Company NameCommercial Finance Consultants Limited
Company StatusDissolved
Company Number02615467
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr Andrew Richard Langdale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(same day as company formation)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence AddressPark Mount
4 Park Avenue
Sheffield
S10 3EY
Secretary NameMrs Jayne Langdale
NationalityBritish
StatusClosed
Appointed21 May 2003(11 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Mount
Park Avenue Endcliffe
Sheffield
South Yorkshire
S10 3EY
Director NameMr Nigel Cayton Robinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Dobcroft Close
Ecclesall
Sheffield
South Yorkshire
S11 9LL
Secretary NameMr Nigel Cayton Robinson
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dobcroft Close
Ecclesall
Sheffield
South Yorkshire
S11 9LL
Director NameAlick Jepson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 September 2000)
RoleFinancial Advisor
Correspondence AddressBooths House
Booths Edge Hathersage
Hope Valley
Derbyshire
S32 1DA
Secretary NameDr Andrew Richard Langdale
NationalityBritish
StatusResigned
Appointed01 April 1994(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 May 2003)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence AddressPark Mount
4 Park Avenue
Sheffield
S10 3EY
Secretary NameMr Barnaby Tobin Miles Bullas
NationalityBritish
StatusResigned
Appointed27 June 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2003)
RoleBanking Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrinklands 8 Cavendish Road
Sheffield
South Yorkshire
S11 9BH
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCfc House
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£27,494
Cash£114
Current Liabilities£10,533

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
16 March 2007Application for striking-off (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 July 2006Return made up to 29/05/06; full list of members (6 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 June 2005Return made up to 29/05/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Return made up to 29/05/04; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
8 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 June 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Return made up to 29/05/01; full list of members (7 pages)
25 September 2000Director resigned (1 page)
28 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 May 2000Return made up to 29/05/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 30 September 1998 (5 pages)
3 June 1999Return made up to 29/05/99; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 June 1998Return made up to 29/05/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 September 1996 (6 pages)
19 June 1997Return made up to 29/05/97; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 30 September 1995 (7 pages)
7 June 1996Return made up to 29/05/96; full list of members (6 pages)
28 June 1995Return made up to 29/05/95; full list of members
  • 363(287) ‐ Registered office changed on 28/06/95
(6 pages)