Company NameEast England Financial Services Group Limited
Company StatusDissolved
Company Number01966136
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ann Louise Fitzpatrick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(25 years, 11 months after company formation)
Appointment Duration3 years (closed 04 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary NameMrs Helen Clare Nellist
StatusClosed
Appointed21 November 2011(26 years after company formation)
Appointment Duration2 years, 11 months (closed 04 November 2014)
RoleCompany Director
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Albert Joseph Phineous Catt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 May 2005)
RoleChartered Secretary
Correspondence Address3 The Conifers
Orton Waterville
Peterborough
Cambridgeshire
PE2 5WL
Director NameMr Ian William Ward
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 September 1995)
RoleBuilding Society Chief General Manager
Correspondence AddressCedar House Riverside Spinney
Peterborough Road
Wansford
Peterborough
Pe8
Secretary NameMr Albert Joseph Phineous Catt
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 May 2005)
RoleCompany Director
Correspondence Address3 The Conifers
Orton Waterville
Peterborough
Cambridgeshire
PE2 5WL
Director NameMr Raymond John Roberts
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(9 years, 9 months after company formation)
Appointment Duration11 years (resigned 04 October 2006)
RoleBuilding Society Director
Correspondence Address12 Back Lane
Elton
Peterborough
Cambridgeshire
PE8 6RH
Director NameMr Shaun Robert Cubitt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(19 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 November 2011)
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameStephen John Makin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2008)
RoleSolicitor
Correspondence Address8a Welmore Road
Glinton
Peterborough
Cambridgeshire
PE6 7LU
Secretary NameStephen John Makin
NationalityBritish
StatusResigned
Appointed05 May 2005(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2006)
RoleSolicitor
Correspondence Address8a Welmore Road
Glinton
Peterborough
Cambridgeshire
PE6 7LU
Director NameMr Richard Charles Wells
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Church View
Northborough
Peterborough
Cambs
PE6 9DQ
Secretary NameMr Shaun Robert Cubitt
NationalityBritish
StatusResigned
Appointed05 October 2006(20 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Jeffrey John Pritchard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2011)
RoleFinance And Risk Director
Country of ResidenceEngland
Correspondence AddressPeterborough Business Park
Lynch Wood
Peterborough
PE2 6WZ

Location

Registered AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Yorkshire Building Society
100.00%
Ordinary

Accounts

Latest Accounts26 November 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End26 November

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
10 July 2014Application to strike the company off the register (3 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
23 May 2013Accounts for a dormant company made up to 26 November 2012 (3 pages)
23 May 2013Accounts for a dormant company made up to 26 November 2012 (3 pages)
14 August 2012Accounts for a dormant company made up to 26 November 2011 (3 pages)
14 August 2012Accounts for a dormant company made up to 26 November 2011 (3 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
24 November 2011Termination of appointment of Shaun Cubitt as a secretary (1 page)
24 November 2011Appointment of Mrs Helen Clare Nellist as a secretary (1 page)
24 November 2011Termination of appointment of Shaun Cubitt as a secretary (1 page)
24 November 2011Termination of appointment of Shaun Cubitt as a director (1 page)
24 November 2011Appointment of Mrs Helen Clare Nellist as a secretary (1 page)
24 November 2011Termination of appointment of Shaun Cubitt as a director (1 page)
3 November 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 3 November 2011 (1 page)
3 November 2011Termination of appointment of Jeffrey Pritchard as a director (1 page)
3 November 2011Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages)
3 November 2011Termination of appointment of Jeffrey Pritchard as a director (1 page)
3 November 2011Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages)
3 November 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 3 November 2011 (1 page)
4 July 2011Accounts for a dormant company made up to 26 November 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 26 November 2010 (2 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 26 November 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 26 November 2009 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for Mr Shaun Robert Cubitt on 4 June 2010 (1 page)
15 June 2010Director's details changed for Mr Shaun Robert Cubitt on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Shaun Robert Cubitt on 4 June 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for Mr Shaun Robert Cubitt on 4 June 2010 (1 page)
15 June 2010Director's details changed for Mr Shaun Robert Cubitt on 4 June 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for Mr Shaun Robert Cubitt on 4 June 2010 (1 page)
26 November 2009Appointment of Mr Jeffrey John Pritchard as a director (2 pages)
26 November 2009Appointment of Mr Jeffrey John Pritchard as a director (2 pages)
26 November 2009Termination of appointment of Richard Wells as a director (1 page)
26 November 2009Termination of appointment of Richard Wells as a director (1 page)
7 August 2009Accounts for a dormant company made up to 26 November 2008 (2 pages)
7 August 2009Accounts for a dormant company made up to 26 November 2008 (2 pages)
5 June 2009Return made up to 04/06/09; full list of members (4 pages)
5 June 2009Return made up to 04/06/09; full list of members (4 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 26 November 2007 (2 pages)
21 May 2008Accounts for a dormant company made up to 26 November 2007 (2 pages)
13 March 2008Appointment terminated director stephen makin (1 page)
13 March 2008Appointment terminated director stephen makin (1 page)
12 June 2007Return made up to 04/06/07; full list of members (3 pages)
12 June 2007Return made up to 04/06/07; full list of members (3 pages)
13 March 2007Accounts for a dormant company made up to 26 November 2006 (2 pages)
13 March 2007Accounts for a dormant company made up to 26 November 2006 (2 pages)
13 October 2006New secretary appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (1 page)
13 June 2006Return made up to 04/06/06; full list of members (3 pages)
13 June 2006Return made up to 04/06/06; full list of members (3 pages)
8 March 2006Accounts for a dormant company made up to 26 November 2005 (2 pages)
8 March 2006Accounts for a dormant company made up to 26 November 2005 (2 pages)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
13 June 2005Return made up to 04/06/05; full list of members (4 pages)
13 June 2005Return made up to 04/06/05; full list of members (4 pages)
27 May 2005Accounts for a dormant company made up to 26 November 2004 (2 pages)
27 May 2005Accounts for a dormant company made up to 26 November 2004 (2 pages)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New director appointed (2 pages)
3 August 2004Accounts for a dormant company made up to 26 November 2003 (2 pages)
3 August 2004Accounts for a dormant company made up to 26 November 2003 (2 pages)
4 June 2004Return made up to 04/06/04; full list of members (7 pages)
4 June 2004Return made up to 04/06/04; full list of members (7 pages)
10 June 2003Return made up to 04/06/03; full list of members (7 pages)
10 June 2003Return made up to 04/06/03; full list of members (7 pages)
27 April 2003Accounts for a dormant company made up to 26 November 2002 (2 pages)
27 April 2003Accounts for a dormant company made up to 26 November 2002 (2 pages)
12 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Accounts for a dormant company made up to 26 November 2001 (2 pages)
29 March 2002Accounts for a dormant company made up to 26 November 2001 (2 pages)
21 June 2001Return made up to 04/06/01; full list of members (6 pages)
21 June 2001Return made up to 04/06/01; full list of members (6 pages)
9 March 2001Accounts for a dormant company made up to 26 November 2000 (2 pages)
9 March 2001Accounts for a dormant company made up to 26 November 2000 (2 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 26 November 1999 (2 pages)
23 May 2000Accounts for a dormant company made up to 26 November 1999 (2 pages)
10 June 1999Return made up to 04/06/99; full list of members (6 pages)
10 June 1999Return made up to 04/06/99; full list of members (6 pages)
9 February 1999Accounts for a dormant company made up to 26 November 1998 (2 pages)
9 February 1999Accounts for a dormant company made up to 26 November 1998 (2 pages)
9 June 1998Return made up to 04/06/98; no change of members (4 pages)
9 June 1998Return made up to 04/06/98; no change of members (4 pages)
4 March 1998Accounts for a dormant company made up to 26 November 1997 (2 pages)
4 March 1998Accounts for a dormant company made up to 26 November 1997 (2 pages)
20 June 1997Return made up to 04/06/97; no change of members
  • 363(287) ‐ Registered office changed on 20/06/97
(4 pages)
20 June 1997Return made up to 04/06/97; no change of members
  • 363(287) ‐ Registered office changed on 20/06/97
(4 pages)
15 January 1997Accounts for a dormant company made up to 26 November 1996 (2 pages)
15 January 1997Accounts for a dormant company made up to 26 November 1996 (2 pages)
10 June 1996Return made up to 04/06/96; full list of members (6 pages)
10 June 1996Return made up to 04/06/96; full list of members (6 pages)
22 September 1995Director resigned;new director appointed (4 pages)
22 September 1995Director resigned;new director appointed (4 pages)
13 June 1995Return made up to 09/06/95; no change of members (4 pages)
13 June 1995Return made up to 09/06/95; no change of members (4 pages)