About

Registered Number: 03487525
Date of Incorporation: 31/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Star And Garter Hotel, 18-20 Fairfield Street, Manchester, Greater Manchester, M1 2QF

 

Financecontrol Ltd was registered on 31 December 1997 with its registered office in Manchester in Greater Manchester. The companies directors are listed as Martin, Andrew, Darlington, Heather Jane, Darlington, Robert Ian, Darlington, Robert Ian, Mclean, John Peter, O'dea, Dermot Paul, Phillips, Daniel, Pointon, Marian Joyslyn at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Andrew 01 May 2020 - 1
DARLINGTON, Heather Jane 01 April 2003 01 April 2011 1
DARLINGTON, Robert Ian 01 April 2020 01 May 2020 1
DARLINGTON, Robert Ian 01 April 2003 01 April 2011 1
MCLEAN, John Peter 20 January 1998 31 March 2003 1
O'DEA, Dermot Paul 01 April 2011 01 August 2014 1
PHILLIPS, Daniel 01 May 2019 31 March 2020 1
POINTON, Marian Joyslyn 20 January 1998 31 March 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 August 2020
AP01 - Appointment of director 16 August 2020
TM01 - Termination of appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AA - Annual Accounts 30 December 2019
DISS40 - Notice of striking-off action discontinued 23 July 2019
CS01 - N/A 20 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
AA - Annual Accounts 29 November 2018
DISS40 - Notice of striking-off action discontinued 12 June 2018
CS01 - N/A 11 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 03 April 2015
CH01 - Change of particulars for director 03 April 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 02 August 2014
TM01 - Termination of appointment of director 02 August 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 08 November 2013
DISS40 - Notice of striking-off action discontinued 18 June 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 12 April 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 21 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 30 January 2004
287 - Change in situation or address of Registered Office 28 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
225 - Change of Accounting Reference Date 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 09 January 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 27 February 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 03 February 1999
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
NEWINC - New incorporation documents 31 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.