Company NameSenior Finance Three
Company StatusDissolved
Company Number05080222
CategoryPrivate Unlimited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NamesBoldstyle Limited and Senior Finance Three Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Bodenham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(1 week after company formation)
Appointment Duration7 years, 7 months (closed 15 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(1 week after company formation)
Appointment Duration7 years, 7 months (closed 15 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Secretary NameMr Andrew John Bodenham
NationalityBritish
StatusClosed
Appointed30 March 2004(1 week after company formation)
Appointment Duration7 years, 7 months (closed 15 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
31 March 2011Full accounts made up to 31 December 2010 (13 pages)
31 March 2011Full accounts made up to 31 December 2010 (13 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1
(5 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1
(5 pages)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 1
(4 pages)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 1
(4 pages)
14 December 2010 (1 page)
14 December 2010Re-registration assent (1 page)
14 December 2010Re-registration from a private limited company to a private unlimited company (2 pages)
14 December 2010Re-registration of Memorandum and Articles (32 pages)
14 December 2010Re-registration from a private limited company to a private unlimited company (2 pages)
14 December 2010Re-registration of Memorandum and Articles (32 pages)
14 December 2010Certificate of re-registration from Limited to Unlimited (1 page)
14 December 2010Certificate of re-registration from Limited to Unlimited (1 page)
11 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
2 June 2010Accounts made up to 31 December 2009 (15 pages)
2 June 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
20 May 2009Full accounts made up to 31 December 2008 (13 pages)
20 May 2009Full accounts made up to 31 December 2008 (13 pages)
6 April 2009Return made up to 22/03/09; full list of members (3 pages)
6 April 2009Return made up to 22/03/09; full list of members (3 pages)
7 May 2008Full accounts made up to 31 December 2007 (26 pages)
7 May 2008Full accounts made up to 31 December 2007 (26 pages)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
18 June 2007Full accounts made up to 31 December 2006 (13 pages)
18 June 2007Full accounts made up to 31 December 2006 (13 pages)
23 March 2007Return made up to 22/03/07; full list of members (2 pages)
23 March 2007Return made up to 22/03/07; full list of members (2 pages)
5 June 2006Full accounts made up to 31 December 2005 (13 pages)
5 June 2006Full accounts made up to 31 December 2005 (13 pages)
29 March 2006Return made up to 22/03/06; full list of members (2 pages)
29 March 2006Return made up to 22/03/06; full list of members (2 pages)
1 September 2005Full accounts made up to 31 December 2004 (13 pages)
1 September 2005Full accounts made up to 31 December 2004 (13 pages)
7 April 2005Return made up to 22/03/05; full list of members (5 pages)
7 April 2005Return made up to 22/03/05; full list of members (5 pages)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)
29 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
29 April 2004Ad 31/03/04--------- £ si 181167529@1=181167529 £ ic 1/181167530 (2 pages)
29 April 2004Particulars of contract relating to shares (4 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 16 churchill way cardiff CF10 2DX (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
3 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2004Company name changed boldstyle LIMITED\certificate issued on 01/04/04 (3 pages)
1 April 2004Company name changed boldstyle LIMITED\certificate issued on 01/04/04 (3 pages)
22 March 2004Incorporation (12 pages)
22 March 2004Incorporation (12 pages)