JOHN SIDDALL FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

JOHN SIDDALL FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02333489

Incorporation date

09/01/1989

Size

Full

Contacts

Registered address

Registered address

1 Gresham Street, London EC2V 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1989)
dot icon26/02/2018
Final Gazette dissolved via voluntary strike-off
dot icon11/12/2017
First Gazette notice for voluntary strike-off
dot icon28/11/2017
Application to strike the company off the register
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon02/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon08/01/2017
Termination of appointment of Clifford Spencer Jones as a director on 2016-12-31
dot icon03/01/2017
Termination of appointment of Clifford Spencer Jones as a secretary on 2016-12-31
dot icon03/01/2017
Appointment of Ms Lisa Annette Rodriguez as a secretary on 2017-01-01
dot icon02/01/2017
Registered office address changed from Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ to 1 Gresham Street London EC2V 7BX on 2017-01-03
dot icon19/12/2016
Appointment of Mrs Mary Gangemi as a director on 2016-12-14
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon12/07/2015
Resignation of an auditor
dot icon28/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon21/06/2015
Full accounts made up to 2014-12-31
dot icon06/04/2015
Appointment of Mr Clifford Spencer Jones as a director on 2015-04-07
dot icon06/04/2015
Appointment of Mr Clifford Spencer Jones as a secretary on 2015-04-07
dot icon06/04/2015
Termination of appointment of John Anderson Scotland Watson as a director on 2015-04-07
dot icon06/04/2015
Termination of appointment of John Anderson Scotland Watson as a secretary on 2015-04-07
dot icon15/12/2014
Statement by Directors
dot icon15/12/2014
Statement of capital on 2014-12-16
dot icon15/12/2014
Solvency Statement dated 28/11/14
dot icon15/12/2014
Resolutions
dot icon07/09/2014
Termination of appointment of Timothy Charles Sargisson as a director on 2014-09-05
dot icon03/08/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Resolutions
dot icon08/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon02/01/2013
Termination of appointment of George Simms as a director
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon30/05/2011
Appointment of Mr Timothy Charles Sargisson as a director
dot icon30/05/2011
Appointment of Mr Richard Beale as a director
dot icon19/05/2011
Termination of appointment of Mark Bogard as a director
dot icon18/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/05/2010
Termination of appointment of Richard Bayle as a director
dot icon04/02/2010
Termination of appointment of Martin Stewart as a director
dot icon13/07/2009
Return made up to 27/06/09; full list of members
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Ad 17/12/08\gbp si 300000@1=300000\gbp ic 10101/310101\
dot icon17/12/2008
Gbp nc 100000/400000\16/12/08
dot icon30/06/2008
Return made up to 27/06/08; full list of members
dot icon30/06/2008
Registered office changed on 01/07/2008 from trinity house anderson road, swavesey, cambridge cambridgeshire CB4 5UQ
dot icon30/06/2008
Location of debenture register
dot icon30/06/2008
Location of register of members
dot icon18/06/2008
Director and secretary's change of particulars / john watson / 18/06/2008
dot icon18/06/2008
Director and secretary's change of particulars / john watson / 18/06/2008
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon17/04/2008
Appointment terminated director james young
dot icon14/01/2008
New director appointed
dot icon05/11/2007
Secretary's particulars changed;director's particulars changed
dot icon27/06/2007
Return made up to 27/06/07; full list of members
dot icon26/06/2007
Director's particulars changed
dot icon09/05/2007
Full accounts made up to 2006-12-31
dot icon10/08/2006
Return made up to 27/06/06; full list of members
dot icon14/06/2006
New director appointed
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
Director resigned
dot icon13/07/2005
Return made up to 27/06/05; full list of members
dot icon08/05/2005
Full accounts made up to 2004-12-31
dot icon28/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon13/07/2004
Return made up to 27/06/04; full list of members
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon21/07/2003
Return made up to 27/06/03; full list of members
dot icon22/06/2003
Director resigned
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon27/11/2002
New director appointed
dot icon29/07/2002
Return made up to 27/06/02; full list of members
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Auditor's resignation
dot icon28/04/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon16/12/2001
Return made up to 27/06/01; full list of members
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
Registered office changed on 07/12/01 from: trinity house anderson road swavesey cambridge cambridgeshire CB4 5UQ
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon14/10/2001
Full accounts made up to 2000-12-31
dot icon10/10/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon20/07/2000
Return made up to 27/06/00; full list of members
dot icon14/12/1999
New director appointed
dot icon28/07/1999
Full accounts made up to 1999-03-31
dot icon25/07/1999
Return made up to 27/06/99; full list of members
dot icon05/08/1998
Full accounts made up to 1998-03-31
dot icon23/07/1998
Return made up to 27/06/98; no change of members
dot icon05/08/1997
Full accounts made up to 1997-03-31
dot icon20/07/1997
Return made up to 27/06/97; no change of members
dot icon01/07/1997
New director appointed
dot icon13/08/1996
Full accounts made up to 1996-03-31
dot icon13/08/1996
Return made up to 27/06/96; full list of members
dot icon20/06/1996
Director resigned
dot icon29/04/1996
Certificate of change of name
dot icon02/08/1995
Full accounts made up to 1995-03-31
dot icon30/07/1995
Return made up to 27/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/08/1994
Return made up to 27/06/94; no change of members
dot icon21/08/1994
Director resigned
dot icon25/07/1994
Full accounts made up to 1994-03-31
dot icon04/09/1993
Full accounts made up to 1993-03-31
dot icon30/06/1993
Return made up to 27/06/93; full list of members
dot icon13/09/1992
Full accounts made up to 1992-03-31
dot icon21/07/1992
Memorandum and Articles of Association
dot icon21/07/1992
Resolutions
dot icon05/07/1992
New director appointed
dot icon05/07/1992
Return made up to 27/06/92; no change of members
dot icon16/02/1992
Full accounts made up to 1991-03-31
dot icon30/06/1991
Return made up to 27/06/91; no change of members
dot icon23/10/1990
Ad 21/02/90--------- £ si 2600@1
dot icon05/09/1990
Accounts for a small company made up to 1990-03-31
dot icon05/09/1990
Accounting reference date shortened from 30/04 to 31/03
dot icon06/08/1990
Return made up to 27/06/90; full list of members
dot icon21/03/1990
Statement of affairs
dot icon21/03/1990
Ad 13/03/89--------- £ si 7498@1
dot icon16/10/1989
New director appointed
dot icon04/09/1989
New director appointed
dot icon29/08/1989
Memorandum and Articles of Association
dot icon12/04/1989
Certificate of change of name
dot icon06/04/1989
Wd 29/03/89 ad 13/02/89--------- £ si 7498@1=7498 £ ic 2/7500
dot icon21/03/1989
Resolutions
dot icon21/03/1989
Resolutions
dot icon21/03/1989
£ nc 100/100000
dot icon20/03/1989
Resolutions
dot icon20/03/1989
Resolutions
dot icon20/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1989
Registered office changed on 21/03/89 from: 16 landport terrace portsmouth hampshire PO1 2QT
dot icon20/03/1989
Accounting reference date notified as 30/04
dot icon09/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bogard, Mark Alexander
Director
01/10/2004 - 17/05/2011
21
Watson, John Anderson Scotland
Director
15/03/2002 - 07/04/2015
46
Watson, John Anderson Scotland
Secretary
31/05/2001 - 07/04/2015
21
Simms, George Mervyn
Director
08/08/2002 - 31/12/2012
2
Curd, Walter Brian
Director
03/06/1997 - 27/04/2006
1

Persons with Significant Control

0

No PSC data available.

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 JOHN SIDDALL FINANCIAL SERVICES LIMITED

JOHN SIDDALL FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 09/01/1989 with the registered office located at 1 Gresham Street, London EC2V 7BX. There are currently 3 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 JOHN SIDDALL FINANCIAL SERVICES LIMITED?

toggle

JOHN SIDDALL FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 09/01/1989 and dissolved on 26/02/2018.

Where is JOHN SIDDALL FINANCIAL SERVICES LIMITED located?

toggle

JOHN SIDDALL FINANCIAL SERVICES LIMITED is registered at 1 Gresham Street, London EC2V 7BX.

What does JOHN SIDDALL FINANCIAL SERVICES LIMITED do?

toggle

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

What is the latest filing for JOHN SIDDALL FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 26/02/2018: Final Gazette dissolved via voluntary strike-off.