Company NameSolutions Financial Management (UK) Limited
Company StatusDissolved
Company Number03019730
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)
Previous NameS.F.M. (GB) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Anthony Geoffrey Sillars
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 High Green
Gainford
Darlington
County Durham
DL2 3DL
Director NamePhilip Anthony Lyon-Marrian
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(3 years, 7 months after company formation)
Appointment Duration3 years (closed 02 October 2001)
RoleCompany Director
Correspondence AddressThe Coach House
Mill Lane, Draycott In The Clay
Ashbourne
Derbyshire
DE6 5GX
Secretary NamePhilip Anthony Lyon-Marrian
NationalityBritish
StatusClosed
Appointed11 December 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressThe Coach House
Mill Lane, Draycott In The Clay
Ashbourne
Derbyshire
DE6 5GX
Director NameJohn Keith Oakes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage 13 Marygate
Barton
Richmond
North Yorkshire
DL10 6LD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJohn Keith Oakes
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage 13 Marygate
Barton
Richmond
North Yorkshire
DL10 6LD
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 April 1998(3 years, 2 months after company formation)
Appointment Duration4 days (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1 Blackwell Lane
Darlington
Co Durham
DL3 8QF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
30 April 2001Application for striking-off (1 page)
30 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 March 2000Return made up to 08/02/00; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Return made up to 08/02/99; full list of members (6 pages)
13 July 1999Director's particulars changed (1 page)
11 January 1999Secretary resigned;director resigned (1 page)
23 October 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
23 April 1998Company name changed S.F.M. (GB) LIMITED\certificate issued on 24/04/98 (2 pages)
22 April 1998New secretary appointed (2 pages)
16 March 1998Return made up to 08/02/98; no change of members
  • 363(287) ‐ Registered office changed on 16/03/98
(6 pages)
2 February 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 March 1997Return made up to 08/02/97; no change of members (4 pages)
10 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Return made up to 08/02/96; full list of members (6 pages)
3 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
3 March 1995Secretary resigned;new director appointed (2 pages)
3 March 1995Registered office changed on 03/03/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)