Company NameClick Finance Limited
DirectorsSteven Robert Teague and Raymond Flannery
Company StatusDissolved
Company Number04239176
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Previous Name1 Click Loans Limited

Business Activity

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

Directors

Director NameMr Steven Robert Teague
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleWeb Consultant
Country of ResidenceEngland
Correspondence AddressThe Homestead
Sandy Lane
Rushmoor
Surrey
GU10 2ET
Director NameRaymond Flannery
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(2 years after company formation)
Appointment Duration20 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address48 The Mead
Beckenham
Kent
BR3 5PF
Secretary NameGraham Staniforth Hugill
NationalityBritish
StatusCurrent
Appointed22 February 2005(3 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address46 Cross Lane
Frimley Green
Surrey
GU16 6LP
Director NameStuart James Pike
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleMortgage Broker
Correspondence Address80 Upper Hale Road
Farnham
Surrey
GU9 0PB
Director NameMr Stephen Alan Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address36 Bayview Road
Whitstable
Kent
CT5 4NP
Director NameTerry Alfred Stevens
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleSecretary
Correspondence Address16 Courtenay Road
Winchester
Hampshire
SO23 7ER
Secretary NameTerry Alfred Stevens
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleSecretary
Correspondence Address16 Courtenay Road
Winchester
Hampshire
SO23 7ER
Director NameMr Peter John Goodwin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 01 December 2001)
RoleComputer Consultant
Correspondence AddressUpton House 66 Upper Hale Road
Farnham
Surrey
GU9 0NZ
Director NameRichard Joseph Plewka
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 28 January 2005)
RoleEngineer
Correspondence AddressKerseys
Hogs Back, Seale
Farnham
Surrey
GU10 1LA
Secretary NameStuart James Pike
NationalityBritish
StatusResigned
Appointed03 December 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2003)
RoleFinance Broker
Correspondence Address80 Upper Hale Road
Farnham
Surrey
GU9 0PB
Secretary NameRaymond Flannery
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address48 The Mead
Beckenham
Kent
BR3 5PF

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 June 2006Dissolved (1 page)
22 March 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2005Appointment of a voluntary liquidator (1 page)
21 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2005Statement of affairs (5 pages)
1 April 2005Registered office changed on 01/04/05 from: bridge house south street farnham surrey GU9 7RS (1 page)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
8 February 2005Director resigned (1 page)
25 November 2004Withdrawal of application for striking off (1 page)
16 November 2004Application for striking-off (1 page)
22 July 2004Return made up to 21/06/04; full list of members (7 pages)
30 March 2004Director resigned (1 page)
30 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
26 February 2004Particulars of mortgage/charge (10 pages)
6 November 2003Registered office changed on 06/11/03 from: 96 high street guildford surrey GU1 3DL (1 page)
8 October 2003Company name changed 1 click loans LIMITED\certificate issued on 08/10/03 (2 pages)
20 August 2003Return made up to 21/06/03; no change of members (8 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
15 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 April 2002Registered office changed on 02/04/02 from: kersey hogs back, seale farnham surrey GU10 1LA (1 page)
2 April 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
9 January 2002Director resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001Registered office changed on 11/12/01 from: the turbine barn forton andover hampshire SP11 6NU (1 page)
6 December 2001Ad 01/12/01--------- £ si 60@1=60 £ ic 3/63 (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
21 June 2001Incorporation (14 pages)