Dissolved 2016-11-15
Company Information for CONFIDENT BANKING LIMITED
STOCKPORT, CHESHIRE, SK4,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-11-15 |
Company Name | ||
---|---|---|
CONFIDENT BANKING LIMITED | ||
Legal Registered Office | ||
STOCKPORT CHESHIRE | ||
Previous Names | ||
|
Company Number | 06209484 | |
---|---|---|
Date formed | 2007-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-11-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-20 16:25:12 |
Companies House |
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 |
---|---|---|
MICHAEL DAVID NOBLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PAUL MURPHY |
Director | ||
BELINDA TYLER |
Director | ||
MICHAEL JAMES SKIDMORE |
Company Secretary | ||
STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED |
Company Secretary | ||
MICHAEL DAVID NOBLETT |
Director | ||
STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED |
Company Secretary | ||
DAVID MATTHEW BENSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACGREGOR'S INSOLVENCY PRACTITIONERS LIMITED | Director | 2016-06-01 | CURRENT | 2008-05-30 | Dissolved 2017-05-09 | |
CHURCHWOOD FINANCIAL LIMITED | Director | 2015-08-07 | CURRENT | 2000-11-08 | Liquidation | |
CAMPBELL WALLACE FRASER LTD | Director | 2015-08-01 | CURRENT | 2010-11-15 | Liquidation | |
HOLDMNCO LIMITED | Director | 2015-07-10 | CURRENT | 2015-07-10 | Dissolved 2017-01-17 | |
MN PROPERTIES & CONSTRUCTION LIMITED | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active | |
MONEYCALL LOANS LIMITED | Director | 2015-06-01 | CURRENT | 2007-03-16 | Dissolved 2016-05-24 | |
INSOLVENCY SOFTWARE SOLUTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2007-04-11 | Dissolved 2016-09-20 | |
SMART MONEY BANKING LIMITED | Director | 2015-06-01 | CURRENT | 2007-04-11 | Dissolved 2016-11-15 | |
REDUCE DEBTS LTD | Director | 2015-06-01 | CURRENT | 2010-05-11 | Dissolved 2017-07-25 | |
KINGSGATE INSOLVENCY PRACTITIONERS LIMITED | Director | 2015-06-01 | CURRENT | 2005-04-29 | Active - Proposal to Strike off | |
KINGSGATE INSOLVENCY LTD | Director | 2015-06-01 | CURRENT | 2003-01-30 | Active | |
CHURCHWOOD FINANCIAL HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
MDN CONSULTANCY LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Liquidation | |
VANGUARD INSOLVENCY PRACTITIONERS LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Liquidation | |
FAMOUS HENRYS LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Liquidation | |
FAIRLINE MORTGAGE REVIEW LTD | Director | 2013-08-01 | CURRENT | 2013-02-21 | Dissolved 2015-11-03 | |
FAIRLINE PENSION REVIEW LTD | Director | 2013-08-01 | CURRENT | 2013-02-21 | Dissolved 2015-11-03 | |
FAIRLINE FINANCIAL SOLUTIONS LTD | Director | 2013-08-01 | CURRENT | 2013-02-21 | Dissolved 2016-12-27 | |
FAIRLINE FINANCIAL REVIEW LIMITED | Director | 2013-05-01 | CURRENT | 2010-12-02 | Dissolved 2016-12-06 | |
NEWTCO LIMITED | Director | 2010-11-02 | CURRENT | 2010-09-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID NOBLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BELINDA TYLER | |
AP01 | DIRECTOR APPOINTED MRS BELINDA TYLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MURPHY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SKIDMORE | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 11/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 11/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL MURPHY | |
AP03 | SECRETARY APPOINTED MR MICHAEL JAMES SKIDMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED | |
AR01 | 11/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 143A UNION STREET OLDHAM LANCASHIRE OL1 1TE | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/04/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID NOBLETT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BENSON | |
CERTNM | COMPANY NAME CHANGED SHP TWENTY LIMITED CERTIFICATE ISSUED ON 24/06/09 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENSON / 11/04/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENSON / 11/04/2008 | |
88(2) | AD 11/04/08 GBP SI 1@1=1 GBP IC 1/2 | |
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 | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONFIDENT BANKING LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CONFIDENT BANKING 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. |