Company NameCashflow4Business.com Limited
Company StatusDissolved
Company Number05116719
CategoryPrivate Limited Company
Incorporation Date30 April 2004(19 years, 11 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameEnable Mortgage & Insurance Adviser Network Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJohn Joseph Gibson
NationalityBritish
StatusClosed
Appointed08 February 2011(6 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 14 June 2022)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Gregory Mark Bell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(7 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Craig Anthony Goold
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 January 2021(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 14 June 2022)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Skipton Building Society
The Bailey
Skipton
BD23 1DN
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleChief Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr John Alan Scotter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornerstones Close
Addingham
Ilkley
West Yorkshire
LS29 0TR
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2012)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2011)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressC/O Skipton Building Society
The Bailey
Skipton
BD23 1DN
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(7 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cashflow4business.com/
Email address[email protected]
Telephone0800 7567712
Telephone regionFreephone

Location

Registered AddressC/O Skipton Building Society
The Bailey
Skipton
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

1000 at £1Skipton Building Society
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2021Appointment of Mr Craig Anthony Goold as a director on 1 January 2021 (2 pages)
2 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
9 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
3 May 2019Termination of appointment of Alexander Charles Robinson as a director on 30 April 2019 (1 page)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 June 2018Second filing of Confirmation Statement dated 08/05/2017 (7 pages)
21 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of rle with significant control change) was registered on 04/06/2018.
(6 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
7 April 2014Termination of appointment of Richard Twigg as a director (1 page)
7 April 2014Termination of appointment of Richard Twigg as a director (1 page)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
25 October 2011Appointment of Gregory Mark Bell as a director (3 pages)
25 October 2011Appointment of Gregory Mark Bell as a director (3 pages)
25 October 2011Appointment of Mr Alexander Charles Robinson as a director (3 pages)
25 October 2011Appointment of Mr Alexander Charles Robinson as a director (3 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
15 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
15 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
30 September 2010Company name changed enable mortgage & insurance adviser network LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
30 September 2010Company name changed enable mortgage & insurance adviser network LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
30 September 2010Change of name notice (2 pages)
30 September 2010Change of name notice (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Mrs Gillian Mary Davidson on 30 April 2010 (1 page)
21 May 2010Secretary's details changed for Mrs Gillian Mary Davidson on 30 April 2010 (1 page)
9 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
26 May 2009Return made up to 30/04/09; full list of members (3 pages)
26 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 January 2009Director appointed richard john twigg (2 pages)
13 January 2009Director appointed richard john twigg (2 pages)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
10 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
27 May 2008Return made up to 30/04/08; full list of members (3 pages)
27 May 2008Return made up to 30/04/08; full list of members (3 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 May 2006Registered office changed on 25/05/06 from: c/o skipton buidling society the bailey skipton BD23 1DN (1 page)
25 May 2006Return made up to 30/04/06; full list of members (2 pages)
25 May 2006Return made up to 30/04/06; full list of members (2 pages)
25 May 2006Registered office changed on 25/05/06 from: c/o skipton buidling society the bailey skipton BD23 1DN (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 June 2005Ad 30/04/04--------- £ si 999@1 (2 pages)
8 June 2005Ad 30/04/04--------- £ si 999@1 (2 pages)
31 May 2005Return made up to 30/04/05; full list of members (2 pages)
31 May 2005Return made up to 30/04/05; full list of members (2 pages)
17 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
30 April 2004Incorporation (17 pages)
30 April 2004Incorporation (17 pages)