Company NameMoneytree Asset Management Limited
Company StatusDissolved
Company Number04115843
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRaymond Clive Jackson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 23 January 2007)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address103 Lynton Court
Capri House Chandlerey Way
Cardiff
CF10 5NG
Wales
Director NameSimon John King
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 23 January 2007)
RoleFinancial Adviser
Correspondence Address39 Kingsley Road
Ilford
Essex
IG6 2LL
Director NameSteven Arthur Howarth
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 23 January 2007)
RoleFinancial Adviser
Correspondence Address96 Upland Road
Billericay
Essex
CM12 0LD
Secretary NameSteven Arthur Howarth
NationalityBritish
StatusClosed
Appointed27 October 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address96 Upland Road
Billericay
Essex
CM12 0LD
Director NameMechelle Jackson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleFinancial Services
Correspondence Address5 Barn Owl Road
Rogiet
Gwent
NP26 3UL
Wales
Director NameMrs Alison Margaret Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address26 Hacton Drive
Hornchurch
Essex
RM12 6DP
Secretary NameMechelle Jackson
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleFinancial Services
Correspondence Address5 Barn Owl Road
Rogiet
Gwent
NP26 3UL
Wales
Director NameMr Gary Lambert Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2004)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address26 Hacton Drive
Hornchurch
Essex
RM12 6DP
Secretary NameMr Gary Lambert Wilson
NationalityBritish
StatusResigned
Appointed21 March 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2004)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address26 Hacton Drive
Hornchurch
Essex
RM12 6DP
Director NameSteven Hugh Frost
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 January 2004)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Bryn Creigiau
Groesfaen
Pontyclun
CF72 8RT
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Barn Coptfold Hall Farm
Writtle Road
Margaretting
Essex
CM4 0EL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMargaretting
WardSouth Hanningfield, Stock and Margaretting
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
10 August 2006Application for striking-off (1 page)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Return made up to 28/11/05; full list of members (8 pages)
6 June 2005Full accounts made up to 31 December 2004 (13 pages)
16 December 2004Return made up to 28/11/04; full list of members (8 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned;director resigned (1 page)
8 May 2004Full accounts made up to 31 December 2003 (14 pages)
10 February 2004Director resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: 1ST floor henstaff court business centre groesfaen cardiff CF72 8NG (1 page)
27 January 2004Ad 17/11/03--------- £ si 96@1 (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Director resigned (1 page)
2 October 2003Particulars of mortgage/charge (9 pages)
19 August 2003Registered office changed on 19/08/03 from: 481 green lanes london N13 4BS (1 page)
9 August 2003Full accounts made up to 31 December 2002 (10 pages)
25 November 2002Return made up to 28/11/02; full list of members (8 pages)
9 July 2002Full accounts made up to 31 December 2001 (11 pages)
17 May 2002Return made up to 28/11/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
27 April 2001Ad 10/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 April 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Secretary resigned;director resigned (1 page)
15 March 2001New director appointed (2 pages)
2 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001New director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
28 November 2000Incorporation (13 pages)