Company NameFinancial Advisory Line Llp
Company StatusDissolved
Company NumberOC336963
CategoryLimited Liability Partnership
Incorporation Date30 April 2008(15 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameMortgage Advisory Line Llp

Directors

LLP Designated Member NameMr Benjamin George Richard Farrar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Riparian Way
The Crossings Business Park Cross Hills
Keighley
West Yorkshire
BD20 7AA
LLP Designated Member NameMr Mark James Mitchell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Riparian Way
The Crossings Business Park Cross Hills
Keighley
West Yorkshire
BD20 7AA
LLP Designated Member NameMitchell Farrar Group Llp (Corporation)
StatusClosed
Appointed13 May 2009(1 year after company formation)
Appointment Duration9 years, 2 months (closed 24 July 2018)
Correspondence AddressUnit 1c Riparian Way
The Crossings Business Park Cross Hills
Keighley
West Yorkshire
BD20 7AA
LLP Member NameInvestor Compensation Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence AddressUnit 1c Riparian Way The Crossings Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7AA

Contact

Websitewww.debtadvisoryline.co.uk/
Telephone08448759190
Telephone regionUnknown

Location

Registered AddressCentral Square 5th Floor
Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved following liquidation (1 page)
24 April 2018Return of final meeting in a members' voluntary winding up (21 pages)
1 November 2017Registered office address changed from Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor Wellington Street Leeds West Yorkshire LS1 4DL on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor Wellington Street Leeds West Yorkshire LS1 4DL on 1 November 2017 (2 pages)
22 February 2017Registered office address changed from Unit 1C Riparian Way the Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA to Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from Unit 1C Riparian Way the Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA to Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 22 February 2017 (2 pages)
20 February 2017Determination (1 page)
20 February 2017Determination (1 page)
20 February 2017Declaration of solvency (3 pages)
20 February 2017Appointment of a voluntary liquidator (2 pages)
20 February 2017Appointment of a voluntary liquidator (2 pages)
20 February 2017Declaration of solvency (3 pages)
3 May 2016Annual return made up to 30 April 2016 (4 pages)
3 May 2016Annual return made up to 30 April 2016 (4 pages)
2 February 2016Member's details changed for Mr Mark James Mitchell on 1 June 2014 (2 pages)
2 February 2016Member's details changed for Mr Mark James Mitchell on 1 June 2014 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 May 2015Annual return made up to 30 April 2015 (4 pages)
7 May 2015Annual return made up to 30 April 2015 (4 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
10 June 2014Annual return made up to 30 April 2014 (4 pages)
10 June 2014Annual return made up to 30 April 2014 (4 pages)
15 April 2014Resignation of an auditor (2 pages)
15 April 2014Resignation of an auditor (2 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
10 May 2013Member's details changed for Mr Mark James Mitchell on 1 May 2012 (2 pages)
10 May 2013Annual return made up to 30 April 2013 (4 pages)
10 May 2013Member's details changed for Mr Mark James Mitchell on 1 May 2012 (2 pages)
10 May 2013Member's details changed for Mr Benjamin Farrar on 1 May 2012 (2 pages)
10 May 2013Member's details changed for Mr Benjamin Farrar on 1 May 2012 (2 pages)
10 May 2013Annual return made up to 30 April 2013 (4 pages)
10 May 2013Member's details changed for Mr Mark James Mitchell on 1 May 2012 (2 pages)
10 May 2013Member's details changed for Mr Benjamin Farrar on 1 May 2012 (2 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 May 2012Annual return made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 30 April 2012 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 30 April 2011 (4 pages)
15 June 2011Member's details changed for Mitchell Farrar Group Llp on 1 May 2010 (2 pages)
15 June 2011Member's details changed for Mitchell Farrar Group Llp on 1 May 2010 (2 pages)
15 June 2011Annual return made up to 30 April 2011 (4 pages)
15 June 2011Member's details changed for Mitchell Farrar Group Llp on 1 May 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Termination of appointment of Investor Compensation Limited as a member (2 pages)
26 May 2010Termination of appointment of Investor Compensation Limited as a member (2 pages)
13 May 2010Annual return made up to 30 April 2010 (8 pages)
13 May 2010Annual return made up to 30 April 2010 (8 pages)
22 December 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
2 December 2009Member's details changed for Investor Compensation Plc on 16 September 2009 (1 page)
2 December 2009Member's details changed for Investor Compensation Plc on 16 September 2009 (1 page)
12 June 2009LLP member appointed mitchell farrar group LLP (1 page)
12 June 2009LLP member appointed mitchell farrar group LLP (1 page)
18 May 2009Member's particulars investor compensation PLC (1 page)
18 May 2009Annual return made up to 30/04/09 (3 pages)
18 May 2009Annual return made up to 30/04/09 (3 pages)
18 May 2009Member's particulars investor compensation PLC (1 page)
26 March 2009Change of name 18/03/2009 (2 pages)
26 March 2009Change of name 18/03/2009 (2 pages)
20 March 2009Company name changed\certificate issued on 20/03/09 (2 pages)
20 March 2009Company name changed\certificate issued on 20/03/09 (2 pages)
25 February 2009Registered office changed on 25/02/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
25 February 2009Registered office changed on 25/02/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
12 June 2008Currsho from 30/04/2009 to 31/03/2009 (1 page)
12 June 2008Currsho from 30/04/2009 to 31/03/2009 (1 page)
30 April 2008Incorporation document\certificate of incorporation (4 pages)
30 April 2008Incorporation document\certificate of incorporation (4 pages)