EAST ENGLAND FINANCIAL SERVICES GROUP LIMITED
Status | DISSOLVED |
Company No. | 01966136 |
Category | Private Limited Company |
Incorporated | 27 Nov 1985 |
Age | 38 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 04 Nov 2014 |
Years | 9 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
Dissolution application strike off company
Date: 10 Jul 2014
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Appoint person secretary company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Clare Nellist
Documents
Termination director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Cubitt
Documents
Termination secretary company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shaun Cubitt
Documents
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
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Pritchard
Documents
Appoint person director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Louise Fitzpatrick
Documents
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
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
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
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
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
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
Termination director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Wells
Documents
Appoint person director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey John Pritchard
Documents
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
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
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
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen makin
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/07; full list of members
Documents
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
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/06; full list of members
Documents
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
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
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
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
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
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; full list of members
Documents
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
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/01; full list of members
Documents
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
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/00; full list of members
Documents
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
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/99; full list of members
Documents
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
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/98; no change of members
Documents
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
Legacy
Date: 20 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/97; no change of members
Documents
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
Legacy
Date: 10 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/96; full list of members
Documents
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
Legacy
Date: 22 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/95; no change of members
Documents
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
Legacy
Date: 21 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/94; full list of members
Documents
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
Legacy
Date: 29 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/93; full list of members
Documents
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
Legacy
Date: 15 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/92; no change of members
Documents
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
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
Legacy
Date: 29 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 20/07/91; full list of members
Documents
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
Legacy
Date: 23 Jul 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 26/11
Documents
Legacy
Date: 17 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/07/90; full list of members
Documents
Legacy
Date: 21 Jan 1990
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
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
Legacy
Date: 11 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Resolution
Date: 23 Mar 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 13 Mar 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 27 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/02/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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 |
5TH FLOOR WOOLGATE EXCHANGE,LONDON,EC2V 5HA
Number: | 04509540 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 STATION ROAD,AYLESFORD,ME20 7JW
Number: | 10147751 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WILLOWS,BRISTOL,BS32 4HT
Number: | 11810179 |
Status: | ACTIVE |
Category: | Private Limited Company |