Company NameFriendly Finance Ltd
Company StatusDissolved
Company Number07395644
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Christine Margaret Savage
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Avenue Road
Wheatley
Doncaster
South Yorkshire
DN2 4AQ
Secretary NameMrs Christine Margaret Savage
StatusClosed
Appointed25 November 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 22 January 2013)
RoleCompany Director
Correspondence Address16 Avenue Road
Wheatley
Doncaster
South Yorkshire
DN2 4AQ
Director NameMr Paul Walter Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Middleham Avenue
Bell Farm
York
North Yorkshire
YO31 9BE
Director NameMr Russell Richard Sabin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alma Terrace
Selby
North Yorkshire
YO8 3JY
Secretary NameMr Paul Jones
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Middleham Avenue
Bell Farm
York
North Yorkshire
YO31 9BE
Director NameMrs Christine Margaret Savage
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 15 November 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address16 Avenue Road
Wheatley
Doncaster
South Yorkshire
DN2 4AQ
Secretary NameMrs Christine Margaret Savage
StatusResigned
Appointed14 October 2010(1 week, 3 days after company formation)
Appointment Duration1 month (resigned 16 November 2010)
RoleCompany Director
Correspondence Address16 Avenue Road
Wheatley
Doncaster
South Yorkshire
DN2 4AQ
Director NameMr Paul Walter Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(1 month, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Middleham Avenue
Bell Farm
York
North Yorkshire
YO31 9BE

Location

Registered Address16 Avenue Road
Doncaster
South Yorkshire
DN2 4AQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2011Registered office address changed from Hall Cross Chambers 3 Albion Place Doncaster South Yorkshire DN1 2EG England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Hall Cross Chambers 3 Albion Place Doncaster South Yorkshire DN1 2EG England on 22 November 2011 (1 page)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 150
(4 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 150
(4 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 150
(4 pages)
16 December 2010Registered office address changed from 145-157 st John Street London EC1V 4PW England on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 December 2010 (1 page)
25 November 2010Secretary's details changed for Mrs Christine Margaret Savage on 25 November 2010 (1 page)
25 November 2010Secretary's details changed for Mrs Christine Margaret Savage on 25 November 2010 (1 page)
25 November 2010Appointment of Mrs Christine Margaret Savage as a director (2 pages)
25 November 2010Termination of appointment of Paul Jones as a director (1 page)
25 November 2010Appointment of Mrs Christine Margaret Savage as a secretary (2 pages)
25 November 2010Appointment of Mrs Christine Margaret Savage as a director (2 pages)
25 November 2010Termination of appointment of Paul Jones as a director (1 page)
25 November 2010Appointment of Mrs Christine Margaret Savage as a secretary (2 pages)
16 November 2010Termination of appointment of Christine Savage as a secretary (1 page)
16 November 2010Termination of appointment of Christine Savage as a secretary (1 page)
15 November 2010Appointment of Mr Paul Walter Jones as a director (2 pages)
15 November 2010Termination of appointment of Christine Savage as a director (1 page)
15 November 2010Appointment of Mr Paul Walter Jones as a director (2 pages)
15 November 2010Termination of appointment of Christine Savage as a director (1 page)
14 October 2010Termination of appointment of Paul Jones as a director (1 page)
14 October 2010Appointment of Mrs Christine Margaret Savage as a secretary (2 pages)
14 October 2010Termination of appointment of Russell Sabin as a director (1 page)
14 October 2010Termination of appointment of Russell Sabin as a director (1 page)
14 October 2010Termination of appointment of Paul Jones as a secretary (1 page)
14 October 2010Termination of appointment of Paul Jones as a director (1 page)
14 October 2010Termination of appointment of Russell Sabin as a director (1 page)
14 October 2010Termination of appointment of Paul Jones as a secretary (1 page)
14 October 2010Appointment of Mrs Christine Margaret Savage as a secretary (2 pages)
14 October 2010Termination of appointment of Paul Jones as a director (1 page)
14 October 2010Termination of appointment of Russell Sabin as a director (1 page)
14 October 2010Termination of appointment of Paul Jones as a director (1 page)
12 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 150
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 150
(3 pages)
12 October 2010Appointment of Mrs Christine Margaret Savage as a director (2 pages)
12 October 2010Appointment of Mrs Christine Margaret Savage as a director (2 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)