CLOSE PREMIUM FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLOSE PREMIUM FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02155588

Incorporation date

18/08/1987

Size

Full

Contacts

Registered address

Registered address

Bishop Fleming, 16 Queen Square, Bristol BS1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1987)
dot icon22/08/2012
Final Gazette dissolved following liquidation
dot icon22/05/2012
Return of final meeting in a members' voluntary winding up
dot icon05/04/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-04-06
dot icon04/04/2011
Declaration of solvency
dot icon04/04/2011
Resolutions
dot icon04/04/2011
Appointment of a voluntary liquidator
dot icon31/03/2011
Termination of appointment of John Taylor as a secretary
dot icon31/03/2011
Termination of appointment of John Taylor as a director
dot icon11/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon25/01/2010
Full accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 10/06/09; no change of members
dot icon15/12/2008
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon15/09/2008
Director appointed john richard taylor
dot icon14/09/2008
Certificate of change of name
dot icon03/09/2008
Director appointed nigel anthony mottershead
dot icon28/08/2008
Auditor's resignation
dot icon18/08/2008
Secretary appointed john richard taylor
dot icon18/08/2008
Director appointed robert charles golden
dot icon17/08/2008
Miscellaneous
dot icon14/08/2008
Appointment Terminated Secretary helen hay
dot icon14/08/2008
Appointment Terminated Director robert darling
dot icon14/08/2008
Appointment Terminated Director richard pyman
dot icon14/08/2008
Appointment Terminated Director thomas patton
dot icon14/08/2008
Registered office changed on 15/08/2008 from one hanover street london W1S 1AX
dot icon06/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/07/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 10/06/08; full list of members
dot icon17/03/2008
Appointment Terminated Director bruce matthews
dot icon02/01/2008
New director appointed
dot icon10/12/2007
Director's particulars changed
dot icon28/06/2007
Return made up to 10/06/07; full list of members
dot icon03/06/2007
Director resigned
dot icon02/05/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
Ad 01/05/07--------- £ si 1400000@1=1400000 £ ic 4/1400004
dot icon30/04/2007
£ nc 100/1400004 01/05/07
dot icon25/04/2007
Director resigned
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
Memorandum and Articles of Association
dot icon29/08/2006
Registered office changed on 30/08/06 from: 21 new street bishopsgate london EC2M 4HR
dot icon28/08/2006
Certificate of change of name
dot icon06/07/2006
Return made up to 10/06/06; full list of members
dot icon29/03/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
Secretary resigned
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon09/07/2005
Return made up to 10/06/05; full list of members
dot icon20/06/2005
New director appointed
dot icon20/06/2005
Registered office changed on 21/06/05 from: yeoman house parsonage square dorking surrey RH4 1UP
dot icon07/02/2005
Resolutions
dot icon02/02/2005
Director resigned
dot icon16/01/2005
Ad 09/11/04--------- £ si 1@1=1 £ ic 3/4
dot icon16/01/2005
New director appointed
dot icon16/01/2005
New secretary appointed
dot icon16/01/2005
Secretary resigned
dot icon16/01/2005
Director resigned
dot icon16/01/2005
Secretary resigned
dot icon07/10/2004
Director resigned
dot icon06/07/2004
Return made up to 10/06/04; full list of members
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Secretary resigned
dot icon27/06/2004
New director appointed
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon04/01/2004
Director resigned
dot icon25/11/2003
Director resigned
dot icon10/07/2003
Return made up to 10/06/03; full list of members
dot icon10/07/2003
Director's particulars changed
dot icon31/03/2003
Director resigned
dot icon31/03/2003
New director appointed
dot icon17/03/2003
Full accounts made up to 2002-12-31
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon09/09/2002
New secretary appointed
dot icon28/06/2002
Return made up to 10/06/02; full list of members
dot icon28/06/2002
Secretary resigned;director's particulars changed
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon25/02/2002
Registered office changed on 26/02/02 from: parsonage house parsonage square church street dorking surrey RH4 1UP
dot icon06/01/2002
New secretary appointed
dot icon20/11/2001
New director appointed
dot icon05/07/2001
Return made up to 10/06/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-12-31
dot icon25/06/2000
Return made up to 10/06/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon23/06/1999
Return made up to 10/06/99; full list of members
dot icon24/05/1999
New secretary appointed
dot icon18/03/1999
Full accounts made up to 1998-12-31
dot icon08/02/1999
New director appointed
dot icon20/07/1998
Return made up to 10/06/98; no change of members
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Director resigned
dot icon24/03/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Registered office changed on 20/01/98 from: 3 liberty court bell street reigate surrey RH2 7JB
dot icon03/07/1997
Return made up to 10/06/97; full list of members
dot icon12/06/1997
New director appointed
dot icon24/05/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
New director appointed
dot icon07/01/1997
Director resigned
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon25/07/1996
Return made up to 10/06/96; no change of members
dot icon14/04/1996
Full accounts made up to 1995-12-31
dot icon10/08/1995
New director appointed
dot icon05/07/1995
Return made up to 10/06/95; full list of members
dot icon12/06/1995
Certificate of change of name
dot icon08/04/1995
New director appointed
dot icon09/03/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/07/1994
Director's particulars changed
dot icon05/07/1994
Return made up to 10/06/94; no change of members
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon07/07/1993
Return made up to 10/06/93; full list of members
dot icon11/05/1993
Registered office changed on 12/05/93 from: 7 hanover square london W1
dot icon21/04/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
New secretary appointed
dot icon17/03/1993
Secretary resigned
dot icon17/03/1993
Director resigned
dot icon17/03/1993
Director resigned
dot icon17/03/1993
Director resigned
dot icon27/01/1993
Accounting reference date extended from 30/09 to 31/12
dot icon29/09/1992
Secretary resigned;new secretary appointed
dot icon16/07/1992
Particulars of mortgage/charge
dot icon14/07/1992
Return made up to 10/06/92; no change of members
dot icon22/06/1992
Full accounts made up to 1991-09-30
dot icon10/09/1991
Full accounts made up to 1990-09-30
dot icon25/06/1991
Return made up to 10/06/91; no change of members
dot icon11/10/1990
Accounts for a small company made up to 1989-10-31
dot icon11/10/1990
Return made up to 01/09/90; full list of members
dot icon03/07/1990
Certificate of change of name
dot icon01/07/1990
Accounting reference date shortened from 31/10 to 30/09
dot icon20/05/1990
Registered office changed on 21/05/90 from: 9A leicester road blaby leicester LE8 3GR
dot icon20/05/1990
New director appointed
dot icon20/05/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon07/05/1990
Resolutions
dot icon11/07/1989
Accounts for a small company made up to 1988-10-31
dot icon11/07/1989
Return made up to 10/06/89; full list of members
dot icon14/02/1989
Director's particulars changed
dot icon08/11/1988
Accounting reference date shortened from 30/11 to 31/10
dot icon27/01/1988
Accounting reference date notified as 30/11
dot icon18/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swallow, Rupert
Director
09/11/2004 - 23/03/2006
4
Bell, Ronald Michael
Director
24/03/1995 - 09/11/2004
13
Cordrey, Peter Graham
Director
21/07/1995 - 31/12/1996
19
Jerrum, Ian Perrin
Director
22/10/2001 - 08/09/2003
9
Bailey, Michael Patrick
Director
30/03/1998 - 29/02/2004
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSE PREMIUM FINANCE LIMITED

CLOSE PREMIUM FINANCE LIMITED is an(a) Dissolved company incorporated on 18/08/1987 with the registered office located at Bishop Fleming, 16 Queen Square, Bristol BS1 4NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSE PREMIUM FINANCE LIMITED?

toggle

CLOSE PREMIUM FINANCE LIMITED is currently Dissolved. It was registered on 18/08/1987 and dissolved on 22/08/2012.

Where is CLOSE PREMIUM FINANCE LIMITED located?

toggle

CLOSE PREMIUM FINANCE LIMITED is registered at Bishop Fleming, 16 Queen Square, Bristol BS1 4NT.

What does CLOSE PREMIUM FINANCE LIMITED do?

toggle

CLOSE PREMIUM FINANCE LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for CLOSE PREMIUM FINANCE LIMITED?

toggle

The latest filing was on 22/08/2012: Final Gazette dissolved following liquidation.