TOGETHER FINANCIAL SERVICES (RETAIL) LTD

Register to unlock more data on OkredoRegister

TOGETHER FINANCIAL SERVICES (RETAIL) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04949929

Incorporation date

31/10/2003

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2003)
dot icon04/05/2025
Final Gazette dissolved following liquidation
dot icon04/02/2025
Return of final meeting in a members' voluntary winding up
dot icon16/10/2024
Declaration of solvency
dot icon04/10/2024
Resolutions
dot icon04/10/2024
Appointment of a voluntary liquidator
dot icon04/10/2024
Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-10-04
dot icon23/09/2024
Satisfaction of charge 049499290015 in full
dot icon23/09/2024
Satisfaction of charge 049499290013 in full
dot icon23/09/2024
Satisfaction of charge 049499290012 in full
dot icon23/09/2024
Satisfaction of charge 049499290011 in full
dot icon23/09/2024
Satisfaction of charge 049499290014 in full
dot icon09/09/2024
Change of name notice
dot icon09/09/2024
Certificate of change of name
dot icon30/07/2024
Secretary's details changed for Ms Sarah Elizabeth Batt on 2024-07-30
dot icon15/04/2024
Registration of charge 049499290015, created on 2024-04-09
dot icon18/03/2024
Termination of appointment of Gerald Michael Grimes as a director on 2024-03-15
dot icon22/11/2023
Satisfaction of charge 049499290005 in full
dot icon22/11/2023
Satisfaction of charge 049499290007 in full
dot icon22/11/2023
Satisfaction of charge 049499290009 in full
dot icon22/11/2023
Satisfaction of charge 049499290003 in full
dot icon22/11/2023
Satisfaction of charge 049499290010 in full
dot icon22/11/2023
Satisfaction of charge 2 in full
dot icon22/11/2023
Satisfaction of charge 049499290004 in full
dot icon22/11/2023
Satisfaction of charge 049499290006 in full
dot icon22/11/2023
Satisfaction of charge 049499290008 in full
dot icon13/11/2023
Full accounts made up to 2023-06-30
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon21/11/2022
Full accounts made up to 2022-06-30
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon01/10/2022
Resolutions
dot icon01/10/2022
Memorandum and Articles of Association
dot icon20/09/2022
Registration of charge 049499290014, created on 2022-09-16
dot icon22/12/2021
Full accounts made up to 2021-06-30
dot icon16/11/2021
Registration of charge 049499290013, created on 2021-11-11
dot icon05/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon08/06/2021
Termination of appointment of Robert Michael Mctighe as a director on 2021-05-25
dot icon08/06/2021
Termination of appointment of Wayne Bowser as a director on 2021-05-25
dot icon25/01/2021
Registration of charge 049499290012, created on 2021-01-25
dot icon11/11/2020
Full accounts made up to 2020-06-30
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon23/09/2020
Registration of charge 049499290011, created on 2020-09-18
dot icon27/05/2020
Appointment of Mr Gerald Michael Grimes as a director on 2020-05-20
dot icon17/02/2020
Registration of charge 049499290010, created on 2020-02-10
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon26/10/2019
Full accounts made up to 2019-06-30
dot icon22/01/2019
Termination of appointment of Helga Clare Taylor as a director on 2019-01-08
dot icon19/12/2018
Full accounts made up to 2018-06-30
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon10/09/2018
Director's details changed for Mrs Helga Clare Wright on 2018-09-07
dot icon01/05/2018
Registration of charge 049499290009, created on 2018-04-27
dot icon22/12/2017
Full accounts made up to 2017-06-30
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon13/11/2017
Change of details for Jerrold Holdings Limited as a person with significant control on 2017-01-09
dot icon13/06/2017
Registration of charge 049499290008, created on 2017-06-05
dot icon12/04/2017
Appointment of Ms Sarah Elizabeth Batt as a secretary on 2017-04-12
dot icon12/04/2017
Termination of appointment of Nigel Andrew Dale as a secretary on 2017-04-12
dot icon29/03/2017
Satisfaction of charge 1 in full
dot icon27/02/2017
Registration of charge 049499290007, created on 2017-02-22
dot icon27/01/2017
Registration of charge 049499290006, created on 2017-01-24
dot icon22/11/2016
Full accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon28/10/2016
Registration of a charge
dot icon20/10/2016
Registration of charge 049499290005, created on 2016-10-13
dot icon12/05/2016
Termination of appointment of Stephen Paul Baker as a director on 2016-04-27
dot icon10/05/2016
Appointment of Mr Robert Michael Mctighe as a director on 2016-04-27
dot icon27/04/2016
Termination of appointment of Gary Derek Beckett as a secretary on 2016-04-27
dot icon27/04/2016
Appointment of Mr Nigel Andrew Dale as a secretary on 2016-04-27
dot icon11/04/2016
Appointment of Mrs Helga Clare Wright as a director on 2016-03-24
dot icon11/04/2016
Appointment of Mr Wayne Bowser as a director on 2016-03-24
dot icon24/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon14/11/2015
Full accounts made up to 2015-06-30
dot icon29/10/2015
Termination of appointment of Gary Antony Jennison as a director on 2015-09-30
dot icon27/04/2015
Registration of charge 049499290004, created on 2015-04-24
dot icon25/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon15/10/2014
Full accounts made up to 2014-06-30
dot icon10/12/2013
Appointment of Mr Gary Derek Beckett as a secretary
dot icon09/12/2013
Termination of appointment of Matthew Ridley as a secretary
dot icon25/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon11/10/2013
Full accounts made up to 2013-06-30
dot icon05/10/2013
Registration of charge 049499290003
dot icon04/10/2013
Appointment of Mr Gary Antony Jennison as a director
dot icon30/05/2013
Director's details changed for Mr Marc Richard Goldberg on 2013-05-29
dot icon07/02/2013
Termination of appointment of Adrian Grant as a director
dot icon31/01/2013
Termination of appointment of Ritchie Watson as a director
dot icon14/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-06-30
dot icon18/09/2012
Director's details changed for Mr Henry Neville Moser on 2012-09-18
dot icon12/09/2012
Registered office address changed from 7Th Floor Bracken House Charles Street Manchester M1 7BD on 2012-09-12
dot icon03/11/2011
Full accounts made up to 2011-06-30
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr Henry Neville Moser on 2011-01-01
dot icon16/02/2011
Full accounts made up to 2010-06-30
dot icon16/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon03/08/2010
Termination of appointment of Matthew Ridley as a director
dot icon03/08/2010
Termination of appointment of Andrew Lawton as a director
dot icon03/08/2010
Termination of appointment of Stuart Bean as a director
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon25/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Matthew John Ridley on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Stuart Bean on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Andrew Geoffrey Lawton on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Stephen Paul Baker on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Marc Richard Goldberg on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Ritchie Watson on 2009-10-01
dot icon25/11/2009
Director's details changed for Adrian Joseph Grant on 2009-10-01
dot icon25/11/2009
Secretary's details changed for Mr Matthew John Ridley on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Gary Derek Beckett on 2009-10-01
dot icon03/06/2009
Director's change of particulars / marc goldberg / 01/09/2008
dot icon02/05/2009
Full accounts made up to 2008-06-30
dot icon14/11/2008
Return made up to 31/10/08; full list of members
dot icon11/07/2008
Director appointed stephen paul baker
dot icon01/07/2008
Director appointed mr stuart bean
dot icon01/07/2008
Director appointed mr andrew geoffrey lawton
dot icon22/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon22/01/2008
Resolutions
dot icon12/12/2007
Director's particulars changed
dot icon20/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Return made up to 31/10/07; full list of members
dot icon16/08/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon23/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon09/11/2006
Return made up to 31/10/06; full list of members
dot icon28/09/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon28/11/2005
Return made up to 31/10/05; full list of members
dot icon11/10/2005
Accounts for a dormant company made up to 2005-06-30
dot icon21/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon10/01/2005
Return made up to 31/10/04; full list of members
dot icon26/08/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon15/12/2003
Memorandum and Articles of Association
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon04/12/2003
Particulars of mortgage/charge
dot icon17/11/2003
New director appointed
dot icon06/11/2003
Registered office changed on 06/11/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon05/11/2003
New secretary appointed
dot icon05/11/2003
Secretary resigned
dot icon05/11/2003
Director resigned
dot icon31/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
31/10/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowser, Wayne
Director
24/03/2016 - 25/05/2021
25
Bean, Stuart
Director
04/06/2008 - 02/08/2010
10
Mr Ritchie Watson
Director
30/04/2007 - 29/01/2013
30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
30/10/2003 - 02/11/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
30/10/2003 - 02/11/2003
12820

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 TOGETHER FINANCIAL SERVICES (RETAIL) LTD

TOGETHER FINANCIAL SERVICES (RETAIL) LTD is an(a) Dissolved company incorporated on 31/10/2003 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 TOGETHER FINANCIAL SERVICES (RETAIL) LTD?

toggle

TOGETHER FINANCIAL SERVICES (RETAIL) LTD is currently Dissolved. It was registered on 31/10/2003 and dissolved on 04/05/2025.

Where is TOGETHER FINANCIAL SERVICES (RETAIL) LTD located?

toggle

TOGETHER FINANCIAL SERVICES (RETAIL) LTD is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does TOGETHER FINANCIAL SERVICES (RETAIL) LTD do?

toggle

TOGETHER FINANCIAL SERVICES (RETAIL) LTD operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for TOGETHER FINANCIAL SERVICES (RETAIL) LTD?

toggle

The latest filing was on 04/05/2025: Final Gazette dissolved following liquidation.