Company NameThe H N Financial Consultancy Group Limited
Company StatusDissolved
Company Number02456244
CategoryPrivate Limited Company
Incorporation Date29 December 1989(34 years, 4 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameHayden Paul Evans
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(2 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 06 May 2003)
RoleFinancial Consultancy
Correspondence AddressThe Garden House
Carlton Farm Frank Lane
Nun Monkton
York
YO26 8EJ
Secretary NameLucie Victoria Gill
NationalityBritish
StatusClosed
Appointed12 November 2002(12 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandfield Garth
Headingley
West Yorkshire
LS6 4JL
Director NameMr Noel Brook Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 June 1995)
RoleFinancial Consultant
Correspondence Address33 Mavis Lane
Leeds
West Yorkshire
LS16 7LL
Secretary NameMr Noel Brook Howard
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 June 1995)
RoleCompany Director
Correspondence Address33 Mavis Lane
Leeds
West Yorkshire
LS16 7LL
Director NameMr Bryan Johnston
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 1999)
RoleCompany Director
Correspondence Address10 Kirkfield View
Colton Village
Leeds
West Yorkshire
LS15 9DX
Director NameAndrew Thompson Hoy Tiffney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 March 2002)
RoleMarketing Director
Correspondence AddressSpringfield House
Moor Road Bramhope
Leeds
West Yorkshire
LS16 9HJ
Secretary NameEmma Cordelia Smith
NationalityBritish
StatusResigned
Appointed01 June 1995(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 December 1995)
RolePersonal Assistant
Correspondence Address38 Gledhow Park Avenue
Chapel Allerton
Leeds
West Yorkshire
LS7 4JR
Secretary NameMr Bryan Johnston
NationalityBritish
StatusResigned
Appointed05 December 1995(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 1999)
RoleFinancial Consultant
Correspondence Address10 Kirkfield View
Colton Village
Leeds
West Yorkshire
LS15 9DX
Secretary NameAndrew Thompson Hoy Tiffney
NationalityBritish
StatusResigned
Appointed19 January 1999(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressSpringfield House
Moor Road Bramhope
Leeds
West Yorkshire
LS16 9HJ

Location

Registered AddressThe Granary Harewood Yard
Harewood House Estat, Harewood
Leeds
West Yorkshire
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood

Financials

Year2014
Turnover£862
Gross Profit-£3,655
Net Worth-£104,940
Cash£137
Current Liabilities£105,077

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (1 page)
25 November 2002New secretary appointed (2 pages)
23 May 2002Return made up to 29/05/02; full list of members (7 pages)
3 April 2002Secretary resigned;director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 May 2000Return made up to 29/05/00; full list of members (5 pages)
31 May 2000Registered office changed on 31/05/00 from: st michaels mews 22 st michaels rd headingley leeds LS6 3AW (1 page)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Return made up to 29/05/99; full list of members (5 pages)
28 June 1999New secretary appointed (1 page)
1 June 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
19 January 1999Secretary resigned;director resigned (1 page)
4 June 1998Return made up to 29/05/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
6 June 1997Return made up to 29/05/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
6 January 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 23/12/96
(1 page)
17 June 1996Return made up to 29/05/96; change of members (5 pages)
8 January 1996Ad 24/11/95--------- £ si 39000@1=39000 £ ic 63502/102502 (2 pages)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1996£ nc 100000/250000 24/11/95 (1 page)
21 December 1995Secretary resigned;new secretary appointed (2 pages)
27 November 1995Full accounts made up to 31 March 1995 (16 pages)
28 September 1995Director resigned;new director appointed (2 pages)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Full accounts made up to 31 March 1994 (18 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995Return made up to 29/05/95; no change of members
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)