Company NameExclusive Finance Holdings Limited
Company StatusDissolved
Company Number02239193
CategoryPrivate Limited Company
Incorporation Date4 April 1988(36 years, 1 month ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NamePaul Frederick Clark
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 13 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, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 13 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, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 13 February 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 13 February 2001)
RoleManaging Director
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusClosed
Appointed08 July 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 13 February 2001)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameRobin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleAssistant Manager
Correspondence Address43 Queens Road
Brentwood
Essex
CM14 4HD
Secretary NameLeonard Alan Storey
NationalityBritish
StatusResigned
Appointed12 May 1992(4 years, 1 month 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, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed09 May 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ
Secretary NameSarah Barford Wilks
NationalityBritish
StatusResigned
Appointed03 July 1995(7 years, 3 months after company formation)
Appointment Duration2 years (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, 3 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
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 CategoryGroup
Accounts Year End31 December

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2000Application for striking-off (1 page)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(7 pages)
1 August 1999Full group accounts made up to 31 December 1998 (12 pages)
7 July 1999Director resigned (1 page)
21 October 1998Return made up to 30/09/98; full list of members (15 pages)
15 July 1998Full group accounts made up to 31 December 1997 (11 pages)
29 May 1998Location of register of members (1 page)
28 May 1998Return made up to 12/05/98; full list of members (15 pages)
13 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
30 June 1997Return made up to 12/05/97; full list of members (11 pages)
28 June 1997Full group accounts made up to 31 December 1996 (11 pages)
26 January 1997Registered office changed on 26/01/97 from: 165 queen victoria street london EC4V 4DD (1 page)
3 January 1997Auditor's resignation (2 pages)
4 October 1996Full group accounts made up to 31 October 1995 (13 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)
6 June 1995Full group accounts made up to 31 October 1994 (13 pages)