About

Registered Number: 05725075
Date of Incorporation: 28/02/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 94 Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NP

 

Michael Daniels Financial Services Ltd was registered on 28 February 2006, it has a status of "Dissolved". There are 3 directors listed for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTH, Lisa 30 May 2017 - 1
DANIELS, Michael Geoffrey 06 April 2006 28 November 2016 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Jennifer 06 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
TM01 - Termination of appointment of director 09 July 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
AA - Annual Accounts 28 October 2017
AP01 - Appointment of director 30 May 2017
CS01 - N/A 03 May 2017
AA01 - Change of accounting reference date 18 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 04 September 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
AR01 - Annual Return 03 July 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 19 November 2012
MG01 - Particulars of a mortgage or charge 20 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 07 March 2007
225 - Change of Accounting Reference Date 19 January 2007
CERTNM - Change of name certificate 12 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.