ARMED SERVICES FINANCE LIMITED

Register to unlock more data on OkredoRegister

ARMED SERVICES FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02749292

Incorporation date

22/09/1992

Size

Dormant

Contacts

Registered address

Registered address

Roman House, Roman Road, Doncaster, Yorkshire DN4 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1992)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon21/04/2023
Application to strike the company off the register
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Statement by Directors
dot icon13/03/2023
Solvency Statement dated 07/03/23
dot icon13/03/2023
Statement of capital on 2023-03-13
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon11/08/2021
Termination of appointment of Jaco Willie Wilsenach as a director on 2021-06-30
dot icon12/05/2021
Appointment of Mr Ryan John Carver as a director on 2021-05-07
dot icon22/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon07/12/2018
Accounts for a dormant company made up to 2018-07-31
dot icon04/12/2018
Change of details for Close Brothers Limited as a person with significant control on 2018-12-04
dot icon26/11/2018
Resolutions
dot icon26/11/2018
Statement of company's objects
dot icon11/10/2018
Termination of appointment of Christopher Michael Bosworth as a director on 2018-10-01
dot icon01/10/2018
Appointment of Jaco Willie Wilsenach as a director on 2018-10-01
dot icon17/04/2018
Termination of appointment of James Broadhead as a director on 2018-04-01
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-07-31
dot icon01/11/2017
Appointment of Christopher Michael Bosworth as a director on 2017-11-01
dot icon31/10/2017
Termination of appointment of Liam Quegan as a director on 2017-10-20
dot icon01/09/2017
Appointment of Thomas James Martin Ginty as a director on 2017-09-01
dot icon24/08/2017
Termination of appointment of Jonathan Mark Dowson as a director on 2017-07-28
dot icon28/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon30/09/2016
Full accounts made up to 2016-07-31
dot icon11/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon08/01/2016
Director's details changed for Liam Quegan on 2015-12-01
dot icon08/01/2016
Director's details changed for Jonathan Mark Dowson on 2015-12-01
dot icon31/12/2015
Full accounts made up to 2015-07-31
dot icon20/03/2015
Termination of appointment of Terence Fletcher as a director on 2015-03-13
dot icon20/03/2015
Appointment of Liam Quegan as a director on 2015-03-13
dot icon16/02/2015
Statement by Directors
dot icon16/02/2015
Statement of capital on 2015-02-16
dot icon16/02/2015
Solvency Statement dated 27/01/15
dot icon16/02/2015
Resolutions
dot icon23/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon22/12/2014
Accounts for a dormant company made up to 2014-07-31
dot icon11/09/2014
Appointment of Jonathan Mark Dowson as a director on 2014-09-08
dot icon04/09/2014
Termination of appointment of Stuart John Whittle as a secretary on 2014-06-30
dot icon04/09/2014
Appointment of Terence Fletcher as a director on 2014-06-30
dot icon04/09/2014
Termination of appointment of Stuart John Whittle as a director on 2014-06-30
dot icon07/04/2014
Accounts made up to 2013-07-31
dot icon09/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon07/01/2014
Director's details changed for James Broadhead on 2013-12-06
dot icon28/01/2013
Termination of appointment of James Toft as a director
dot icon10/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon10/12/2012
Accounts made up to 2012-07-31
dot icon03/07/2012
Director's details changed for Stuart John Whittle on 2012-03-14
dot icon02/07/2012
Director's details changed for Stuart John Whittle on 2012-03-14
dot icon02/07/2012
Secretary's details changed for Stuart John Whittle on 2012-03-14
dot icon03/01/2012
Director's details changed for Stuart John Whittle on 2012-01-03
dot icon23/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon16/12/2011
Accounts made up to 2011-07-31
dot icon26/01/2011
Accounts made up to 2010-07-31
dot icon17/01/2011
Termination of appointment of Janet Wilson as a director
dot icon21/12/2010
Annual return made up to 2010-12-13
dot icon25/01/2010
Accounts made up to 2009-07-31
dot icon17/12/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon26/08/2009
Appointment terminated director michael barley
dot icon21/11/2008
Accounts made up to 2008-07-31
dot icon05/11/2008
Return made up to 22/09/08; full list of members
dot icon09/05/2008
Auditor's resignation
dot icon17/01/2008
Accounts made up to 2007-07-31
dot icon15/10/2007
Return made up to 22/09/07; no change of members
dot icon31/08/2007
Director resigned
dot icon14/08/2007
Secretary resigned
dot icon28/07/2007
New director appointed
dot icon04/05/2007
Accounts made up to 2006-07-31
dot icon08/12/2006
Return made up to 22/09/06; full list of members
dot icon05/10/2006
New secretary appointed;new director appointed
dot icon05/10/2006
Director resigned
dot icon05/10/2006
New director appointed
dot icon27/09/2006
Registered office changed on 27/09/06 from: britannia suite old sarum park salisbury wiltshire SP4 6ES
dot icon05/05/2006
Accounts made up to 2005-07-31
dot icon11/10/2005
Return made up to 22/09/05; full list of members
dot icon03/05/2005
Accounts made up to 2004-07-31
dot icon29/09/2004
Return made up to 22/09/04; full list of members
dot icon15/05/2004
Accounts made up to 2003-07-31
dot icon10/11/2003
Registered office changed on 10/11/03 from: weald house 88 main road sundridge kent TN14 6HN
dot icon01/10/2003
Return made up to 22/09/03; full list of members
dot icon27/02/2003
Accounts made up to 2002-07-31
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Return made up to 22/09/02; full list of members
dot icon26/11/2001
Accounts made up to 2001-07-31
dot icon23/10/2001
Return made up to 22/09/01; full list of members
dot icon23/10/2001
New secretary appointed;new director appointed
dot icon25/01/2001
Accounts made up to 2000-07-31
dot icon21/11/2000
New secretary appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
Return made up to 22/09/00; full list of members
dot icon23/10/2000
New director appointed
dot icon26/06/2000
Director's particulars changed
dot icon11/05/2000
Accounts made up to 1999-07-31
dot icon07/02/2000
Statement of affairs
dot icon07/02/2000
Ad 30/07/99--------- £ si 998@1
dot icon30/11/1999
Director's particulars changed
dot icon22/10/1999
Return made up to 22/09/99; full list of members
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon13/10/1999
£ nc 100/1000 30/07/99
dot icon28/06/1999
Registered office changed on 28/06/99 from: 64 east laith gate doncaster DN1 1JD
dot icon10/04/1999
Accounts made up to 1998-07-31
dot icon23/10/1998
Return made up to 22/09/98; no change of members
dot icon30/04/1998
Accounts made up to 1997-07-31
dot icon05/02/1998
New director appointed
dot icon15/10/1997
Return made up to 22/09/97; full list of members
dot icon25/09/1997
Secretary resigned;director resigned
dot icon25/09/1997
New secretary appointed
dot icon04/02/1997
Accounts made up to 1996-07-31
dot icon06/11/1996
Return made up to 22/09/96; no change of members
dot icon05/02/1996
Accounts made up to 1995-07-31
dot icon29/11/1995
Return made up to 22/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts made up to 1994-07-31
dot icon17/11/1994
Return made up to 22/09/94; full list of members
dot icon30/11/1993
Accounts made up to 1993-07-31
dot icon30/11/1993
Return made up to 22/09/93; full list of members
dot icon22/06/1993
Accounting reference date notified as 31/07
dot icon24/11/1992
Secretary resigned;new secretary appointed
dot icon07/11/1992
New director appointed
dot icon07/11/1992
Director resigned;new director appointed
dot icon14/10/1992
Certificate of change of name
dot icon22/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, John
Director
05/10/1992 - 31/07/2000
5
Wozniak, Stanley
Director
05/10/1992 - 12/09/1997
4
James Broadhead
Director
01/07/2007 - 01/04/2018
4
Wilson, Janet Clark
Director
01/08/2006 - 07/11/2010
5
Bosworth, Christopher Michael
Director
01/11/2017 - 01/10/2018
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMED SERVICES FINANCE LIMITED

ARMED SERVICES FINANCE LIMITED is an(a) Dissolved company incorporated on 22/09/1992 with the registered office located at Roman House, Roman Road, Doncaster, Yorkshire DN4 5EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMED SERVICES FINANCE LIMITED?

toggle

ARMED SERVICES FINANCE LIMITED is currently Dissolved. It was registered on 22/09/1992 and dissolved on 18/07/2023.

Where is ARMED SERVICES FINANCE LIMITED located?

toggle

ARMED SERVICES FINANCE LIMITED is registered at Roman House, Roman Road, Doncaster, Yorkshire DN4 5EZ.

What does ARMED SERVICES FINANCE LIMITED do?

toggle

ARMED SERVICES FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARMED SERVICES FINANCE LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.