Company NameYour Money Limited
Company StatusDissolved
Company Number04551566
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameAndrew David Wright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(2 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 20 January 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address33 Abbey Crags Way
Knaresborough
North Yorkshire
HG5 8EF
Director NameJanet Margaret Wright
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(2 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 20 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Abbey Crags Way
Knaresborough
North Yorkshire
HG5 8EF
Secretary NameJanet Margaret Wright
NationalityBritish
StatusClosed
Appointed22 October 2002(2 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 20 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Abbey Crags Way
Knaresborough
North Yorkshire
HG5 8EF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01423 868899
Telephone regionBoroughbridge / Harrogate

Location

Registered Address118 Monkswell House
Manse Lane
Knaresborough
North Yorkshire
HG5 8NQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£6,938

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014Application to strike the company off the register (3 pages)
30 September 2014Application to strike the company off the register (3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 October 2009Director's details changed for Andrew David Wright on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Janet Margaret Wright on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew David Wright on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Janet Margaret Wright on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew David Wright on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Janet Margaret Wright on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2007Return made up to 02/10/07; full list of members (2 pages)
2 November 2007Return made up to 02/10/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2006Return made up to 02/10/06; full list of members (2 pages)
2 November 2006Return made up to 02/10/06; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
1 December 2005Return made up to 02/10/05; full list of members (2 pages)
1 December 2005Return made up to 02/10/05; full list of members (2 pages)
26 October 2005Accounts made up to 31 December 2004 (1 page)
26 October 2005Accounts made up to 31 December 2004 (1 page)
8 October 2004Return made up to 02/10/04; full list of members (7 pages)
8 October 2004Return made up to 02/10/04; full list of members (7 pages)
5 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 May 2004Accounts made up to 31 October 2003 (2 pages)
5 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 May 2004Accounts made up to 31 October 2003 (2 pages)
21 October 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(7 pages)
21 October 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(7 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: 16 churchill way cardiff CF10 2DX (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Registered office changed on 06/01/03 from: 16 churchill way cardiff CF10 2DX (1 page)
2 October 2002Incorporation (12 pages)
2 October 2002Incorporation (12 pages)