Company NameThe Personal Loan Service Limited
Company StatusDissolved
Company Number03043331
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years, 1 month ago)
Dissolution Date8 February 2005 (19 years, 3 months ago)
Previous NameRefal 464 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(9 years after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameRichard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(9 years after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleBank Official
Correspondence Address27 Temple Avenue
Shirley
Croydon
CR0 8QE
Secretary NameMiss Carolyn Jean Whittaker
StatusClosed
Appointed20 April 2004(9 years after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameDavid Charles Carter
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat G 37-39 Arkwright Road
Hampstead
London
NW3 6BJ
Director NameIan Peter Springett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 06 January 2000)
RoleBanking And Finance Manager
Correspondence Address20 Granard Road
London
SW12 8UL
Secretary NameRoger Edward Stevens
NationalityBritish
StatusResigned
Appointed15 December 1995(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 11 July 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address92 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
Director NameSarah Jane Deaves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2001)
RoleBanker
Correspondence Address21 Battledean Road
London
N5 1UX
Secretary NameMr Stephen George Byrne
NationalityBritish
StatusResigned
Appointed10 July 2000(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old School Orchard
Watton At Stone
Hertfordshire
SG14 3SS
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed29 March 2001(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ

Location

Registered AddressWaterhouse Square
138-142 Holborn
London
EC1N 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2004Return made up to 01/10/04; full list of members (5 pages)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
13 September 2004Application for striking-off (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
3 November 2001Return made up to 01/10/01; full list of members (5 pages)
19 April 2001Registered office changed on 19/04/01 from: lombard house 339 southbury road enfield middlesex EN1 1TW (1 page)
19 April 2001Return made up to 07/04/01; full list of members (5 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
5 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
16 April 2000Return made up to 07/04/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
13 April 1999Return made up to 07/04/99; full list of members (6 pages)
2 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 April 1998Return made up to 07/04/98; no change of members (4 pages)
23 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 April 1997Return made up to 07/04/97; no change of members (4 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Return made up to 07/04/96; full list of members
  • 363(287) ‐ Registered office changed on 17/05/96
(6 pages)
8 May 1996Ad 15/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)