Company NameThompson Fletcher Financial Services Limited
DirectorsEdward Gerard Fletcher and Gordon Carl Thompson
Company StatusDissolved
Company Number01547047
CategoryPrivate Limited Company
Incorporation Date24 February 1981(43 years, 1 month ago)
Previous NamePeel, Thompson, Fletcher Limited

Business Activity

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

Directors

Director NameEdward Gerard Fletcher
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Race
Mill Lane Whitton
Stockton On Tees
Cleveland
TS21 1LQ
Director NameMr Gordon Carl Thompson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleInsurance Broker
Correspondence AddressCedars 10 Manor Close
Low Worsall
Yarm
Cleveland
TS15 9QE
Secretary NameEdward Gerard Fletcher
NationalityBritish
StatusCurrent
Appointed01 April 2004(23 years, 1 month after company formation)
Appointment Duration20 years
RoleInsurance Brooker
Country of ResidenceEngland
Correspondence AddressThe Race
Mill Lane Whitton
Stockton On Tees
Cleveland
TS21 1LQ
Director NameWilliam Peel
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleInsurance Broker
Correspondence Address11 Eden Close
Hutton Rudby
Yarm
Teeside
TS15 0HT
Secretary NameMrs Eva Thompson
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressCedars 10 Manor Close
Low Worsall
Yarm
Cleveland
TS15 9QE
Director NameJeffrey Bellwood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 August 1996)
RoleInsurance Broker
Correspondence Address3 Westfield Drive
Hurworth On Tees
Darlington
County Durham
DL2 2EP
Director NamePhilip Allen Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(15 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 October 2001)
RoleFinancial Advisor
Correspondence Address21 The Glebe
Stannington
Morpeth
Northumberland
NE61 6HW

Location

Registered AddressNorth Lane House
9b North Lane Headingley
Leeds
West Yorkshire
LS6 3HG
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,189,739
Net Worth£537,990
Cash£498,058
Current Liabilities£1,963,369

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 February 2006Dissolved (1 page)
29 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Registered office changed on 14/10/04 from: c/o cedars 10 manor close low worsall york TS15 9QE (1 page)
13 October 2004Declaration of solvency (3 pages)
13 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2004Appointment of a voluntary liquidator (1 page)
1 July 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(7 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
30 July 2003Full accounts made up to 31 March 2003 (19 pages)
28 June 2003Return made up to 20/06/03; full list of members (7 pages)
2 June 2003Company name changed peel, thompson, fletcher LIMITED\certificate issued on 02/06/03 (2 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
26 June 2002Return made up to 20/06/02; full list of members (7 pages)
4 December 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
7 November 2001Director resigned (1 page)
27 June 2001Return made up to 20/06/01; full list of members (7 pages)
27 June 2000Return made up to 20/06/00; full list of members (7 pages)
16 June 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
21 July 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
24 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Full accounts made up to 31 March 1998 (16 pages)
26 June 1998Return made up to 20/06/98; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 June 1997Return made up to 20/06/97; no change of members (4 pages)
21 January 1997New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 June 1996Return made up to 20/06/96; full list of members (6 pages)
9 May 1996£ ic 6000/4000 01/04/96 £ sr 2000@1=2000 (1 page)
17 April 1996Director resigned (1 page)
22 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 June 1995Return made up to 20/06/95; no change of members (4 pages)
22 June 1989Particulars of mortgage/charge (3 pages)
18 April 1986Company name changed\certificate issued on 18/04/86 (2 pages)
24 February 1981Certificate of incorporation (1 page)