Company NameFriendly Finance Leads Ltd
Company StatusDissolved
Company Number07408844
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Directors

Director NameMr Paul Walter Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Avenue Road
Doncaster
South Yorkshire
DN2 4AQ
Secretary NameMr Paul Walter Jones
StatusClosed
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Avenue Road
Doncaster
South Yorkshire
DN2 4AQ
Director NameMr Russell Richard Sabin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alma Terrace
Selby
North Yorkshire
YO8 3JY
Director NameMrs Christine Margaret Savage
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Avenue Road
Doncaster
Soth Yorkshire
DN2 4AQ

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
4 January 2012Application to strike the company off the register (3 pages)
4 January 2012Application to strike the company off the register (3 pages)
27 December 2011Termination of appointment of Christine Margaret Savage as a director on 27 December 2011 (1 page)
27 December 2011Termination of appointment of Christine Savage as a director (1 page)
27 December 2011Termination of appointment of Russell Richard Sabin as a director on 27 December 2011 (1 page)
27 December 2011Termination of appointment of Russell Sabin as a director (1 page)
18 October 2010Director's details changed for Mr Paul Walter Jones on 15 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Paul Walter Jones on 15 October 2010 (2 pages)
15 October 2010Incorporation
Statement of capital on 2010-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 October 2010Secretary's details changed for Mr Paul Walter Jones on 15 October 2010 (2 pages)
15 October 2010Incorporation
Statement of capital on 2010-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 October 2010Director's details changed for Mr Paul Walter Jones on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Paul Walter Jones on 15 October 2010 (2 pages)
15 October 2010Secretary's details changed for Mr Paul Walter Jones on 15 October 2010 (2 pages)