Company NameFinancial Strategies (South Yorks) Ltd
Company StatusDissolved
Company Number03586897
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)
Previous NamesOrbit Investments Limited and Financial Strategies Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameStephen Michael Peace
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 01 February 2005)
RoleFinancial Services Manager
Correspondence Address111 Meersbrook Park Road
Meersbrook
Sheffield
South Yorkshire
S8 9FP
Secretary NameSheila Kathleen Peace
NationalityBritish
StatusClosed
Appointed31 December 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 01 February 2005)
RoleSecretary
Correspondence Address89 Main Street
Wentworth
South Yorkshire
S62 7TN
Director NameMr Giles Harold Brearley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 week, 2 days after company formation)
Appointment Duration7 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMirfield Cottage
44 Fitzwilliam Street Swinton
Mexborough
S Yorkshire
S64 8RG
Secretary NameStephen Michael Peace
NationalityBritish
StatusResigned
Appointed03 July 1998(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 08 June 1999)
RoleCompany Director
Correspondence Address17 Birchall Avenue
Whiston
Doncaster
South Yorkshire
S60 4ED
Secretary NameMr Giles Harold Brearley
NationalityBritish
StatusResigned
Appointed08 June 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMirfield Cottage
44 Fitzwilliam Street Swinton
Mexborough
S Yorkshire
S64 8RG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 27
53 Mowbray Street
Sheffield
South Yorkshire
S3 8EN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£20,442
Gross Profit£10,556
Net Worth-£2,721
Cash£10
Current Liabilities£8,909

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 September 2004Application for striking-off (1 page)
25 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
29 July 2004Return made up to 24/06/04; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
26 June 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2002Full accounts made up to 31 January 2002 (10 pages)
4 August 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
23 July 2002Registered office changed on 23/07/02 from: 71 norwood drive brierley barnsley south yorkshire S72 9EG (1 page)
13 May 2002Registered office changed on 13/05/02 from: 71 norwood drive brierley barnsley south yorkshire S72 9EG (1 page)
13 May 2002Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
17 August 2001Registered office changed on 17/08/01 from: 40/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
2 February 2001Ad 01/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
26 July 2000Return made up to 24/06/00; full list of members (6 pages)
22 April 2000Full accounts made up to 30 June 1999 (10 pages)
13 July 1999Return made up to 24/06/99; full list of members (6 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
24 November 1998Company name changed financial strategies LIMITED\certificate issued on 25/11/98 (2 pages)
21 August 1998New director appointed (2 pages)
21 July 1998Company name changed orbit investments LIMITED\certificate issued on 22/07/98 (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Ad 03/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/07/98
(1 page)
9 July 1998Registered office changed on 09/07/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/07/98
(1 page)
24 June 1998Incorporation (14 pages)