Company NameAffinity 001 Plc.
Company StatusDissolved
Company Number04078544
CategoryPublic Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date14 June 2012 (11 years, 10 months ago)
Previous NameProspect 6 Plc

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Secretary NameClive John Rivers
NationalityBritish
StatusClosed
Appointed21 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
60 Glengall Road
London
NW6 7ER
Director NameMr Frederick Leonard Newell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 14 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Springfield Park
Twyford
Berkshire
RG10 9JH
Director NameClive John Rivers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(4 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 14 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
60 Glengall Road
London
NW6 7ER
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleTrust Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCapita Trust Company Limited (Corporation)
Date of BirthMay 1929 (Born 95 years ago)
StatusResigned
Appointed27 August 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2007)
Correspondence Address7th Floor Phoenix House
18 King William Street
London
EC4N 7HE

Location

Registered AddressC/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 June 2012Final Gazette dissolved following liquidation (1 page)
14 June 2012Final Gazette dissolved following liquidation (1 page)
14 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2012Liquidators statement of receipts and payments to 6 March 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 6 March 2012 (5 pages)
14 March 2012Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2012Liquidators statement of receipts and payments to 6 March 2012 (5 pages)
14 March 2012Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2012Liquidators' statement of receipts and payments to 6 March 2012 (5 pages)
13 February 2012Liquidators statement of receipts and payments (5 pages)
13 February 2012Liquidators statement of receipts and payments (5 pages)
13 February 2012Liquidators' statement of receipts and payments (5 pages)
13 February 2012Liquidators' statement of receipts and payments (5 pages)
13 February 2012Liquidators' statement of receipts and payments (5 pages)
13 February 2012Liquidators statement of receipts and payments (5 pages)
13 February 2012Liquidators' statement of receipts and payments (5 pages)
13 February 2012Liquidators statement of receipts and payments to 28 January 2012 (5 pages)
13 February 2012Liquidators' statement of receipts and payments (5 pages)
13 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
13 February 2012Liquidators' statement of receipts and payments (5 pages)
13 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
22 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
22 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
22 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
30 July 2010Insolvency:sec of state release of liquidator (1 page)
30 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
7 June 2010Appointment of a voluntary liquidator (1 page)
7 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2010Court order INSOLVENCY:Replacement of Liquidator :- n Nutting replaces d p Hudson 24/04/2010 (21 pages)
7 June 2010Court order insolvency:replacement of liquidator :- n nutting replaces d p hudson 24/04/2010 (21 pages)
7 June 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
2 March 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
5 February 2009Registered office changed on 05/02/2009 from north street winkfield windsor berkshire SL4 4TD (1 page)
5 February 2009Registered office changed on 05/02/2009 from north street winkfield windsor berkshire SL4 4TD (1 page)
4 February 2009Appointment of a voluntary liquidator (1 page)
4 February 2009Appointment of a voluntary liquidator (1 page)
4 February 2009Declaration of solvency (3 pages)
4 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-29
(1 page)
4 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2009Declaration of solvency (3 pages)
7 October 2008Return made up to 21/09/08; full list of members (4 pages)
7 October 2008Return made up to 21/09/08; full list of members (4 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
1 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
9 October 2007Return made up to 21/09/07; full list of members (2 pages)
9 October 2007Return made up to 21/09/07; full list of members (2 pages)
2 August 2007Full accounts made up to 31 December 2006 (12 pages)
2 August 2007Full accounts made up to 31 December 2006 (12 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Return made up to 21/09/06; full list of members (3 pages)
12 October 2006Return made up to 21/09/06; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (15 pages)
3 August 2006Full accounts made up to 31 December 2005 (15 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (2 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (2 pages)
10 October 2005Return made up to 21/09/05; full list of members (3 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 21/09/05; full list of members (3 pages)
10 October 2005Director's particulars changed (1 page)
4 August 2005Full accounts made up to 31 December 2004 (10 pages)
4 August 2005Full accounts made up to 31 December 2004 (10 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
25 November 2004New director appointed (4 pages)
25 November 2004New director appointed (4 pages)
20 October 2004Return made up to 21/09/04; full list of members (8 pages)
20 October 2004Return made up to 21/09/04; full list of members (8 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
26 April 2004Full accounts made up to 31 December 2003 (10 pages)
26 April 2004Full accounts made up to 31 December 2003 (10 pages)
29 September 2003Return made up to 21/09/03; full list of members (8 pages)
29 September 2003Return made up to 21/09/03; full list of members (8 pages)
6 August 2003Full accounts made up to 31 December 2002 (9 pages)
6 August 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2002Secretary's particulars changed;director's particulars changed (1 page)
29 October 2002Secretary's particulars changed;director's particulars changed (1 page)
30 September 2002Return made up to 21/09/02; full list of members (8 pages)
30 September 2002Return made up to 21/09/02; full list of members (8 pages)
17 July 2002Secretary's particulars changed;director's particulars changed (1 page)
17 July 2002Secretary's particulars changed;director's particulars changed (1 page)
16 July 2002Particulars of mortgage/charge (8 pages)
16 July 2002Particulars of mortgage/charge (8 pages)
9 July 2002Listing of particulars (190 pages)
9 July 2002Listing of particulars (190 pages)
6 July 2002Auditor's resignation (2 pages)
6 July 2002Auditor's resignation (2 pages)
5 June 2002Application to commence business (2 pages)
5 June 2002Certificate of authorisation to commence business and borrow (1 page)
5 June 2002Certificate of authorisation to commence business and borrow (1 page)
5 June 2002Application to commence business (2 pages)
2 June 2002Ad 13/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 June 2002Ad 13/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 May 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
20 May 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
15 May 2002Company name changed prospect 6 PLC\certificate issued on 15/05/02 (2 pages)
15 May 2002Company name changed prospect 6 PLC\certificate issued on 15/05/02 (2 pages)
24 April 2002Full accounts made up to 30 September 2001 (6 pages)
24 April 2002Full accounts made up to 30 September 2001 (6 pages)
11 February 2002Secretary's particulars changed;director's particulars changed (2 pages)
11 February 2002Secretary's particulars changed;director's particulars changed (2 pages)
9 November 2001Return made up to 21/09/01; full list of members (7 pages)
9 November 2001Return made up to 21/09/01; full list of members (7 pages)
16 February 2001New director appointed (3 pages)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (3 pages)
16 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
13 October 2000Secretary resigned;director resigned (1 page)
13 October 2000New director appointed (9 pages)
13 October 2000Secretary resigned;director resigned (1 page)
13 October 2000Registered office changed on 13/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
13 October 2000New director appointed (11 pages)
13 October 2000New director appointed (11 pages)
13 October 2000Director resigned (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Registered office changed on 13/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
13 October 2000New director appointed (9 pages)
21 September 2000Incorporation (45 pages)
21 September 2000Incorporation (45 pages)