed for Mr David John Golding on Mar 15, 2016 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr David John Golding on Mar 14, 2016 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ on Mar 21, 2016 | 1 pages | AD01 | ||||||||||||||||||
Certificate of change of name Company name changed nurture financial services LIMITED\certificate issued on 22/01/16 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||||||
Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 1St Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on Jul 23, 2014 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr David John Golding as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul Niklas as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Paul Niklas as a secretary | 1 pages | TM02 | ||||||||||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||||||
Registered office address changed from * 42 Hale Road Altrincham Cheshire WA14 2EX England* on Oct 26, 2011 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Oct 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Memorandum and Articles of Association | 42 pages | MEM/ARTS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 01, 2011
| 4 pages | SH01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||||||
Registered office address changed from * C/O Hilton Jones Hollinwood Business Centre Albert St Oldham Lancashire OL8 3QL United Kingdom* on Jun 27, 2011 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Oct 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Who are the officers of ERUTRUN FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDING, David John | Director | Hale WA14 2EJ Altrincham 12 - 14a Bath Street Cheshire England | England | British | 172767030002 | |||||
| NIKLAS, Paul | Secretary | 323 Orrell Road Orrell WN5 8QY Wigan Lancashire | British | 118825880001 | ||||||
| DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | 86094440001 | |||||
| NIKLAS, Paul | Director | 323 Orrell Road Orrell WN5 8QY Wigan Lancashire | England | British | 118825880001 | |||||
| VAGON, Louise Ann | Director | College Road Upholland WN8 0PY Wigan 3 Lancashire | England | British | 178754760001 |
Does ERUTRUN FINANCIAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 22, 2011 Delivered On Jul 26, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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