Company NameFinancial Holdings Limited
Company StatusDissolved
Company Number04488027
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NamesFinance Partners Limited and Urban Limited

Business Activity

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

Directors

Director NameMr Christopher Paul Silverwood
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(1 week, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Station Court
Spofforth
Harrogate
North Yorkshire
HG3 1BF
Secretary NameMiss Joanne Claire McGeachie
NationalityBritish
StatusClosed
Appointed26 July 2002(1 week, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Miles Hill Mount
Leeds
West Yorkshire
LS7 2HD
Director NameUKF Directors Limited (Corporation)
Date of BirthNovember 2000 (Born 23 years ago)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 4HR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2008Secretary's change of particulars / joanne mcgeachie / 29/02/2008 (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
9 November 2006Return made up to 17/07/06; full list of members (6 pages)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
20 March 2006Director's particulars changed (1 page)
5 October 2005Return made up to 17/07/05; full list of members (6 pages)
9 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
22 July 2004Return made up to 17/07/04; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
8 March 2004Company name changed urban LIMITED\certificate issued on 08/03/04 (2 pages)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
2 February 2004Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)