Company NameNorth British Finance Group Limited
Company StatusDissolved
Company Number00159516
CategoryPrivate Limited Company
Incorporation Date11 October 1919(104 years, 7 months ago)
Dissolution Date15 February 2012 (12 years, 2 months ago)
Previous NameNorth British Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek Frank Treanor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(86 years after company formation)
Appointment Duration6 years, 4 months (closed 15 February 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address41 Browncarrick Drive
Doonfoot
Ayr
KA7 4JA
Scotland
Secretary NameMr Michael Frank Webber
NationalityBritish
StatusClosed
Appointed01 March 2006(86 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Quarry Hill Road
Tonbridge
Kent
TN9 2PE
Director NameMr James Anthony Duffy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(87 years after company formation)
Appointment Duration5 years, 4 months (closed 15 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Sydney Road
London
W13 9EY
Director NameMr Francis Clive Wilkinson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(72 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleBank Finance Company Chief Executive
Correspondence Address28 Creskeld Lane
Bramhope
Leeds
West Yorkshire
LS16 9EX
Director NameJames Ryan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(72 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 27 March 1992)
RoleCompany Director
Correspondence AddressWillowgarth 6 Melton Bottom
Melton
North Ferriby
North Humberside
HU14 3HU
Director NameEric Robinson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(72 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 May 1992)
RoleCompany Director
Correspondence AddressDacre Hall
Dacre
Harrogate
North Yorkshire
HG3 4ET
Director NameMr David Knight
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(72 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 June 1992)
RoleBank Assistant General Manager
Correspondence Address2 Elmwood Chase
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JZ
Secretary NameSteven Patrick Pinder
NationalityBritish
StatusResigned
Appointed06 March 1992(72 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 1996)
RoleCompany Director
Correspondence Address50 Millers Walk
Hull
East Yorkshire
HU5 4BP
Director NameMr Michael Allsopp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(72 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1993)
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Harlow Manor Park
Harrogate
North Yorkshire
HG2 0EG
Director NameMr Bernard Gerald Everitt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(72 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Villa
Howden Lane Naburn
York
YO19 4RP
Director NameGraham Haldenby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(74 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 November 1995)
RoleCompany Director
Correspondence Address25 Ladysmith Road
Willerby
Hull
North Humberside
HU10 6HL
Director NameAnthony William Marsh
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(74 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1995)
RoleManaging Director
Correspondence Address2 Beaumont Road
Kexborough
Barnsley
South Yorkshire
S75 5JL
Director NameJohn Stones
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(75 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1996)
RoleBank Official
Correspondence Address43 Millfield Gardens
Nether Poppleton
York
North Yorkshire
YO26 6NZ
Director NameMr Paul James Stephen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 1995(76 years after company formation)
Appointment Duration11 months, 1 week (resigned 27 August 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressManor House
6 The Meadows
South Cave
North Humberside
HU15 2HR
Director NamePamela May Buckton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(76 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 1998)
RoleOperations Director
Correspondence AddressBradda 2 Charter Avenue
Rawcliffe
Goole
East Yorkshire
DN14 8RH
Director NameKenneth James Lawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 1996(76 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1998)
RoleHead Of Business Banking
Correspondence Address10 Oaklea Hall Close
Adel
Leeds
West Yorkshire
LS16 8HB
Director NamePeter Richard Goldsbrough
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(76 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 June 2000)
RoleBank Official
Correspondence Address14 Fryston Common Lane
Monk Fryston
North Yorkshire
LS25 5ER
Secretary NameMr John Cyril Hurst
NationalityBritish
StatusResigned
Appointed12 November 1996(77 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Garth Garforth
Leeds
West Yorkshire
LS25 2EW
Director NameMr John Cyril Hurst
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(79 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 The Garth Garforth
Leeds
West Yorkshire
LS25 2EW
Director NameAnthony Haslam
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(81 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-95 The Goldings
Hayton Village
Carlisle
Cumbria
CA4 9JA
Director NameMacDonald Gilbert Bell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(81 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2006)
RoleManager
Correspondence AddressNorth Mosses
Asby
Cumbria
CA14 4RP
Secretary NameJudith Wynne
NationalityBritish
StatusResigned
Appointed09 July 2001(81 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 January 2002)
RoleCompany Director
Correspondence Address10 Hyndland Road
Glasgow
G12 9UP
Scotland
Secretary NameJane Lindsay Shirran
NationalityBritish
StatusResigned
Appointed28 January 2002(82 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressVizara
Moor Road Strathblane
Glasgow
G63 9EY
Scotland
Secretary NameMyshele Shaw
NationalityBritish
StatusResigned
Appointed31 July 2003(83 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 4
18-30 Clerkenwell Road
London
EC1M 5PQ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£900,560
Current Liabilities£100,209

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 November 2011Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2011Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2011Liquidators' statement of receipts and payments to 7 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 7 September 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 7 September 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 7 September 2011 (5 pages)
26 May 2011Court order insolvency:replacement of liquidator (14 pages)
26 May 2011Appointment of a voluntary liquidator (1 page)
26 May 2011Court order insolvency:replacement of liquidator (14 pages)
26 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Notice of ceasing to act as a voluntary liquidator (15 pages)
25 May 2011Notice of ceasing to act as a voluntary liquidator (15 pages)
8 April 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
8 April 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 7 September 2009 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 7 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 7 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 7 September 2009 (5 pages)
27 March 2009Liquidators' statement of receipts and payments to 7 March 2009 (5 pages)
27 March 2009Liquidators' statement of receipts and payments to 7 March 2009 (5 pages)
27 March 2009Liquidators statement of receipts and payments to 7 March 2009 (5 pages)
27 March 2009Liquidators statement of receipts and payments to 7 March 2009 (5 pages)
11 October 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
11 October 2008Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
11 October 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
11 October 2008Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
8 April 2008Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
8 April 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
8 April 2008Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
8 April 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
22 March 2007Declaration of solvency (3 pages)
22 March 2007Appointment of a voluntary liquidator (1 page)
22 March 2007Declaration of solvency (3 pages)
22 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2007Appointment of a voluntary liquidator (1 page)
22 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2007Declaration of solvency (3 pages)
22 March 2007Declaration of solvency (3 pages)
20 March 2007Registered office changed on 20/03/07 from: 20 merrion way leeds west yorkshire LS2 8NZ (1 page)
20 March 2007Registered office changed on 20/03/07 from: 20 merrion way leeds west yorkshire LS2 8NZ (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 March 2006Return made up to 06/03/06; full list of members (2 pages)
28 March 2006Return made up to 06/03/06; full list of members (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
7 April 2005Return made up to 06/03/05; full list of members (33 pages)
7 April 2005Return made up to 06/03/05; full list of members (33 pages)
23 February 2005Auditor's resignation (1 page)
23 February 2005Auditor's resignation (1 page)
10 February 2005Group of companies' accounts made up to 30 September 2004 (11 pages)
10 February 2005Group of companies' accounts made up to 30 September 2004 (11 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
3 August 2004Group of companies' accounts made up to 30 September 2003 (11 pages)
3 August 2004Group of companies' accounts made up to 30 September 2003 (11 pages)
26 March 2004Return made up to 06/03/04; full list of members (6 pages)
26 March 2004Return made up to 06/03/04; full list of members (6 pages)
29 August 2003New secretary appointed (1 page)
29 August 2003New secretary appointed (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
4 July 2003Group of companies' accounts made up to 30 September 2002 (10 pages)
4 July 2003Group of companies' accounts made up to 30 September 2002 (10 pages)
10 April 2003Return made up to 06/03/03; full list of members (6 pages)
10 April 2003Return made up to 06/03/03; full list of members (6 pages)
16 April 2002Group of companies' accounts made up to 30 September 2001 (10 pages)
16 April 2002Group of companies' accounts made up to 30 September 2001 (10 pages)
28 March 2002Return made up to 06/03/02; full list of members (7 pages)
28 March 2002Return made up to 06/03/02; full list of members (7 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
31 July 2001Group of companies' accounts made up to 30 September 2000 (10 pages)
31 July 2001Group of companies' accounts made up to 30 September 2000 (10 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
6 June 2001Return made up to 06/03/01; full list of members (5 pages)
6 June 2001Return made up to 06/03/01; full list of members (5 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
1 August 2000Full group accounts made up to 30 September 1999 (11 pages)
1 August 2000Full group accounts made up to 30 September 1999 (11 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
2 June 1999Full group accounts made up to 30 September 1998 (11 pages)
2 June 1999Full group accounts made up to 30 September 1998 (11 pages)
9 April 1999Return made up to 06/03/99; no change of members (2 pages)
9 April 1999Return made up to 06/03/99; no change of members (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
30 July 1998Full group accounts made up to 30 September 1997 (11 pages)
30 July 1998Full group accounts made up to 30 September 1997 (11 pages)
12 March 1998Return made up to 06/03/98; no change of members (4 pages)
12 March 1998Return made up to 06/03/98; no change of members (4 pages)
14 March 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 1997Return made up to 06/03/97; full list of members (6 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
11 November 1996Full group accounts made up to 30 September 1996 (10 pages)
11 November 1996Full group accounts made up to 30 September 1996 (10 pages)
8 October 1996Registered office changed on 08/10/96 from: p o box 9 gibson lane melton north ferriby north humberside HU14 3JA (1 page)
8 October 1996Registered office changed on 08/10/96 from: p o box 9 gibson lane melton north ferriby north humberside HU14 3JA (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
2 May 1996Director's particulars changed (1 page)
2 May 1996Director's particulars changed (1 page)
25 March 1996Return made up to 06/03/96; no change of members (4 pages)
25 March 1996Return made up to 06/03/96; no change of members (4 pages)
22 December 1995New director appointed (2 pages)
7 December 1995Full group accounts made up to 30 September 1995 (10 pages)
7 December 1995Director's particulars changed;director resigned (2 pages)
7 December 1995Full group accounts made up to 30 September 1995 (10 pages)
29 September 1995New director appointed (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
13 March 1995Return made up to 06/03/95; no change of members (4 pages)
13 March 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (191 pages)
2 June 1992Resolution passed on (1 page)
2 June 1992Resolution passed on (1 page)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 November 1988Articles of association (5 pages)
2 November 1988Articles of association (5 pages)
21 August 1981Resolution passed on (3 pages)
21 August 1981Resolution passed on (3 pages)
12 January 1980Increase in nominal capital (2 pages)
12 January 1980Increase in nominal capital (2 pages)
2 May 1974Memorandum and Articles of Association (42 pages)
2 May 1974Memorandum and Articles of Association (42 pages)
7 March 1972Company name changed\certificate issued on 07/03/72 (2 pages)
7 March 1972Company name changed\certificate issued on 07/03/72 (2 pages)
11 October 1919Certificate of incorporation (1 page)
11 October 1919Certificate of incorporation (1 page)