Company NameFirst National Finance Limited
Company StatusDissolved
Company Number04776055
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Permjit Singh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(1 week, 4 days after company formation)
Appointment Duration9 years, 1 month (closed 24 July 2012)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Orchard
8a Far Common Road Hartshead
Mirfield
West Yorkshire
WF14 0DQ
Secretary NamePermjit Singh
NationalityBritish
StatusClosed
Appointed01 January 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 24 July 2012)
RoleCompany Director
Correspondence AddressThe Orchard 8a Farcommon Road
Mirfield
West Yorkshire
WF14 0DQ
Secretary NameAnthony Richard Murphy
NationalityIrish
StatusResigned
Appointed03 June 2003(1 week, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 09 September 2003)
RoleManager
Correspondence Address121 Lillands Lane
Brighouse
West Yorkshire
HD6 3BR
Secretary NameMr Permjit Singh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 May 2004)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Orchard
8a Far Common Road Hartshead
Mirfield
West Yorkshire
WF14 0DQ
Director NameJacob Jacobus Dippenaar
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed09 September 2003(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 09 September 2003)
RoleCompany Director
Correspondence Address16 Dartmouth Mews
Morley
Leeds
West Yorkshire
LS27 0UA
Secretary NameLynsey Singh
NationalityBritish
StatusResigned
Appointed21 May 2004(12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 March 2005)
RoleCompany Director
Correspondence AddressThe Orchard
8a Far Common Road Harsthead
Mirfield
West Yorkshire
WF14 0DQ
Secretary NameAmerjeet Kaur
NationalityBritish
StatusResigned
Appointed07 March 2005(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 September 2005)
RoleCompany Director
Correspondence Address6 Oxford Drive
Gomersal
West Yorkshire
BD19 4TU
Secretary NameJacob Jacobus Dippenaar
NationalityBritish
StatusResigned
Appointed13 September 2005(2 years, 3 months after company formation)
Appointment Duration3 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address12 Wickleden Gate
Scholes
Holfirth
West Yorkshire
HD9 1QT
Director NameMr Stuart John Robinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Brae Avenue
Bolton Lane
Bradford
West Yorkshire
BD2 4AY
Secretary NameMr Permjit Singh
NationalityBritish
StatusResigned
Appointed15 December 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Orchard
8a Far Common Road Hartshead
Mirfield
West Yorkshire
WF14 0DQ
Secretary NamePhilip Scott Wellings
NationalityBritish
StatusResigned
Appointed22 May 2007(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2010)
RoleAccountant
Correspondence Address4 Rosse Field Park
Bradford
West Yorkshire
BD9 4EE
Director NameTiffany Park
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 April 2008)
RoleManaging Director
Correspondence AddressThe Orchard
8a Far Common Road
Mirfield
West Yorkshire
WF14 0DQ
Director NameTiffany Justine Singh
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(5 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 December 2009)
RoleMD
Correspondence AddressThe Orchard
8a Farcommon Road
Hartshead
WF14 0DQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressCorporate Administration Centre
1 Whitehall Quay
Leeds
West Yorkshire
LS1 4HR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Ventura Capital Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£247,365
Cash£38,729
Current Liabilities£661,813

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 2
(4 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 2
(4 pages)
27 September 2010Registered office address changed from Corporate Administration Centre 1 Whitehall Leeds West Yorkshire LS1 4HR England on 27 September 2010 (1 page)
27 September 2010Registered office address changed from Corporate Administration Centre 1 Whitehall Leeds West Yorkshire LS1 4HR England on 27 September 2010 (1 page)
17 September 2010Registered office address changed from C/O M. Proudlock & Co. 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF England on 17 September 2010 (1 page)
17 September 2010Registered office address changed from C/O M. Proudlock & Co. 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF England on 17 September 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 July 2010Current accounting period extended from 30 October 2010 to 31 March 2011 (1 page)
21 July 2010Current accounting period extended from 30 October 2010 to 31 March 2011 (1 page)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF on 4 June 2010 (1 page)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF on 4 June 2010 (1 page)
3 June 2010Director's details changed for Mr Permjit Singh on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Permjit Singh on 23 May 2010 (2 pages)
16 February 2010Appointment of Permjit Singh as a secretary (2 pages)
16 February 2010Appointment of Permjit Singh as a secretary (2 pages)
11 February 2010Termination of appointment of Philip Wellings as a secretary (2 pages)
11 February 2010Termination of appointment of Philip Wellings as a secretary (2 pages)
21 January 2010Registered office address changed from First Floor Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 21 January 2010 (1 page)
21 January 2010Registered office address changed from First Floor Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 21 January 2010 (1 page)
22 December 2009Termination of appointment of Tiffany Singh as a director (2 pages)
22 December 2009Termination of appointment of Tiffany Singh as a director (2 pages)
11 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 June 2009Return made up to 23/05/09; full list of members (5 pages)
8 June 2009Return made up to 23/05/09; full list of members (5 pages)
24 February 2009Director appointed tiffany singh (2 pages)
24 February 2009Director appointed tiffany singh (2 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 June 2008Return made up to 23/05/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2008Return made up to 23/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 June 2008Appointment Terminated Director tiffany park (1 page)
3 June 2008Appointment terminated director tiffany park (1 page)
3 June 2008Accounts made up to 30 October 2006 (2 pages)
3 June 2008Accounts for a dormant company made up to 30 October 2006 (2 pages)
30 April 2008Registered office changed on 30/04/2008 from new chartford house, centurian way, cleckheaton west yorkshire BD19 3QB (1 page)
30 April 2008Registered office changed on 30/04/2008 from new chartford house, centurian way, cleckheaton west yorkshire BD19 3QB (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007Return made up to 23/05/07; full list of members (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Return made up to 23/05/07; full list of members (2 pages)
5 June 2007Secretary resigned (1 page)
29 April 2007Secretary resigned;director resigned (1 page)
29 April 2007Secretary resigned;director resigned (1 page)
9 August 2006Accounts for a dormant company made up to 30 October 2005 (1 page)
9 August 2006Accounts made up to 30 October 2005 (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
25 July 2006Location of debenture register (1 page)
25 July 2006Return made up to 23/05/06; full list of members (2 pages)
25 July 2006Location of register of members (1 page)
25 July 2006Registered office changed on 25/07/06 from: titan house station road horsforth leeds LS18 5PA (1 page)
25 July 2006Registered office changed on 25/07/06 from: titan house station road horsforth leeds LS18 5PA (1 page)
25 July 2006Location of debenture register (1 page)
25 July 2006Return made up to 23/05/06; full list of members (2 pages)
25 July 2006Location of register of members (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Return made up to 23/05/05; full list of members; amend (6 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Return made up to 23/05/05; full list of members; amend (6 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (2 pages)
6 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2005Return made up to 23/05/05; full list of members (6 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
4 March 2005Accounts for a dormant company made up to 30 October 2004 (2 pages)
4 March 2005Accounts made up to 30 October 2004 (2 pages)
1 September 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2004Return made up to 23/05/04; full list of members (7 pages)
3 August 2004Accounting reference date extended from 31/05/04 to 30/10/04 (1 page)
3 August 2004Accounting reference date extended from 31/05/04 to 30/10/04 (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 146-148 tong street bradford west yorkshire BD4 9PR (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: 146-148 tong street bradford west yorkshire BD4 9PR (1 page)
29 June 2004Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
16 September 2003Director's particulars changed (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Location of register of members (1 page)
16 September 2003Director's particulars changed (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003New director appointed (1 page)
16 September 2003New director appointed (1 page)
16 September 2003New secretary appointed (1 page)
16 September 2003Registered office changed on 16/09/03 from: 8-9 feast field town street horsforth leeds west yorkshire LS18 4TJ (1 page)
16 September 2003Registered office changed on 16/09/03 from: 8-9 feast field town street horsforth leeds west yorkshire LS18 4TJ (1 page)
16 September 2003New secretary appointed (1 page)
16 September 2003Location of register of members (1 page)
8 June 2003Registered office changed on 08/06/03 from: 146-148 tong street bradford west yorkshire BD4 9PR (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Registered office changed on 08/06/03 from: 146-148 tong street bradford west yorkshire BD4 9PR (1 page)
8 June 2003New director appointed (2 pages)
1 June 2003Secretary resigned (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003Registered office changed on 01/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 June 2003Registered office changed on 01/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
23 May 2003Incorporation (6 pages)
23 May 2003Incorporation (6 pages)