Company NamePermanent Finance Limited
Company StatusDissolved
Company Number06441081
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Directors

Director NameMr David Keith Gammond
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2007(1 month after company formation)
Appointment Duration1 year, 5 months (closed 23 June 2009)
RoleFinancier
Country of ResidenceEngland
Correspondence Address18 Riverside
Chadderton
Oldham
Lancashire
OL1 2TX
Secretary NameAnn Gammond
NationalityBritish
StatusClosed
Appointed29 December 2007(1 month after company formation)
Appointment Duration1 year, 5 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address18 Riverside
Chadderton
Oldham
Lancashire
OL1 2TX
Director NameMrs Alix Mary Fellows
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(4 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mackinnon Avenue
Kiveton Park
Sheffield
South Yorkshire
S26 6QB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address45 Moorgate Croft Business
Centtre, Alma Road
South Grove, Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
5 March 2009Appointment terminated director alix fellows (1 page)
26 February 2009Application for striking-off (1 page)
15 April 2008Director appointed alix fellows (2 pages)
31 December 2007New secretary appointed (1 page)
31 December 2007New director appointed (1 page)
31 December 2007Registered office changed on 31/12/07 from: 18 riverside, irk vale chadderton oldham lancashire OL1 2TX (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned (1 page)
29 November 2007Incorporation (13 pages)