CONSUMER FINANCE ASSOCIATION

Register to unlock more data on OkredoRegister

CONSUMER FINANCE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06731978

Incorporation date

22/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mha Macintyre Hudson Rutland House, 148 Edmund Street, Birmingham B3 2FDCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2008)
dot icon22/03/2022
Final Gazette dissolved via compulsory strike-off
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon28/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon28/10/2021
Termination of appointment of Helen Veronica Mccarthy as a secretary on 2021-10-27
dot icon09/06/2021
Termination of appointment of Adam Robert Freeman as a director on 2021-05-28
dot icon09/06/2021
Termination of appointment of Mark Robert Fiander as a director on 2021-05-28
dot icon09/06/2021
Termination of appointment of Neil Allan Pool as a director on 2021-05-28
dot icon22/02/2021
Termination of appointment of Liam Michael Deasey as a director on 2021-02-16
dot icon07/01/2021
Termination of appointment of Steve Martin Grice as a director on 2020-12-31
dot icon07/01/2021
Termination of appointment of Sheraz Afzal as a director on 2021-01-06
dot icon09/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2020
Termination of appointment of Karen Anne Taylor as a director on 2020-10-27
dot icon04/02/2020
Appointment of Ms Karen Anne Taylor as a director on 2020-02-03
dot icon05/12/2019
Termination of appointment of Charles Scott Greever as a director on 2019-11-30
dot icon05/12/2019
Appointment of Mr Steve Martin Grice as a director on 2019-12-01
dot icon05/12/2019
Termination of appointment of Nicholas James Drew as a director on 2019-11-30
dot icon31/10/2019
Director's details changed for Mr Sheraz Afzal on 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon01/09/2019
Appointment of Mr Liam Michael Deasey as a director on 2019-09-01
dot icon01/09/2019
Termination of appointment of Timothy Rupert Anson as a director on 2019-08-21
dot icon05/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/05/2019
Appointment of Mr Mark Robert Fiander as a director on 2019-05-30
dot icon31/05/2019
Termination of appointment of Christopher John Deboer as a director on 2019-05-30
dot icon22/03/2019
Termination of appointment of Julian Miles Graham-Rack as a director on 2019-03-13
dot icon04/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon04/10/2018
Appointment of Mr Sheraz Afzal as a director on 2018-09-30
dot icon11/09/2018
Termination of appointment of Tara Jane Kneafsey as a director on 2018-09-07
dot icon03/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/07/2018
Resolutions
dot icon27/07/2018
Statement of company's objects
dot icon29/06/2018
Termination of appointment of Graham Arthur Mcewan Muir as a director on 2018-06-26
dot icon24/05/2018
Appointment of Ms Tara Jane Kneafsey as a director on 2018-05-22
dot icon01/02/2018
Termination of appointment of Duncan Harwood Turner as a director on 2018-01-25
dot icon25/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon24/10/2017
Appointment of Mr Graham Arthur Mcewan Muir as a director on 2017-10-19
dot icon23/10/2017
Appointment of Mr Richard Joseph Fuller as a director on 2017-10-19
dot icon23/10/2017
Appointment of Mr Neil Allan Pool as a director on 2017-10-19
dot icon18/10/2017
Termination of appointment of Luke David Enock as a director on 2017-10-18
dot icon18/10/2017
Termination of appointment of Caroline Debra Walton as a director on 2017-10-17
dot icon22/09/2017
Registered office address changed from 78 Pall Mall London SW1Y 5ES to C/O Mha Macintyre Hudson Rutland House 148 Edmund Street Birmingham B3 2FD on 2017-09-22
dot icon20/09/2017
Appointment of Mr Jason Wassell as a director on 2017-09-20
dot icon13/06/2017
Termination of appointment of Russell Hamblin-Boone as a director on 2017-06-07
dot icon13/06/2017
Termination of appointment of Stuart John Howard as a director on 2017-06-07
dot icon13/06/2017
Appointment of Mr Duncan Harwood Turner as a director on 2017-06-07
dot icon16/05/2017
Accounts for a small company made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon05/07/2016
Termination of appointment of Andrew Lapointe as a director on 2016-06-30
dot icon06/06/2016
Accounts for a small company made up to 2015-10-31
dot icon27/04/2016
Appointment of Mr Charles Scott Greever as a director on 2016-04-14
dot icon17/02/2016
Termination of appointment of John-Paul Savant as a director on 2016-02-16
dot icon15/01/2016
Appointment of Mr Timothy Rupert Anson as a director on 2016-01-13
dot icon15/01/2016
Appointment of Mr Luke David Enock as a director on 2016-01-13
dot icon18/11/2015
Annual return made up to 2015-10-23 no member list
dot icon18/11/2015
Termination of appointment of Hemantkumar Kiribhai Patel as a director on 2015-11-17
dot icon06/11/2015
Appointment of Mr Hemantkumar Kiribhai Patel as a director on 2015-10-21
dot icon04/11/2015
Appointment of Mr John-Paul Savant as a director on 2015-10-21
dot icon05/08/2015
Resolutions
dot icon21/07/2015
Appointment of Mr Christopher John Deboer as a director on 2015-07-16
dot icon20/07/2015
Appointment of Mr Adam Robert Freeman as a director on 2015-07-16
dot icon10/06/2015
Accounts for a small company made up to 2014-10-31
dot icon06/05/2015
Termination of appointment of Marvin D. Gurevich as a director on 2015-05-06
dot icon06/05/2015
Appointment of Mr Nicholas James Drew as a director on 2015-05-06
dot icon23/02/2015
Appointment of Mr Julian Miles Graham-Rack as a director on 2015-01-01
dot icon20/02/2015
Appointment of Mr Stuart John Howard as a director on 2015-02-05
dot icon12/02/2015
Termination of appointment of Scott Mccree as a director on 2015-02-05
dot icon12/02/2015
Termination of appointment of Kirsty Robynne Achincloss Noon as a director on 2015-02-05
dot icon05/11/2014
Termination of appointment of David Stephen Patrick as a director on 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-23 no member list
dot icon21/10/2014
Appointment of Miss Helen Veronica Mccarthy as a secretary on 2014-10-16
dot icon28/07/2014
Termination of appointment of Paula Theresa Kitchen as a secretary on 2014-07-25
dot icon28/07/2014
Termination of appointment of Jason Wassell as a director on 2014-05-20
dot icon24/04/2014
Appointment of Mr Andrew Lapointe as a director
dot icon23/04/2014
Accounts for a small company made up to 2013-10-31
dot icon14/02/2014
Resolutions
dot icon27/01/2014
Director's details changed for Kirsty Auchincloss on 2014-01-15
dot icon15/01/2014
Appointment of Kirsty Auchincloss as a director
dot icon14/01/2014
Termination of appointment of Matthew Hargrove as a director
dot icon14/01/2014
Termination of appointment of Gary Miller-Cheevers as a director
dot icon14/01/2014
Termination of appointment of Rajpal Singh as a director
dot icon14/01/2014
Appointment of Mr Scott Mccree as a director
dot icon23/10/2013
Annual return made up to 2013-10-23 no member list
dot icon22/07/2013
Appointment of Mr Russell Hamblin-Boone as a director
dot icon19/07/2013
Accounts for a small company made up to 2012-10-31
dot icon15/07/2013
Appointment of Mr Gary Miller-Cheevers as a director
dot icon12/07/2013
Appointment of Mr Rajpal Singh as a director
dot icon12/07/2013
Termination of appointment of John Davis as a director
dot icon08/04/2013
Appointment of Ms Paula Theresa Kitchen as a secretary
dot icon08/04/2013
Termination of appointment of Jill Hulme as a secretary
dot icon16/11/2012
Registered office address changed from 26 Crowestones Buxton Derbyshire SK17 6NZ United Kingdom on 2012-11-16
dot icon14/11/2012
Appointment of Mr Marvin D. Gurevich as a director
dot icon13/11/2012
Annual return made up to 2012-10-23 no member list
dot icon13/11/2012
Termination of appointment of Alex King as a director
dot icon15/05/2012
Appointment of Matthew T Hargrove as a director
dot icon08/05/2012
Termination of appointment of Daryl Thorpe as a director
dot icon05/03/2012
Appointment of Mr Jason Wassell as a director
dot icon27/02/2012
Termination of appointment of William Shaw as a director
dot icon24/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Director's details changed for William Mcmasters Shaw on 2011-11-07
dot icon03/11/2011
Annual return made up to 2011-10-23 no member list
dot icon26/09/2011
Registered office address changed from C/O C/O, Lester Aldridge Llp Lester Aldridge Llp Russell House Oxford Road Bournemouth Dorset BH8 8EX on 2011-09-26
dot icon26/07/2011
Appointment of Mrs Caroline Debra Walton as a director
dot icon19/07/2011
Appointment of Ms Jill Hulme as a secretary
dot icon18/07/2011
Termination of appointment of Caroline Walton as a secretary
dot icon18/07/2011
Termination of appointment of Silvio Piccini as a director
dot icon05/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/01/2011
Appointment of Mr John Clifton Davis as a director
dot icon17/01/2011
Termination of appointment of Iain Mckenzie as a director
dot icon08/11/2010
Secretary's details changed for Caroline Debra Walton on 2010-11-08
dot icon08/11/2010
Director's details changed for Mr Iain Mckenzie on 2010-11-08
dot icon08/11/2010
Director's details changed for Mr Silvio Dante Piccini on 2010-11-08
dot icon08/11/2010
Director's details changed for William Mcmasters Shaw on 2010-11-08
dot icon08/11/2010
Director's details changed for Mr David Stephen Patrick on 2010-11-08
dot icon04/11/2010
Annual return made up to 2010-10-23 no member list
dot icon03/11/2010
Director's details changed for Mr Daryl Michael Thorpe on 2010-08-04
dot icon03/11/2010
Director's details changed for Alex King on 2010-11-03
dot icon26/04/2010
Termination of appointment of Andrew Lapointe as a director
dot icon13/04/2010
Appointment of Mr David Stephen Patrick as a director
dot icon29/01/2010
Appointment of Alex King as a director
dot icon29/01/2010
Appointment of Andrew Lapointe as a director
dot icon19/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/12/2009
Director's details changed for Silvio Dante Piccini on 2009-11-25
dot icon07/12/2009
Annual return made up to 2009-10-23
dot icon15/07/2009
Appointment terminated director andrew la pointe
dot icon15/01/2009
Director appointed william shaw
dot icon28/12/2008
Appointment terminated director john gallagher
dot icon23/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2019
dot iconLast change occurred
30/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2019
dot iconNext account date
30/10/2020
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, William Mcmasters
Director
08/01/2009 - 25/01/2012
6
Walton, Caroline Debra
Director
16/06/2011 - 17/10/2017
12
Grice, Steve Martin
Director
01/12/2019 - 31/12/2020
6
Taylor, Karen Anne
Director
03/02/2020 - 27/10/2020
9
Wassell, Jason
Director
20/09/2017 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CONSUMER FINANCE ASSOCIATION

CONSUMER FINANCE ASSOCIATION is an(a) Dissolved company incorporated on 22/10/2008 with the registered office located at C/O Mha Macintyre Hudson Rutland House, 148 Edmund Street, Birmingham B3 2FD. 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 CONSUMER FINANCE ASSOCIATION?

toggle

CONSUMER FINANCE ASSOCIATION is currently Dissolved. It was registered on 22/10/2008 and dissolved on 21/03/2022.

Where is CONSUMER FINANCE ASSOCIATION located?

toggle

CONSUMER FINANCE ASSOCIATION is registered at C/O Mha Macintyre Hudson Rutland House, 148 Edmund Street, Birmingham B3 2FD.

What does CONSUMER FINANCE ASSOCIATION do?

toggle

CONSUMER FINANCE ASSOCIATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CONSUMER FINANCE ASSOCIATION?

toggle

The latest filing was on 22/03/2022: Final Gazette dissolved via compulsory strike-off.