About

Registered Number: 01089639
Date of Incorporation: 03/01/1973 (51 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2016 (7 years and 6 months ago)
Registered Address: 9th Floor Bond Court, Leeds, West Yorkshire, LS1 2JZ

 

Naughton Finance Ltd was founded on 03 January 1973 and has its registered office in Leeds, it has a status of "Dissolved". The companies directors are listed as Naughton, Shelley Ann, Alderson, Donald Herbert, Dobson, William, Lowe, John Michael, Naughton, Betty, Rawlings, Stephen Frederick. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Donald Herbert N/A 31 March 1992 1
DOBSON, William 16 March 2000 30 September 2006 1
LOWE, John Michael N/A 03 August 2007 1
NAUGHTON, Betty N/A 16 March 2010 1
RAWLINGS, Stephen Frederick 01 April 1996 16 August 2002 1
Secretary Name Appointed Resigned Total Appointments
NAUGHTON, Shelley Ann 16 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 25 July 2016
4.68 - Liquidator's statement of receipts and payments 23 June 2015
4.68 - Liquidator's statement of receipts and payments 03 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2013
LIQ MISC OC - N/A 18 November 2013
4.40 - N/A 18 November 2013
AD01 - Change of registered office address 21 September 2012
RESOLUTIONS - N/A 22 May 2012
RESOLUTIONS - N/A 22 May 2012
4.70 - N/A 22 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 30 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AP03 - Appointment of secretary 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
RESOLUTIONS - N/A 19 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2010
SH19 - Statement of capital 19 March 2010
CAP-SS - N/A 19 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 14 January 2008
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 07 September 2007
169 - Return by a company purchasing its own shares 07 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 26 January 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 03 January 2006
395 - Particulars of a mortgage or charge 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 July 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
MISC - Miscellaneous document 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 11 December 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 23 August 2002
363s - Annual Return 16 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
MEM/ARTS - N/A 15 April 2002
RESOLUTIONS - N/A 22 February 2002
RESOLUTIONS - N/A 22 February 2002
RESOLUTIONS - N/A 22 February 2002
123 - Notice of increase in nominal capital 22 February 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 03 January 2001
288a - Notice of appointment of directors or secretaries 08 August 2000
287 - Change in situation or address of Registered Office 19 July 2000
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 16 June 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288c - Notice of change of directors or secretaries or in their particulars 02 May 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 05 June 1997
288 - N/A 02 September 1996
AA - Annual Accounts 13 August 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 07 June 1995
287 - Change in situation or address of Registered Office 30 January 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 20 June 1994
363x - Annual Return 27 July 1993
AA - Annual Accounts 15 July 1993
363x - Annual Return 16 June 1993
AA - Annual Accounts 23 September 1992
363s - Annual Return 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
AA - Annual Accounts 16 October 1991
363x - Annual Return 29 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1991
AA - Annual Accounts 17 October 1990
RESOLUTIONS - N/A 26 June 1990
363 - Annual Return 26 June 1990
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 26 June 1990
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 26 June 1990
353a - Register of members in non-legible form 26 June 1990
288 - N/A 08 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1989
AA - Annual Accounts 15 June 1989
363 - Annual Return 15 June 1989
287 - Change in situation or address of Registered Office 21 April 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
RESOLUTIONS - N/A 15 February 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 1988
169 - Return by a company purchasing its own shares 15 February 1988
RESOLUTIONS - N/A 17 September 1987
288 - N/A 17 September 1987
288 - N/A 17 September 1987
288 - N/A 14 September 1987
363 - Annual Return 19 June 1987
AA - Annual Accounts 19 June 1987
288 - N/A 15 December 1986
363 - Annual Return 07 July 1986
AA - Annual Accounts 23 May 1986
AA - Annual Accounts 06 December 1983
CERTNM - Change of name certificate 20 June 1979
MISC - Miscellaneous document 03 January 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2005 Fully Satisfied

N/A

Deed 15 February 1983 Fully Satisfied

N/A

Debenture 07 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.