About

Registered Number: 06209389
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

 

Founded in 2007, Money Recall Ltd have registered office in Stockport, Cheshire, it has a status of "Dissolved". There are 2 directors listed as Hughes, Christopher, Stringer, Paul for this business. We don't know the number of employees at Money Recall Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRINGER, Paul 05 September 2008 30 November 2008 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Christopher 25 November 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
DISS16(SOAS) - N/A 22 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
CH01 - Change of particulars for director 17 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 13 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2013
AR01 - Annual Return 21 April 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 19 November 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 19 July 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 24 October 2011
CH01 - Change of particulars for director 18 August 2011
AA01 - Change of accounting reference date 10 June 2011
AR01 - Annual Return 27 May 2011
AD01 - Change of registered office address 27 May 2011
AP01 - Appointment of director 30 March 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AA - Annual Accounts 27 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
DISS40 - Notice of striking-off action discontinued 25 August 2010
AR01 - Annual Return 24 August 2010
CH04 - Change of particulars for corporate secretary 24 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 19 November 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
CERTNM - Change of name certificate 21 October 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.