Company NameGrowth Finance Limited
Company StatusDissolved
Company Number04157797
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Gerald Large
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 21 July 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Secretary NameMr Michael Bernard Walsh
StatusClosed
Appointed31 March 2011(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr Jeffrey Daniels Longhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Kentish Gardens
Tunbridge Wells
Kent
TN2 5XU
Director NameDavid Mark Richards
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleSales Director
Correspondence AddressFant Barn
26 Church Lane
East Peckham
Kent
TN12 5JH
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMerlimont
101 Hayes Lane
Beckenham
Kent
BR3 6RN
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed27 March 2009(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ

Location

Registered Address5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Independent Growth Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
6 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
6 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
13 October 2010Registered office address changed from 39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AA on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AA on 13 October 2010 (1 page)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
27 February 2009Return made up to 09/02/09; full list of members (5 pages)
27 February 2009Return made up to 09/02/09; full list of members (5 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 March 2008Return made up to 09/02/08; full list of members (5 pages)
12 March 2008Return made up to 09/02/08; full list of members (5 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 March 2007Return made up to 09/02/07; full list of members (6 pages)
8 March 2007Return made up to 09/02/07; full list of members (6 pages)
17 February 2007New director appointed (3 pages)
17 February 2007New director appointed (3 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 February 2006Return made up to 09/02/06; full list of members (6 pages)
28 February 2006Return made up to 09/02/06; full list of members (6 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 09/02/05; full list of members (6 pages)
20 April 2005Return made up to 09/02/05; full list of members (6 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
13 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
11 March 2004Return made up to 09/02/04; no change of members (4 pages)
11 March 2004Return made up to 09/02/04; no change of members (4 pages)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 May 2003Registered office changed on 01/05/03 from: 28 park street london SE1 9EQ (1 page)
1 May 2003Registered office changed on 01/05/03 from: 28 park street london SE1 9EQ (1 page)
8 March 2003Return made up to 09/02/03; no change of members (4 pages)
8 March 2003Return made up to 09/02/03; no change of members (4 pages)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2003Secretary's particulars changed (1 page)
14 January 2003Secretary's particulars changed (1 page)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 April 2002Return made up to 09/02/02; full list of members (5 pages)
5 April 2002Return made up to 09/02/02; full list of members (5 pages)
27 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
27 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
9 February 2001Incorporation (20 pages)
9 February 2001Incorporation (20 pages)