Company NameSME Financial Services Limited
Company StatusDissolved
Company Number03798307
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameShield Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Shield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorfolk Lodge
Penistone Road
Grenoside
South Yorkshire
S35 8QH
Director NameMr Peter David Shield
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Robin Hood Chase
Stannington
Sheffield
South Yorkshire
S6 6FH
Secretary NameMr Peter David Shield
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Robin Hood Chase
Stannington
Sheffield
South Yorkshire
S6 6FH
Director NameMrs Janette Town
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(1 year, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 August 2011)
RoleDirector Financial Since Incep
Country of ResidenceUnited Kingdom
Correspondence Address22 Springwood View
Penistone
Sheffield
South Yorkshire
S36 6SX
Secretary NameBrian Frank Trent
NationalityBritish
StatusResigned
Appointed29 March 2006(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2009)
RoleChartered Accountant
Correspondence AddressGorse Hill
Gorse Bank Lane Baslow
Bakewell
Derbyshire
DE45 1SG
Director NameThomas Joesph Charters
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2009)
RoleCompany Director
Correspondence Address27 Church Close, Tollerton
York
YO61 1QS

Contact

Websitewww.shieldestates.co.uk
Telephone0114 2571000
Telephone regionSheffield

Location

Registered Address64 High Street
Ecclesfield
Sheffield
S35 9XD
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,593
Cash£6,345
Current Liabilities£14,330

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
16 March 2017Application to strike the company off the register (3 pages)
16 March 2017Application to strike the company off the register (3 pages)
20 February 2017Previous accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
20 February 2017Previous accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 60,000
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 60,000
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 60,000
(5 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 60,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 August 2011Termination of appointment of Janette Town as a director (1 page)
23 August 2011Termination of appointment of Janette Town as a director (1 page)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Janette Town on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Janette Town on 30 June 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 October 2009Termination of appointment of Brian Trent as a secretary (1 page)
27 October 2009Termination of appointment of Brian Trent as a secretary (1 page)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
18 June 2009Appointment terminated director thomas charters (1 page)
18 June 2009Appointment terminated director thomas charters (1 page)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 July 2008Return made up to 30/06/08; full list of members (5 pages)
10 July 2008Return made up to 30/06/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 April 2008Director appointed thomas charters (2 pages)
24 April 2008Director appointed thomas charters (2 pages)
26 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Registered office changed on 06/06/07 from: chantrell house the calls leeds LS2 7HA (1 page)
6 June 2007Registered office changed on 06/06/07 from: chantrell house the calls leeds LS2 7HA (1 page)
26 March 2007Full accounts made up to 30 September 2006 (21 pages)
26 March 2007Full accounts made up to 30 September 2006 (21 pages)
2 August 2006Return made up to 30/06/06; full list of members (7 pages)
2 August 2006Return made up to 30/06/06; full list of members (7 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Registered office changed on 20/04/06 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Registered office changed on 20/04/06 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
23 March 2006Company name changed shield financial services limite d\certificate issued on 23/03/06 (2 pages)
23 March 2006Company name changed shield financial services limite d\certificate issued on 23/03/06 (2 pages)
3 February 2006Full accounts made up to 30 September 2005 (15 pages)
3 February 2006Full accounts made up to 30 September 2005 (15 pages)
5 July 2005Return made up to 30/06/05; full list of members (7 pages)
5 July 2005Return made up to 30/06/05; full list of members (7 pages)
31 January 2005Full accounts made up to 30 September 2004 (14 pages)
31 January 2005Full accounts made up to 30 September 2004 (14 pages)
20 September 2004Registered office changed on 20/09/04 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page)
20 September 2004Registered office changed on 20/09/04 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page)
22 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Full accounts made up to 30 September 2003 (13 pages)
19 March 2004Full accounts made up to 30 September 2003 (13 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Full accounts made up to 30 September 2002 (11 pages)
11 April 2003Full accounts made up to 30 September 2002 (11 pages)
17 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
17 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
14 January 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
14 January 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
29 July 2001Return made up to 30/06/01; full list of members (6 pages)
29 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001Particulars of contract relating to shares (3 pages)
17 July 2001Ad 22/06/01--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
17 July 2001Ad 22/06/01--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
17 July 2001Particulars of contract relating to shares (3 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
7 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
7 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
11 August 2000Return made up to 30/06/00; full list of members (6 pages)
11 August 2000Return made up to 30/06/00; full list of members (6 pages)
30 June 1999Incorporation (26 pages)
30 June 1999Incorporation (26 pages)