Company NameAmity Financial Solutions Limited
Company StatusDissolved
Company Number07991525
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date18 July 2023 (9 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Benjamin George Richard Farrar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2017(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G3 Birkbeck
Water Street
Skipton
BD23 1PB
Director NameMr Mark James Mitchell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G3 Birkbeck
Water Street
Skipton
BD23 1PB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed29 July 2013(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 18 July 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMichele Palmenio Apollonio
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandarin Point 1800 Lakeside Drive
Centre Park
Warrington
WA1 1GG
Director NameMr Nicholas Chadbourne
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandarin Point 1800 Lakeside Drive
Centre Park
Warrington
WA1 1GG
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(6 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Riparian Way The Crossings Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7AA
Director NameBenjamin George Richard Farrar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Riparian Way
The Crossings Business Park Cross Hills
Keighley
West Yorkshire
BD20 7AA
Director NameMr Craig Michael Gedey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address830 Mandarin Court
Lakeside Drive
Warrington
WA1 1GG
Director NameDean Anthony Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c, Riparian Way The Crossings Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7AA
Director NameMartin Augustine Mann
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c, Riparian Way The Crossings Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7AA
Director NameMr Craig Michael Gedey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c, Riparian Way The Crossings Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7AA

Contact

Websiteamityfinancialsolutions.co.uk
Telephone0161 4166117
Telephone regionManchester

Location

Registered AddressSuite G3 Birkbeck
Water Street
Skipton
BD23 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches5 other UK companies use this postal address

Shareholders

400 at £1Mitchell Farrar Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£2,034,612
Gross Profit-£377,505
Net Worth-£2,252,894
Cash£86,845
Current Liabilities£2,524,715

Accounts

Latest Accounts29 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 29 March 2019 (9 pages)
22 March 2019Accounts for a small company made up to 29 March 2018 (16 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
23 March 2018Accounts for a small company made up to 30 March 2017 (15 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
26 January 2018Termination of appointment of Craig Michael Gedey as a director on 13 December 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 December 2017Appointment of Benjamin George Richard Farrar as a director on 8 December 2017 (2 pages)
10 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
7 March 2017Appointment of Mr Craig Michael Gedey as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Benjamin George Richard Farrar as a director on 11 January 2017 (1 page)
7 March 2017Termination of appointment of Benjamin George Richard Farrar as a director on 11 January 2017 (1 page)
7 March 2017Appointment of Mr Craig Michael Gedey as a director on 28 February 2017 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (21 pages)
11 January 2017Full accounts made up to 31 March 2016 (21 pages)
10 June 2016Termination of appointment of Dean Anthony Jones as a director on 1 June 2016 (2 pages)
10 June 2016Termination of appointment of Martin Augustine Mann as a director on 1 June 2016 (2 pages)
10 June 2016Termination of appointment of Dean Anthony Jones as a director on 1 June 2016 (2 pages)
10 June 2016Termination of appointment of Martin Augustine Mann as a director on 1 June 2016 (2 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 400
(7 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 400
(7 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
21 December 2015Termination of appointment of Craig Michael Gedey as a director on 1 October 2015 (1 page)
21 December 2015Termination of appointment of Craig Michael Gedey as a director on 1 October 2015 (1 page)
21 December 2015Appointment of Martin Mann as a director on 1 October 2015 (2 pages)
21 December 2015Appointment of Dean Jones as a director on 1 October 2015 (2 pages)
21 December 2015Appointment of Dean Jones as a director on 1 October 2015 (2 pages)
21 December 2015Appointment of Martin Mann as a director on 1 October 2015 (2 pages)
5 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 400
(6 pages)
5 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 400
(6 pages)
30 May 2015Change of share class name or designation (2 pages)
30 May 2015Change of share class name or designation (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
17 December 2014Appointment of Mr Craig Michael Gedey as a director on 3 December 2014 (2 pages)
17 December 2014Appointment of Mr Craig Michael Gedey as a director on 3 December 2014 (2 pages)
17 December 2014Appointment of Mr Craig Michael Gedey as a director on 3 December 2014 (2 pages)
21 October 2014Termination of appointment of Nicholas Chadbourne as a director on 17 October 2014 (1 page)
21 October 2014Termination of appointment of Michele Palmenio Apollonio as a director on 17 October 2014 (1 page)
21 October 2014Termination of appointment of Nicholas Chadbourne as a director on 17 October 2014 (1 page)
21 October 2014Termination of appointment of Michele Palmenio Apollonio as a director on 17 October 2014 (1 page)
15 April 2014Auditor's resignation (2 pages)
15 April 2014Auditor's resignation (2 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 400
(7 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 400
(7 pages)
24 March 2014Section 519 (1 page)
24 March 2014Section 519 (1 page)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
11 September 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
11 September 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
9 September 2013Termination of appointment of John Goodfellow as a director (1 page)
9 September 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
9 September 2013Termination of appointment of John Goodfellow as a director (1 page)
9 September 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
18 April 2013Director's details changed for Michele Palmenio Apollonio on 22 March 2013 (2 pages)
18 April 2013Director's details changed for Mr Nicholas Chadbourne on 22 March 2013 (2 pages)
18 April 2013Director's details changed for Michele Palmenio Apollonio on 22 March 2013 (2 pages)
18 April 2013Director's details changed for Mr Nicholas Chadbourne on 22 March 2013 (2 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
6 March 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 400
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 400
(4 pages)
6 March 2013Change of share class name or designation (2 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
6 March 2013Change of share class name or designation (2 pages)
30 October 2012Appointment of Mr John Graham Goodfellow as a director (3 pages)
30 October 2012Appointment of Mr John Graham Goodfellow as a director (3 pages)
22 October 2012Registered office address changed from Suite 18 Rowan House Padgate Business Park Green Lane Warrington Cheshire WA1 4JN England on 22 October 2012 (2 pages)
22 October 2012Appointment of Mr Benjamin George Richard Farrar as a director (3 pages)
22 October 2012Registered office address changed from Suite 18 Rowan House Padgate Business Park Green Lane Warrington Cheshire WA1 4JN England on 22 October 2012 (2 pages)
22 October 2012Appointment of Mr Benjamin George Richard Farrar as a director (3 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)