Company NameExclusive Finance No.2 Limited
Company StatusDissolved
Company Number02220174
CategoryPrivate Limited Company
Incorporation Date11 February 1988(36 years, 2 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul Frederick Clark
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 06 February 2001)
RoleRetired Solicitor
Correspondence AddressRoughets
Wickhurst Lane Weald
Sevenoaks
Kent
TN4 6LX
Director NameNeil Clive Eastwood
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 06 February 2001)
RoleChartered Accountant
Correspondence Address1 Chequers Grange
Chequer Close Highgate Road
Forest Row
East Sussex
RH18 5AD
Director NameKeith Richard Greenough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 06 February 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusClosed
Appointed08 July 1998(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Secretary NameLeonard Alan Storey
NationalityBritish
StatusResigned
Appointed12 May 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressLittle Garth 71 Chiltern Road
Sutton
Surrey
SM2 5QY
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed12 May 1994(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1995)
RoleSecretary
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ
Secretary NameSarah Barford Wilks
NationalityBritish
StatusResigned
Appointed15 June 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 1997)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameKenneth Cromar
NationalityBritish
StatusResigned
Appointed23 July 1997(9 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 July 1998)
RoleHead Of Secretarial Services
Correspondence Address4 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX

Location

Registered AddressEndeavour House
1 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1HU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 2000First Gazette notice for voluntary strike-off (1 page)
1 September 2000Application for striking-off (1 page)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 August 2000Application for reregistration from PLC to private (1 page)
17 August 2000Certificate of re-registration from Public Limited Company to Private (1 page)
17 August 2000Re-registration of Memorandum and Articles (52 pages)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (7 pages)
21 October 1998Return made up to 30/09/98; full list of members (10 pages)
28 May 1998Return made up to 12/05/98; full list of members (10 pages)
28 May 1998Location of register of members (1 page)
13 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
28 June 1997Full accounts made up to 31 December 1996 (5 pages)
23 May 1997Return made up to 12/05/97; full list of members (10 pages)
26 January 1997Location of register of directors' interests (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 165 queen victoria street london EC4V 4DD (1 page)
26 January 1997Location of register of members (1 page)
3 January 1997Auditor's resignation (2 pages)
4 June 1996Full accounts made up to 31 October 1995 (8 pages)
26 May 1996Return made up to 12/05/96; full list of members (8 pages)
21 March 1996Location of register of members (non legible) (1 page)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 November 1995Secretary's particulars changed (4 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
6 June 1995Full accounts made up to 31 October 1994 (8 pages)