Company NameThe Personal Loan Company Limited
Company StatusDissolved
Company Number04391210
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NamesThe Personal Loan Co. Limited and The Personal Loan Company Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Buchanan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Michael Richard Francis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(7 years, 11 months after company formation)
Appointment Duration3 years (closed 19 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameConnie Mei Ling Law
NationalityBritish
StatusClosed
Appointed23 February 2010(7 years, 11 months after company formation)
Appointment Duration3 years (closed 19 March 2013)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NamePhilip Michael Brereton
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNo 2 The Downs
Delamere Park
Cuddington
Cheshire
CW8 2XD
Director NameMr Alan Geoffrey Belton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address17a Hough Green
Chester
Cheshire
CH4 8JG
Wales
Secretary NameMr Paul Buchanan
NationalityBritish
StatusResigned
Appointed16 August 2002(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 23 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDodleston Farm
Kinnerton Road
Dodleston
Cheshire
CH4 9LP
Wales
Director NameMr Philip Michael Brereton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 The Cobbles
Cuddington
Northwich
Cheshire
CW8 2XH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

50k at £1Leasedirect Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
26 November 2012Application to strike the company off the register (3 pages)
26 November 2012Application to strike the company off the register (3 pages)
27 March 2012Director's details changed for Mr Paul Buchanan on 5 March 2010 (3 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 50,000
(13 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 50,000
(13 pages)
27 March 2012Director's details changed for Mr Paul Buchanan on 5 March 2010 (3 pages)
27 March 2012Director's details changed for Mr Paul Buchanan on 5 March 2010 (3 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 11 March 2011 (5 pages)
15 March 2011Annual return made up to 11 March 2011 (5 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 May 2010Annual return made up to 11 March 2010 (11 pages)
26 May 2010Annual return made up to 11 March 2010 (11 pages)
26 May 2010Termination of appointment of Paul Buchanan as a secretary (2 pages)
26 May 2010Termination of appointment of Paul Buchanan as a secretary (2 pages)
26 May 2010Termination of appointment of Philip Brereton as a director (2 pages)
26 May 2010Termination of appointment of Philip Brereton as a director (2 pages)
10 March 2010Appointment of Connie Mei Ling Law as a secretary (3 pages)
10 March 2010Appointment of Connie Mei Ling Law as a secretary (3 pages)
5 March 2010Registered office address changed from Dee House St David's Park Flintshire CH5 3XF on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from Dee House St David's Park Flintshire CH5 3XF on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Philip Brereton as a secretary (2 pages)
5 March 2010Registered office address changed from Dee House St David's Park Flintshire CH5 3XF on 5 March 2010 (2 pages)
5 March 2010Appointment of Mr Michael Richard Francis as a director (3 pages)
5 March 2010Termination of appointment of Philip Brereton as a secretary (2 pages)
5 March 2010Appointment of Mr Michael Richard Francis as a director (3 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 11/03/09; full list of members (3 pages)
24 April 2009Return made up to 11/03/09; full list of members (3 pages)
10 November 2008Application for reregistration from PLC to private (1 page)
10 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 November 2008Re-registration of Memorandum and Articles (12 pages)
10 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 November 2008Application for reregistration from PLC to private (1 page)
10 November 2008Re-registration of Memorandum and Articles (12 pages)
10 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
10 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
29 October 2008Accounts made up to 31 March 2008 (8 pages)
15 May 2008Return made up to 11/03/08; full list of members (3 pages)
15 May 2008Return made up to 11/03/08; full list of members (3 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 11/03/07; full list of members (7 pages)
21 March 2007Return made up to 11/03/07; full list of members (7 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
23 March 2006Return made up to 11/03/06; full list of members (7 pages)
23 March 2006Return made up to 11/03/06; full list of members (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
3 March 2005Return made up to 11/03/05; full list of members (5 pages)
3 March 2005Return made up to 11/03/05; full list of members (5 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 September 2004Secretary's particulars changed;director's particulars changed (1 page)
9 September 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Return made up to 11/03/04; full list of members; amend (7 pages)
13 April 2004Return made up to 11/03/04; full list of members; amend (7 pages)
2 March 2004Return made up to 11/03/04; full list of members (7 pages)
2 March 2004Return made up to 11/03/04; full list of members (7 pages)
11 January 2004Full accounts made up to 31 March 2003 (10 pages)
11 January 2004Full accounts made up to 31 March 2003 (10 pages)
9 April 2003Return made up to 11/03/03; full list of members (7 pages)
9 April 2003Return made up to 11/03/03; full list of members (7 pages)
2 September 2002Ad 15/08/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 September 2002Ad 15/08/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 August 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 August 200243(3)(E) (1 page)
30 August 2002Re-registration of Memorandum and Articles (11 pages)
30 August 2002Auditor's report (1 page)
30 August 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 August 2002Balance Sheet (3 pages)
30 August 2002Application for reregistration from private to PLC (1 page)
30 August 2002Auditor's statement (1 page)
30 August 2002Nc inc already adjusted 15/08/02 (1 page)
30 August 2002Re-registration of Memorandum and Articles (11 pages)
30 August 200243(3)(E) (1 page)
30 August 2002Nc inc already adjusted 15/08/02 (1 page)
30 August 2002Auditor's report (1 page)
30 August 2002Balance Sheet (3 pages)
30 August 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 August 2002Application for reregistration from private to PLC (1 page)
30 August 2002Auditor's statement (1 page)
30 August 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New director appointed (2 pages)
2 August 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
11 March 2002Incorporation (16 pages)
11 March 2002Incorporation (16 pages)