BERRY STAINSBY & WALKER FINANCIAL PLANNING LIMITED

Adam House, Ripon Way Adam House, Ripon Way, North Yorkshire, HG1 2AU
StatusDISSOLVED
Company No.04145503
CategoryPrivate Limited Company
Incorporated22 Jan 2001
Age23 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution12 Jan 2016
Years8 years, 4 months, 4 days

SUMMARY

BERRY STAINSBY & WALKER FINANCIAL PLANNING LIMITED is an dissolved private limited company with number 04145503. It was incorporated 23 years, 3 months, 25 days ago, on 22 January 2001 and it was dissolved 8 years, 4 months, 4 days ago, on 12 January 2016. The company address is Adam House, Ripon Way Adam House, Ripon Way, North Yorkshire, HG1 2AU.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ian Crapper

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Grant Ellis

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hughes

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hughes

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Grant Ellis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hughes

Change date: 2011-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Bates

Change date: 2011-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Hughes

Change date: 2011-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2009-07-31

New date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 02/02/07 from: adam house, ripon way harrogate north yorkshire HG1 2AU

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ellis bates financial solutions LIMITED\certificate issued on 03/01/07

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 19/07/06 from: westmorland house, 60 east parade, harrogate north yorkshire HG1 5LT

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 06/02/06 from: westmorland house 60 east parade harrogate north yorkshire HG1 4SD

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 10/03/04 from: westmrland house 60 east parade harrogate north yorkshire HG1 4SD

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 10/03/04 from: hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed topsound LIMITED\certificate issued on 08/03/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2003

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 14/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Incorporation company

Date: 22 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEAND STUDIO LTD

67 MALVERN HOUSE,LONDON,N16 6RS

Number:11638945
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CENTRAL Q10 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09360324
Status:LIQUIDATION
Category:Private Limited Company

EUSTON TAP LIMITED

HOME FARM,YORK,YO42 4SX

Number:07321105
Status:ACTIVE
Category:Private Limited Company

FINDING ERVIN LIMITED

LOWER RIDGE,CHARD,TA20 3ES

Number:11472798
Status:ACTIVE
Category:Private Limited Company

SKILLCROWN HOMES (UK) LLP

TERRANCE HOUSE, 151,BROMLEY,BR2 8NQ

Number:OC346167
Status:ACTIVE
Category:Limited Liability Partnership

TOM RUSSELL LIMITED

308 HIGH STREET,CROYDON,CR0 1NG

Number:08037284
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