EAST ENGLAND FINANCIAL SERVICES GROUP LIMITED

Yorkshire House Yorkshire House, Bradford, BD5 8LJ, West Yorkshire
StatusDISSOLVED
Company No.01966136
CategoryPrivate Limited Company
Incorporated27 Nov 1985
Age38 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution04 Nov 2014
Years9 years, 6 months, 28 days

SUMMARY

EAST ENGLAND FINANCIAL SERVICES GROUP LIMITED is an dissolved private limited company with number 01966136. It was incorporated 38 years, 6 months, 5 days ago, on 27 November 1985 and it was dissolved 9 years, 6 months, 28 days ago, on 04 November 2014. The company address is Yorkshire House Yorkshire House, Bradford, BD5 8LJ, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Nov 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2013

Action Date: 26 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 26 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Clare Nellist

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Cubitt

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Cubitt

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-03

Old address: Peterborough Business Park Lynch Wood Peterborough PE2 6WZ

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Pritchard

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Louise Fitzpatrick

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2011

Action Date: 26 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 26 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Robert Cubitt

Change date: 2010-06-04

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-04

Officer name: Mr Shaun Robert Cubitt

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wells

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey John Pritchard

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2009

Action Date: 26 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-26

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2008

Action Date: 26 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-26

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen makin

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2007

Action Date: 26 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-26

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2006

Action Date: 26 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-26

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2005

Action Date: 26 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-26

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2004

Action Date: 26 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-26

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2003

Action Date: 26 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-26

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2002

Action Date: 26 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-26

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2001

Action Date: 26 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-26

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2000

Action Date: 26 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-26

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 1999

Action Date: 26 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-26

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 1998

Action Date: 26 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-26

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 1997

Action Date: 26 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-26

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 1996

Action Date: 26 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-26

Documents

View document PDF

Legacy

Date: 22 Sep 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 1995

Action Date: 26 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-26

Documents

View document PDF

Legacy

Date: 21 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 1994

Action Date: 26 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-26

Documents

View document PDF

Legacy

Date: 29 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 1993

Action Date: 26 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-26

Documents

View document PDF

Legacy

Date: 15 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 1992

Action Date: 26 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 1991

Action Date: 26 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-26

Documents

View document PDF

Legacy

Date: 29 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 20/07/91; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 1990

Action Date: 26 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-26

Documents

View document PDF

Legacy

Date: 23 Jul 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 26/11

Documents

View document PDF

Legacy

Date: 17 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/07/90; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 11/01/90 from: 5 laurel drive london N21 1LJ

Documents

View document PDF

Legacy

Date: 11 Jul 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 23 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 1989

Action Date: 26 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 1989

Action Date: 26 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-26

Documents

View document PDF

Resolution

Date: 13 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/02/88; full list of members

Documents

Legacy

Date: 10 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/02/89; full list of members

Documents

Legacy

Date: 30 Dec 1988

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Legacy

Date: 27 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 11/02/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

CLEARWAY DRAINAGE SYSTEMS LIMITED

UNIT A2 LEIGH TRADING ESTATE NORWEB WAY,LEIGH,WN7 3AE

Number:02899740
Status:ACTIVE
Category:Private Limited Company

CORNELLS BUILDING SUPPLIES LIMITED

UNIT 6 ROUGHAM INDUSTRIAL ESTATE,BURY ST EDMUNDS,IP30 9ND

Number:02236371
Status:ACTIVE
Category:Private Limited Company
Number:CE002031
Status:ACTIVE
Category:Charitable Incorporated Organisation

SCENTA LIMITED

5TH FLOOR WOOLGATE EXCHANGE,LONDON,EC2V 5HA

Number:04509540
Status:ACTIVE
Category:Private Limited Company

SKEUOMORPH LIMITED

94 STATION ROAD,AYLESFORD,ME20 7JW

Number:10147751
Status:ACTIVE
Category:Private Limited Company

THE GREEDY PIG LTD

THE WILLOWS,BRISTOL,BS32 4HT

Number:11810179
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source