Active - Proposal to Strike off
Company Information for CASHFLOW4BUSINESS.COM LIMITED
C/O Skipton Building Society, The Bailey, Skipton, BD23 1DN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CASHFLOW4BUSINESS.COM LIMITED | ||
Legal Registered Office | ||
C/O Skipton Building Society The Bailey Skipton BD23 1DN Other companies in BD23 | ||
Previous Names | ||
|
Company Number | 05116719 | |
---|---|---|
Company ID Number | 05116719 | |
Date formed | 2004-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-06-08 07:14:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN JOSEPH GIBSON |
||
GREGORY MARK BELL |
||
ALEXANDER CHARLES ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN TWIGG |
Director | ||
DAVID JOHN CUTTER |
Director | ||
GILLIAN MARY DAVIDSON |
Company Secretary | ||
JOHN GRAHAM GOODFELLOW |
Director | ||
JOHN WILLIAM DAWSON |
Company Secretary | ||
JOHN ALAN SCOTTER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSET BASED FINANCE ASSOCIATION LIMITED | Director | 2016-06-23 | CURRENT | 1976-03-16 | Liquidation | |
YORKSHIRE FACTORS LIMITED | Director | 2014-04-07 | CURRENT | 2001-03-08 | Active - Proposal to Strike off | |
SKIPTON BUSINESS FINANCE LIMITED | Director | 2001-07-11 | CURRENT | 2001-03-02 | Active | |
JADE SOFTWARE CORPORATION UK LIMITED | Director | 2014-04-04 | CURRENT | 1992-05-13 | Active | |
JADE DIRECT UK LIMITED | Director | 2014-04-04 | CURRENT | 2005-05-05 | Active - Proposal to Strike off | |
SKIPTON INVESTMENTS LIMITED | Director | 2013-04-25 | CURRENT | 2004-09-22 | Active | |
THE INDEPENDENT MORTGAGE SHOP LIMITED | Director | 2012-11-30 | CURRENT | 2007-08-17 | Dissolved 2014-01-21 | |
YORKSHIRE FACTORS LIMITED | Director | 2012-11-30 | CURRENT | 2001-03-08 | Active - Proposal to Strike off | |
SKIPTON SBL LIMITED | Director | 2009-12-11 | CURRENT | 1999-01-21 | Dissolved 2013-09-24 | |
SKIPTON BUSINESS FINANCE LIMITED | Director | 2009-08-01 | CURRENT | 2001-03-02 | Active | |
MBO 1994 LIMITED | Director | 2009-07-23 | CURRENT | 1994-08-31 | Dissolved 2015-12-03 | |
SKIPTON SIBL LIMITED | Director | 2009-07-23 | CURRENT | 1992-12-15 | Dissolved 2016-03-02 | |
BAILEY COMPUTER SERVICES LIMITED | Director | 2009-01-01 | CURRENT | 1986-12-11 | Liquidation | |
SKIPTON GROUP HOLDINGS LIMITED | Director | 2009-01-01 | CURRENT | 2000-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CRAIG ANTHONY GOOLD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES ROBINSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
RP04CS01 | Second filing of Confirmation Statement dated 08/05/2017 | |
ANNOTATION | Clarification | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alexander Charles Robinson on 2011-12-23 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHARLES ROBINSON | |
AP01 | DIRECTOR APPOINTED GREGORY MARK BELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of John Joseph Gibson as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON | |
RES15 | CHANGE OF NAME 21/09/2010 | |
CERTNM | COMPANY NAME CHANGED ENABLE MORTGAGE & INSURANCE ADVISER NETWORK LIMITED CERTIFICATE ISSUED ON 30/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 30/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 30/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RICHARD JOHN TWIGG | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/06 FROM: C/O SKIPTON BUIDLING SOCIETY THE BAILEY SKIPTON BD23 1DN | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
88(2)R | AD 30/04/04--------- £ SI 999@1 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CASHFLOW4BUSINESS.COM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |