Company NameMoneyprefer Limited
DirectorPatrick John Maloney
Company StatusDissolved
Company Number02785386
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick John Maloney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address4 Browich Road
Woodseats
Sheffield
South Yorkshire
S8 1GF
Secretary NameCarron Melany Stuart
NationalityBritish
StatusCurrent
Appointed19 April 1999(6 years, 2 months after company formation)
Appointment Duration25 years
RoleLicensee
Correspondence Address4 Bromwich Road
Sheffield
South Yorkshire
S8 0GF
Director NameMr Patrick John Maloney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 1997)
RoleTenant Of Public House
Correspondence Address4 Browich Road
Woodseats
Sheffield
South Yorkshire
S8 1GF
Secretary NameMiss Joyce Cowin
NationalityBritish
StatusResigned
Appointed12 February 1993(1 week, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 19 April 1999)
RoleAccounts Clerk
Correspondence Address37 Kempwell Drive
Rawmarsh
Rotherham
South Yorkshire
S62 7QT
Director NameCarron Stuart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(4 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 1998)
RoleCompany Director
Correspondence Address184 St Philips Road
Netherthorpe
Sheffield
South Yorkshire
S3 7JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Cash£35,432
Current Liabilities£60,052

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 May 2004Return of final meeting of creditors (1 page)
25 February 2003Registered office changed on 25/02/03 from: the elms doncaster road rotherham south yorkshire S65 1DZ (1 page)
18 February 2003Appointment of a liquidator (1 page)
17 February 2003Order of court to wind up (2 pages)
10 February 2003Order of court to wind up (3 pages)
29 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 April 2001Return made up to 01/02/01; full list of members (6 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
22 November 2000Accounts for a small company made up to 28 February 2000 (7 pages)
20 April 2000Return made up to 01/02/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
27 April 1999Return made up to 01/02/99; no change of members (4 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: 4 bromwich road woodseats sheffield south yorkshire S8 0GF (1 page)
4 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
23 March 1998Accounts for a small company made up to 28 February 1997 (7 pages)
19 March 1998Return made up to 01/02/98; full list of members (6 pages)
12 October 1997Registered office changed on 12/10/97 from: burghwallis house 18 doncaster road rotherham S65 1DU (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Accounts for a small company made up to 29 February 1996 (7 pages)
1 April 1997Return made up to 01/02/97; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 28 February 1995 (7 pages)
29 March 1996Return made up to 01/02/96; no change of members (4 pages)
4 April 1995Return made up to 01/02/95; no change of members (4 pages)