Company NameThe Money Store Limited
DirectorsArthur Lyon and Betty Jo Zbrzezhj
Company StatusDissolved
Company Number03319091
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Previous NameAgaliani Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameArthur Lyon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleSenior Vp And Chief Financial
Correspondence Address9693
Wexford Circle
Granite Bay
California 95746
Irish
Director NameBetty Jo Zbrzezhj
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2002(5 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleManager Consumer Financial Ser
Correspondence Address9069 Windsock Avenue
Fair Oaks
California 95628
United States
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed12 July 2001(4 years, 4 months after company formation)
Appointment Duration22 years, 10 months
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameGavin Thomas Brady
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1999)
RoleSenior Vice President
Correspondence Address2672 Prestwick Drive
Roseville
Ca 95661
Director NameMorton Dear
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 1999)
RoleChief Executive Officer
Correspondence Address22 Fordham Road
Livingston New Jersey 07039
United States Of America
Foreign
Director NameMarc Jay Turtletaub
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 21 May 1999)
RoleChief Executive Officer
Correspondence Address4434 Mapel Lane
Carmichael
Ca 95608
Secretary NameMorton Dear
NationalityAmerican
StatusResigned
Appointed12 May 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 1999)
RoleChief Executive Officer
Correspondence Address22 Fordham Road
Livingston New Jersey 07039
United States Of America
Foreign
Director NameWilliam Steven Templeton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 1999)
RoleSenior Vice President
Correspondence Address6423 Palm Drive
Carmichael
Ca 95608
Director NameLawrence Wodarski
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address875 Lake Country Drive
Incline Village
Nevada 89451
United States
Secretary NameMr Carl Christian Nielsen
NationalityBritish
StatusResigned
Appointed24 June 1999(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressWestside
Kingswood Avenue Penn
High Wycombe
Buckinghamshire
HP10 8DR
Director NameJames Maynor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1999(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 2000)
RoleCompany Director
Correspondence Address5229 Mintridge Rd
Charlotte Nc 28227
Usa
Foreign
Director NameBruce Hurwitz
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2002)
RoleAttorney
Correspondence Address1133 47th Street
Sacramento
California 95819
United States
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered AddressK P M G Corporate Recovery
Quayside House 110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£21,271,000
Cash£588,000
Current Liabilities£6,130,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 November 2004Dissolved (1 page)
12 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
27 July 2002Registered office changed on 27/07/02 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
26 July 2002Declaration of solvency (3 pages)
26 July 2002Appointment of a voluntary liquidator (1 page)
26 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
6 March 2002Return made up to 17/02/02; full list of members (6 pages)
3 September 2001Full accounts made up to 30 June 2000 (15 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
6 April 2001Return made up to 17/02/01; full list of members (8 pages)
12 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
6 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (7 pages)
27 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1999Full accounts made up to 31 December 1998 (16 pages)
1 May 1999Nc inc already adjusted 26/03/99 (1 page)
1 May 1999Ad 26/03/99--------- £ si 26000000@1=26000000 £ ic 3000000/29000000 (2 pages)
1 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1999Return made up to 17/02/99; no change of members (6 pages)
23 December 1998New director appointed (2 pages)
21 September 1998Full accounts made up to 31 December 1997 (16 pages)
13 August 1998Particulars of mortgage/charge (9 pages)
23 February 1998Ad 30/12/97--------- £ si 2999998@1 (2 pages)
23 February 1998£ nc 100/3000000 30/12/97 (1 page)
23 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 February 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 October 1997Particulars of mortgage/charge (9 pages)
23 May 1997Secretary resigned;director resigned (1 page)
23 May 1997New secretary appointed;new director appointed (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 May 1997New director appointed (1 page)
23 May 1997New director appointed (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (1 page)
23 May 1997Registered office changed on 23/05/97 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
12 May 1997Company name changed agaliani LIMITED\certificate issued on 12/05/97 (2 pages)
17 February 1997Incorporation (40 pages)