About

Registered Number: 05739051
Date of Incorporation: 10/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: C/O, REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TG

 

Established in 2006, Innovative Finance.co.uk Ltd have registered office in Skelmersdale, Lancashire, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are 5 directors listed as Walker-jennings, Nigel, Dixon, Stephen Leonard, Optimum Business Colutions (Nw) Ltd, Goodman, Christopher Kenneth, Isted, Haydn James for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Stephen Leonard 01 April 2011 - 1
GOODMAN, Christopher Kenneth 01 August 2009 01 October 2009 1
ISTED, Haydn James 10 March 2006 24 August 2011 1
Secretary Name Appointed Resigned Total Appointments
WALKER-JENNINGS, Nigel 01 June 2010 - 1
OPTIMUM BUSINESS COLUTIONS (NW) LTD 01 May 2009 01 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 September 2015
4.68 - Liquidator's statement of receipts and payments 23 June 2015
4.68 - Liquidator's statement of receipts and payments 26 June 2014
4.68 - Liquidator's statement of receipts and payments 12 July 2013
AD01 - Change of registered office address 26 June 2012
4.20 - N/A 21 June 2012
RESOLUTIONS - N/A 13 June 2012
RESOLUTIONS - N/A 13 June 2012
AD01 - Change of registered office address 13 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AD01 - Change of registered office address 29 November 2011
AP01 - Appointment of director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 12 May 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 April 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 02 September 2010
CH04 - Change of particulars for corporate secretary 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AP03 - Appointment of secretary 09 June 2010
TM02 - Termination of appointment of secretary 09 June 2010
AP01 - Appointment of director 09 June 2010
AD01 - Change of registered office address 01 June 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AA - Annual Accounts 20 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
TM01 - Termination of appointment of director 20 January 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
353 - Register of members 03 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
CERTNM - Change of name certificate 12 May 2009
287 - Change in situation or address of Registered Office 09 May 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
287 - Change in situation or address of Registered Office 23 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 10 September 2007
GAZ1 - First notification of strike-off action in London Gazette 21 August 2007
MEM/ARTS - N/A 01 June 2007
CERTNM - Change of name certificate 08 May 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
287 - Change in situation or address of Registered Office 10 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.