STAFFORDSHIRE FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

STAFFORDSHIRE FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03255579

Incorporation date

25/09/1996

Size

Full

Contacts

Registered address

Registered address

Nationwide House, Pipers Way, Swindon, Wiltshire SN38 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1996)
dot icon19/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon28/04/2013
Application to strike the company off the register
dot icon31/01/2013
Termination of appointment of Matthew Peter Vincent Wyles as a director on 2012-12-03
dot icon01/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/11/2012
Full accounts made up to 2012-03-31
dot icon22/03/2012
Director's details changed for Mark Martin Rennison on 2012-03-22
dot icon07/02/2012
Director's details changed for Richard Stewart Napier on 2012-01-20
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon04/10/2011
Appointment of Richard Stewart Napier as a director on 2011-08-01
dot icon04/10/2011
Termination of appointment of Andrew Peter Mcqueen as a director on 2011-08-01
dot icon04/04/2011
Appointment of Jason David Lindsey as a secretary
dot icon04/04/2011
Termination of appointment of Julyan Paul as a secretary
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/12/2010
Appointment of Julyan Paul as a secretary
dot icon19/12/2010
Termination of appointment of Philip Vinall as a secretary
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Director's details changed for Andrew Mcqueen on 2010-07-07
dot icon05/07/2010
Director's details changed for Matthew Peter Vincent Wyles on 2010-07-06
dot icon05/07/2010
Director's details changed for Mark Martin Rennison on 2010-07-06
dot icon05/07/2010
Director's details changed for Anthony John Alexander on 2010-07-06
dot icon05/07/2010
Secretary's details changed for Philip Gary Vinall on 2010-07-06
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Andrew Mcqueen on 2010-01-08
dot icon27/10/2009
Full accounts made up to 2009-03-31
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon25/06/2008
Resolutions
dot icon26/05/2008
Appointment Terminated Secretary tonia smithers
dot icon26/05/2008
Secretary appointed philip gary vinall
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon04/12/2007
Secretary resigned
dot icon04/12/2007
New secretary appointed
dot icon14/09/2007
Registered office changed on 15/09/07 from: portman house richmond hill bournemouth BH2 6EP
dot icon14/09/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon09/09/2007
Secretary resigned
dot icon09/09/2007
New secretary appointed
dot icon02/09/2007
New director appointed
dot icon02/09/2007
New director appointed
dot icon02/09/2007
New director appointed
dot icon24/03/2007
Full accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 31/12/06; full list of members
dot icon04/06/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon13/03/2005
Director resigned
dot icon13/03/2005
Director resigned
dot icon13/02/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon16/12/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Return made up to 26/09/04; full list of members
dot icon13/06/2004
Secretary's particulars changed
dot icon23/05/2004
Auditor's resignation
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon16/02/2004
Full accounts made up to 2003-12-31
dot icon03/02/2004
Registered office changed on 04/02/04 from: po box 66 84 salop street wolverhampton west midlands WV3 0SA
dot icon04/11/2003
Director resigned
dot icon02/10/2003
Return made up to 26/09/03; full list of members
dot icon23/02/2003
Full accounts made up to 2002-12-31
dot icon01/10/2002
Return made up to 26/09/02; full list of members
dot icon22/09/2002
New director appointed
dot icon25/03/2002
Full accounts made up to 2001-12-31
dot icon10/03/2002
Director resigned
dot icon10/03/2002
New director appointed
dot icon07/10/2001
Return made up to 26/09/01; full list of members
dot icon07/10/2001
Director's particulars changed
dot icon30/09/2001
New director appointed
dot icon30/09/2001
New director appointed
dot icon30/09/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon06/02/2001
New director appointed
dot icon10/01/2001
Accounts made up to 2000-12-31
dot icon02/10/2000
Return made up to 26/09/00; full list of members
dot icon06/07/2000
Secretary resigned;director resigned
dot icon06/07/2000
New secretary appointed;new director appointed
dot icon09/01/2000
Accounts made up to 1999-12-31
dot icon14/09/1999
Return made up to 26/09/99; no change of members
dot icon10/01/1999
Accounts made up to 1998-12-31
dot icon27/09/1998
Return made up to 26/09/98; no change of members
dot icon11/01/1998
Accounts made up to 1997-12-31
dot icon01/10/1997
Return made up to 26/09/97; full list of members
dot icon22/07/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon14/01/1997
Secretary resigned
dot icon14/01/1997
Director resigned
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New secretary appointed
dot icon14/01/1997
New director appointed
dot icon14/01/1997
Registered office changed on 15/01/97 from: 55 colmore row birmingham B3 2AS
dot icon12/12/1996
Certificate of change of name
dot icon25/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colloff, Lyn Carol
Director
02/07/2000 - 31/01/2004
78
Mcqueen, Andrew Peter
Director
27/08/2007 - 31/07/2011
9
Napier, Richard Stewart
Director
31/07/2011 - Present
18
Hodgson, Robin Granville, Lord
Director
16/09/2001 - 31/01/2004
14
INGLEBY HOLDINGS LIMITED
Nominee Director
25/09/1996 - 29/12/1996
483

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 STAFFORDSHIRE FINANCIAL SERVICES LIMITED

STAFFORDSHIRE FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 25/09/1996 with the registered office located at Nationwide House, Pipers Way, Swindon, Wiltshire SN38 1NW. There are currently 4 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 STAFFORDSHIRE FINANCIAL SERVICES LIMITED?

toggle

STAFFORDSHIRE FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 25/09/1996 and dissolved on 19/08/2013.

Where is STAFFORDSHIRE FINANCIAL SERVICES LIMITED located?

toggle

STAFFORDSHIRE FINANCIAL SERVICES LIMITED is registered at Nationwide House, Pipers Way, Swindon, Wiltshire SN38 1NW.

What does STAFFORDSHIRE FINANCIAL SERVICES LIMITED do?

toggle

STAFFORDSHIRE FINANCIAL SERVICES LIMITED operates in the Building societies (64.19/2 - SIC 2007) sector.

What is the latest filing for STAFFORDSHIRE FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via voluntary strike-off.