Company NameMoney Transfers International Limited
Company StatusDissolved
Company Number04043838
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 8 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NameR & A Cheques Cashed Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(6 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 29 August 2017)
RoleScottish Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMrs Paula Watts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2017(16 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (closed 29 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMrs Paula Watts
StatusClosed
Appointed12 May 2017(16 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (closed 29 August 2017)
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameRaymond John Ball
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Magnolias
Batley
West Yorkshire
WF17 9AH
Director NameMr Andrew David John Farrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ullswater Road
Dewsbury
West Yorkshire
WF12 7PS
Secretary NameMr Andrew David John Farrow
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ullswater Road
Dewsbury
West Yorkshire
WF12 7PS
Director NameMr Robert John Glen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Meadows
Firth Lane Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameJohn Rolfe Thornton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirk Lea
Main Street
Staveley
North Yorkshire
HG5 9LD
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed04 April 2001(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2005)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMartin Ekins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 04 July 2002)
RoleAccountant
Correspondence AddressGreen Lane House
Hedge Top Lane
Halifax
West Yorkshire
HX3 7ER
Director NameCaroline Louise Farbridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleChartered Secretary
Correspondence Address17 Holt Avenue
Adel
Leeds
West Yorkshire
LS16 8DH
Director NameRosamond Joy Marshall Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 2007)
RoleSolicitor
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMiss Emma Gayle Versluys
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMiss Emma Gayle Versluys
NationalityBritish
StatusResigned
Appointed17 January 2005(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteprovidentfinancial.com
Telephone01274 351351
Telephone regionBradford

Location

Registered AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1N&n Simple Financial Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2017Cessation of N&N Simple Financial Solutions Limited as a person with significant control on 10 January 2017 (1 page)
5 July 2017Notification of Provident Financial Plc as a person with significant control on 10 January 2017 (2 pages)
5 July 2017Cessation of N&N Simple Financial Solutions Limited as a person with significant control on 10 January 2017 (1 page)
5 July 2017Notification of Provident Financial Plc as a person with significant control on 10 January 2017 (2 pages)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page)
26 May 2017Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 May 2017Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 April 2015Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages)
20 April 2015Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
15 October 2013Secretary's details changed for Miss Emma Gayle Versluys on 15 October 2013 (1 page)
15 October 2013Director's details changed for Mr Kenneth John Mullen on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Kenneth John Mullen on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for Miss Emma Gayle Versluys on 15 October 2013 (1 page)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Director's details changed for Miss Emma Gayle Versluys on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Miss Emma Gayle Versluys on 15 October 2013 (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
19 September 2012Statement of company's objects (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Register(s) moved to registered office address (1 page)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford BD1 2LQ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford BD1 2LQ on 17 January 2011 (1 page)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New secretary appointed;new director appointed (2 pages)
26 October 2004Return made up to 30/09/04; full list of members (2 pages)
26 October 2004Return made up to 30/09/04; full list of members (2 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 October 2003Return made up to 30/09/03; full list of members (5 pages)
30 October 2003Return made up to 30/09/03; full list of members (5 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Return made up to 30/09/02; full list of members (5 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Return made up to 30/09/02; full list of members (5 pages)
30 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 October 2001Return made up to 30/09/01; full list of members (7 pages)
26 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 September 2001Return made up to 26/07/01; full list of members (7 pages)
5 September 2001Return made up to 26/07/01; full list of members (7 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: taylor house 57 bradford road dewsbury west yorkshire WF13 2EG (1 page)
14 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 April 2001Registered office changed on 14/04/01 from: taylor house 57 bradford road dewsbury west yorkshire WF13 2EG (1 page)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 November 2000Company name changed r & a cheques cashed LIMITED\certificate issued on 16/11/00 (2 pages)
15 November 2000Company name changed r & a cheques cashed LIMITED\certificate issued on 16/11/00 (2 pages)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000New secretary appointed;new director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed;new director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 August 2000New director appointed (2 pages)
26 July 2000Incorporation (18 pages)
26 July 2000Incorporation (18 pages)