Company NameJanet Spivey Independent Financial Adviser Limited
Company StatusDissolved
Company Number03891505
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameJanet Spivey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressLongfield House
Hadleigh Farm
Bielby
East Yorkshire
YO42 4JW
Secretary NameMichelle Jones
NationalityBritish
StatusClosed
Appointed21 January 2002(2 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 21 May 2013)
RolePersonal Assistant
Correspondence Address19 Stewart Garth
Cottingham
East Yorkshire
HU16 5YQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAnne Lyn Gray
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Counting House
Nelson Street
Hull
North Humberside
HU1 1XE

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

10k at £1Mrs J. Spivey
100.00%
Ordinary

Financials

Year2014
Net Worth£900,114
Cash£208,548
Current Liabilities£230,935

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved following liquidation (1 page)
21 May 2013Final Gazette dissolved following liquidation (1 page)
21 February 2013Return of final meeting in a members' voluntary winding up (6 pages)
21 February 2013Return of final meeting in a members' voluntary winding up (6 pages)
26 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-12
(1 page)
15 June 2012Declaration of solvency (3 pages)
15 June 2012Declaration of solvency (3 pages)
15 June 2012Appointment of a voluntary liquidator (1 page)
15 June 2012Appointment of a voluntary liquidator (1 page)
15 June 2012Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 15 June 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 10,000
(4 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 10,000
(4 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 10,000
(4 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Director's details changed for Janet Spivey on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Janet Spivey on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Janet Spivey on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2009Return made up to 05/12/08; full list of members (3 pages)
14 January 2009Return made up to 05/12/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 05/12/07; full list of members (2 pages)
31 January 2008Return made up to 05/12/07; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2006Return made up to 05/12/06; full list of members (2 pages)
6 December 2006Return made up to 05/12/06; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 August 2006Full accounts made up to 31 March 2006 (15 pages)
4 August 2006Full accounts made up to 31 March 2006 (15 pages)
5 December 2005Return made up to 05/12/05; full list of members (2 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 05/12/05; full list of members (2 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
8 August 2005Full accounts made up to 31 March 2005 (17 pages)
8 August 2005Full accounts made up to 31 March 2005 (17 pages)
15 December 2004Return made up to 09/12/04; full list of members (6 pages)
15 December 2004Return made up to 09/12/04; full list of members (6 pages)
18 August 2004Full accounts made up to 31 March 2004 (17 pages)
18 August 2004Full accounts made up to 31 March 2004 (17 pages)
8 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
8 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
24 December 2003Return made up to 09/12/03; full list of members (6 pages)
24 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2003Return made up to 09/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2003Return made up to 09/12/02; full list of members (6 pages)
29 October 2002Accounts made up to 30 September 2002 (5 pages)
29 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
19 September 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
19 September 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 September 2002Accounts made up to 31 December 2001 (5 pages)
14 February 2002Return made up to 09/12/01; full list of members (6 pages)
14 February 2002Return made up to 09/12/01; full list of members (6 pages)
13 February 2002Ad 18/01/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 February 2002Ad 18/01/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
13 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 February 2001Accounts made up to 31 December 2000 (5 pages)
22 December 2000Return made up to 09/12/00; full list of members (6 pages)
22 December 2000Return made up to 09/12/00; full list of members (6 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
21 February 2000Registered office changed on 21/02/00 from: the counting house nelson street hull north humberside HU1 1XE (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: the counting house nelson street hull north humberside HU1 1XE (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
9 December 1999Incorporation (18 pages)
9 December 1999Incorporation (18 pages)