Company NameDeferred Finance Limited
Company StatusDissolved
Company Number05197645
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 8 months ago)
Dissolution Date12 July 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameLisa Greenwood
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(same day as company formation)
RoleSecretary
Correspondence AddressFouldshaw House Barn
Fouldshaw Lane
Harrogate
Yorkshire
HG3 4AP
Director NameMr Stephen Gordon Greenwood
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressFouldshaw House Barn
Fouldshaw Lane, Dacre
Harrogate
North Yorkshire
HG3 4AP
Secretary NameLisa Greenwood
NationalityBritish
StatusClosed
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFouldshaw House Barn
Fouldshaw Lane
Harrogate
Yorkshire
HG3 4AP

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Net Worth£525,243
Cash£36,303
Current Liabilities£341,130

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2017Certificate that Creditors have been paid in full (2 pages)
6 March 2017Liquidators' statement of receipts and payments to 23 February 2017 (5 pages)
5 September 2016Liquidators' statement of receipts and payments to 23 August 2016 (5 pages)
3 March 2016Liquidators statement of receipts and payments to 23 February 2016 (5 pages)
3 March 2016Liquidators' statement of receipts and payments to 23 February 2016 (5 pages)
4 September 2015Liquidators' statement of receipts and payments to 23 August 2015 (5 pages)
4 September 2015Liquidators statement of receipts and payments to 23 August 2015 (5 pages)
4 March 2015Liquidators statement of receipts and payments to 23 February 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 23 February 2015 (5 pages)
1 September 2014Liquidators' statement of receipts and payments to 23 August 2014 (5 pages)
1 September 2014Liquidators statement of receipts and payments to 23 August 2014 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 23 February 2014 (5 pages)
26 February 2014Liquidators statement of receipts and payments to 23 February 2014 (5 pages)
4 September 2013Liquidators statement of receipts and payments to 23 August 2013 (5 pages)
4 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (5 pages)
1 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
1 March 2013Liquidators statement of receipts and payments to 23 February 2013 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 23 August 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 23 February 2012 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 23 August 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 23 February 2011 (5 pages)
6 September 2010Liquidators statement of receipts and payments to 23 August 2010 (5 pages)
6 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
15 September 2009Statement of affairs with form 4.19 (6 pages)
26 August 2009Appointment of a voluntary liquidator (1 page)
26 August 2009Statement of affairs with form 4.19 (6 pages)
26 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2009Registered office changed on 14/08/2009 from 13 austin friars london london EC2N 2JX (1 page)
20 March 2009Return made up to 05/08/08; full list of members (5 pages)
27 November 2008Amended accounts made up to 31 August 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 August 2007Return made up to 04/08/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 November 2006Return made up to 04/08/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 August 2005Return made up to 04/08/05; full list of members (7 pages)
4 August 2004Incorporation (11 pages)