About

Registered Number: 03076537
Date of Incorporation: 06/07/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years and 1 month ago)
Registered Address: 41 Greek Street, Stockport, Cheshire, SK3 8AY

 

Established in 1995, Profinance Partners Ltd are based in Cheshire, it's status is listed as "Dissolved". The organisation has one director listed. We don't currently know the number of employees at Profinance Partners Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORCORAN, Brian 31 January 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 February 2016
4.68 - Liquidator's statement of receipts and payments 25 September 2015
4.68 - Liquidator's statement of receipts and payments 29 September 2014
RESOLUTIONS - N/A 30 July 2013
RESOLUTIONS - N/A 30 July 2013
AD01 - Change of registered office address 30 July 2013
4.20 - N/A 30 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 07 April 2011
AP01 - Appointment of director 03 February 2011
AP03 - Appointment of secretary 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
CERTNM - Change of name certificate 01 February 2011
CONNOT - N/A 01 February 2011
RESOLUTIONS - N/A 25 January 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 27 February 2008
287 - Change in situation or address of Registered Office 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 16 July 2002
287 - Change in situation or address of Registered Office 28 September 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 11 July 2000
287 - Change in situation or address of Registered Office 29 December 1999
AA - Annual Accounts 14 December 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 09 April 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 31 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
287 - Change in situation or address of Registered Office 13 July 1995
NEWINC - New incorporation documents 06 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.