About

Registered Number: 04002240
Date of Incorporation: 22/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2016 (7 years and 9 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Established in 2000, Puritan Finance Ltd have registered office in Manchester. There are 5 directors listed as Griffiths, Huw Charles, Ashby, Caroline Emily, Blenkinsop, Steven, Clarkson, David, Sloan, Joanna Liza for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Caroline Emily 05 April 2006 30 November 2007 1
BLENKINSOP, Steven 12 June 2005 05 April 2006 1
CLARKSON, David 22 May 2000 16 August 2000 1
SLOAN, Joanna Liza 22 May 2000 02 September 2005 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Huw Charles 04 September 2007 30 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2016
4.43 - Notice of final meeting of creditors 29 April 2016
287 - Change in situation or address of Registered Office 25 July 2008
COCOMP - Order to wind up 25 July 2008
COCOMP - Order to wind up 24 July 2008
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 July 2008
COCOMP - Order to wind up 10 July 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
287 - Change in situation or address of Registered Office 20 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
225 - Change of Accounting Reference Date 01 August 2005
CERTNM - Change of name certificate 06 July 2005
287 - Change in situation or address of Registered Office 23 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 20 June 2001
225 - Change of Accounting Reference Date 15 March 2001
287 - Change in situation or address of Registered Office 09 November 2000
395 - Particulars of a mortgage or charge 27 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
CERTNM - Change of name certificate 06 July 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
NEWINC - New incorporation documents 22 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.