Company NameFanshawe Etches Financial Services Limited
Company StatusDissolved
Company Number00614146
CategoryPrivate Limited Company
Incorporation Date3 November 1958(65 years, 6 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameH P Fanshawe (Insurance) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Brian Geoffrey Evans
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(44 years, 7 months after company formation)
Appointment Duration2 years (closed 14 June 2005)
RoleInsurance Broker
Correspondence AddressEast Orchard
Claylands Road Whitwell
Worksop
S80 4QE
Director NameMrs Kathryn Anne Hague
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(44 years, 7 months after company formation)
Appointment Duration2 years (closed 14 June 2005)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address11 Dore Close
Sheffield
S17 3PU
Director NameStuart Graham Humphreys
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(44 years, 7 months after company formation)
Appointment Duration2 years (closed 14 June 2005)
RoleLife And Pension Financial Adv
Correspondence Address8 Dalbury Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YT
Secretary NameMrs Kathryn Anne Hague
NationalityBritish
StatusClosed
Appointed30 May 2003(44 years, 7 months after company formation)
Appointment Duration2 years (closed 14 June 2005)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address11 Dore Close
Sheffield
S17 3PU
Director NameMr Martin Christopher Ladbrook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(32 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Freesia Close
Sheffield
South Yorkshire
S25 5JB
Director NameKenneth William Wilkinson Organ
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(32 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 May 2003)
RoleInsurance Broker
Correspondence Address35 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NA
Secretary NameKenneth William Wilkinson Organ
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(32 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2000)
RoleInsurance Broker
Correspondence Address35 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NA
Secretary NameMr John Stuart Watkinson
NationalityBritish
StatusResigned
Appointed01 February 2000(41 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 April 2000)
RoleCompany Director
Correspondence Address77 Charnley Avenue
Sheffield
South Yorkshire
S11 9FR
Director NameMr John Stuart Watkinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(41 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2000)
RoleInsurance Broker
Correspondence Address77 Charnley Avenue
Sheffield
South Yorkshire
S11 9FR
Secretary NameKenneth William Wilkinson Organ
NationalityBritish
StatusResigned
Appointed14 April 2000(41 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2003)
RoleInsurance Broker
Correspondence Address35 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Christopher Ian Etches
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(42 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2003)
RoleInsurance Consultant
Correspondence Address18 Twentywell View
Bradway
Sheffield
South Yorkshire
S17 4PX

Location

Registered AddressUnit 2 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£16,145
Net Worth£23,111

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
20 January 2005Application for striking-off (1 page)
6 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Full accounts made up to 31 May 2003 (15 pages)
10 July 2003Return made up to 25/06/03; full list of members (8 pages)
14 June 2003Registered office changed on 14/06/03 from: unit 5 acorn business park woodseats close sheffield S8 0TB (1 page)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Auditor's resignation (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Secretary resigned;director resigned (1 page)
14 June 2003New director appointed (2 pages)
12 June 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
20 March 2003Accounts for a medium company made up to 30 November 2002 (12 pages)
27 July 2002Full accounts made up to 30 November 2001 (12 pages)
25 June 2002Return made up to 25/06/02; full list of members (8 pages)
5 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Company name changed h p fanshawe (insurance) LIMITED\certificate issued on 17/01/01 (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: mazda buildings campo lane sheffield S1 2EF (1 page)
5 December 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
5 December 2000New director appointed (2 pages)
29 June 2000Return made up to 25/06/00; full list of members (6 pages)
25 May 2000New secretary appointed (2 pages)
10 May 2000Full accounts made up to 31 December 1999 (16 pages)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
21 June 1999Return made up to 25/06/99; full list of members (6 pages)
11 June 1999Full accounts made up to 31 December 1998 (16 pages)
23 June 1998Return made up to 25/06/98; full list of members (6 pages)
30 March 1998Full accounts made up to 31 December 1997 (15 pages)
22 July 1997Return made up to 25/06/97; full list of members (6 pages)
27 March 1997Full accounts made up to 31 December 1996 (12 pages)
25 June 1996Return made up to 25/06/96; full list of members (6 pages)
8 March 1996Full accounts made up to 31 December 1995 (13 pages)
14 June 1995Return made up to 25/06/95; no change of members (4 pages)
9 April 1995Full accounts made up to 31 December 1994 (13 pages)