Company NamePennine Independent Financial Planning Limited
Company StatusDissolved
Company Number04612543
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 3 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Antony Kenneth Short
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherland Cottage Fox Stones Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4HQ
Secretary NameColette Ann Short
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleSales Manager
Correspondence AddressHeatherland Cottage Fox Stones Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHeatherlands Cottage
Fox Stones Lane Ripponden
Sowerby Bridge
West Yorkshire
HX6 4HQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Financials

Year2014
Net Worth£10,001
Cash£10,001

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2005Application for striking-off (1 page)
21 December 2004Return made up to 09/12/04; full list of members (6 pages)
26 January 2004Return made up to 09/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2003Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page)
22 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
8 May 2003Registered office changed on 08/05/03 from: 20 upper washer lane, kings cross, halifax west yorkshire HX2 7DR (1 page)
20 March 2003Ad 05/03/03--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003Memorandum and Articles of Association (10 pages)
19 March 2003Nc inc already adjusted 05/03/03 (1 page)
3 February 2003Secretary's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002New director appointed (2 pages)
9 December 2002Incorporation (17 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)