This company is commonly known as Stretton Finance Limited. The company was founded 53 years ago and was given the registration number 00979635. The firm's registered office is in LONDON. You can find them at Mountview Court 1148 High Road, Whetstone, London, . This company's SIC code is 64910 - Financial leasing.
Name | : | STRETTON FINANCE LIMITED |
---|---|---|
Company Number | : | 00979635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 May 1970 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountview Court 1148 High Road, Whetstone, London, N20 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mountview Court, 1148 High Road, Whetstone, London, N20 0RA | Secretary | 31 January 1995 | Active |
Mountview Court, 1148 High Road, Whetstone, London, N20 0RA | Director | 12 December 2018 | Active |
The Farm, Lyonshall, Kington, HR5 3JN | Secretary | - | Active |
The Farm, Lyonshall, Kington, HR5 3JN | Director | - | Active |
Ground Floor, Unit 3, Saxeway Business Centre, Chartridge Lane, Chesham, England, HP5 2SH | Director | 31 January 1995 | Active |
Mr Clive Oliver Travers | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | Mountview Court, 1148 High Road, London, N20 0RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-08-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-07-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-03 | Resolution | Resolution. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.