Company NameFinancial Professional Limited
Company StatusDissolved
Company Number04961305
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Dissolution Date2 May 2016 (7 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Fairhall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address21 Broomfield
Leeds
West Yorkshire
LS16 6AE
Secretary NameMr Stephen John Fairhall
NationalityBritish
StatusClosed
Appointed17 January 2006(2 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 02 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Broomfield
Leeds
West Yorkshire
LS16 6AE
Director NameMatthew Paul Fowler
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleFinancial Services
Correspondence Address53 Highbury Terrace
Headingly
Leeds
West Yorkshire
LS6 4ET
Secretary NameMatthew Paul Fowler
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleFinancial Services
Correspondence Address53 Highbury Terrace
Headingly
Leeds
West Yorkshire
LS6 4ET
Director NameMrs Louise Claire Fairhall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Broomfield Adel
Leeds
West Yorkshire
LS16 6AE
Director NameMr Mark James Wigginton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2012)
RoleFinancial Services Compliance
Country of ResidenceUnited Kingdom
Correspondence Address70 Burley Lane
Horsforth
Leeds
West Yorkshire
LS18 4NR

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£101,947
Cash£218,313
Current Liabilities£142,999

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
12 December 2014Appointment of a voluntary liquidator (1 page)
9 December 2014Statement of affairs with form 4.18 (6 pages)
2 December 2014Registered office address changed from Suite 8 Crown House Armley Road Leeds LS12 2EJ England to 36 Clare Road Halifax HX1 2HX on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Suite 8 Crown House Armley Road Leeds LS12 2EJ England to 36 Clare Road Halifax HX1 2HX on 2 December 2014 (2 pages)
1 December 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2014Declaration of solvency (4 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
23 December 2013Registered office address changed from 21 Broomfield Adel Leeds West Yorkshire LS16 6AE on 23 December 2013 (1 page)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20
(5 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 December 2012Termination of appointment of Mark Wigginton as a director (1 page)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 November 2009Director's details changed for Mr Mark James Wigginton on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Stephen John Fairhall on 25 November 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 January 2009Appointment terminated director louise fairhall (1 page)
8 January 2009Director appointed mr mark james wigginton (1 page)
13 November 2008Return made up to 12/11/08; full list of members (4 pages)
13 November 2008Gbp nc 11/21\03/11/08 (2 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 November 2007Return made up to 12/11/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 November 2006Return made up to 12/11/06; full list of members (3 pages)
27 November 2006£ nc 10/11 06/04/06 (2 pages)
3 June 2006Accounts made up to 31 December 2005 (13 pages)
10 April 2006New director appointed (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (1 page)
14 November 2005Return made up to 12/11/05; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 January 2005Return made up to 12/11/04; full list of members (7 pages)
10 January 2005Director resigned (1 page)
29 September 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
4 May 2004Director's particulars changed (1 page)
12 November 2003Incorporation (13 pages)