Company NameHumphreys Financial Services Limited
Company StatusDissolved
Company Number04651528
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date27 July 2021 (2 years, 9 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 Philip Graham Instone
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2020(17 years after company formation)
Appointment Duration1 year, 5 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus 1200 Century Way Thorpe Park
Leeds
LS15 8ZA
Director NameMr Philip Martin Humphreys
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Daisy Hall Drive
Daisy Hill
Bolton
Greater Manchester
BL5 2SA
Secretary NameSally Eileen Humphreys
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Daisy Hall Drive
Daisy Hill
Bolton
Greater Manchester
BL5 2SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01204 526632
Telephone regionBolton

Location

Registered AddressRegus 1200 Century Way Thorpe Park
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

100 at £1Philip Humphreys
50.00%
Ordinary
100 at £1Sally Humphreys
50.00%
Ordinary

Financials

Year2014
Net Worth£33,703
Cash£48,270
Current Liabilities£20,377

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
3 March 2020Cessation of Sally Humphreys as a person with significant control on 17 February 2020 (1 page)
3 March 2020Registered office address changed from 37 Mawdsley Street Bolton Lancashire BL1 1LN to Regus 1200 Century Way Thorpe Park Leeds LS15 8ZA on 3 March 2020 (1 page)
3 March 2020Appointment of Mr Philip Graham Instone as a director on 17 February 2020 (2 pages)
3 March 2020Termination of appointment of Philip Martin Humphreys as a director on 17 February 2020 (1 page)
3 March 2020Notification of Pgi Financial Limited as a person with significant control on 17 February 2020 (2 pages)
3 March 2020Cessation of Philip Martin Humphreys as a person with significant control on 17 February 2020 (1 page)
3 March 2020Termination of appointment of Sally Eileen Humphreys as a secretary on 17 February 2020 (1 page)
10 February 2020Micro company accounts made up to 31 January 2020 (5 pages)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
21 March 2018Change of details for Mr Philip Martin Humphreys as a person with significant control on 24 January 2018 (2 pages)
21 March 2018Notification of Philip Martin Humphreys as a person with significant control on 24 January 2018 (2 pages)
21 March 2018Notification of Sally Humphreys as a person with significant control on 24 January 2018 (2 pages)
21 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
15 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
10 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(4 pages)
10 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(4 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(4 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(4 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Philip Martin Humphreys on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Philip Martin Humphreys on 10 March 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 February 2009Return made up to 24/01/09; full list of members (3 pages)
23 February 2009Return made up to 24/01/09; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 February 2008Return made up to 24/01/08; full list of members (3 pages)
25 February 2008Return made up to 24/01/08; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 January 2007Return made up to 24/01/07; full list of members (2 pages)
29 January 2007Return made up to 24/01/07; full list of members (2 pages)
10 July 2006Accounts for a small company made up to 31 January 2006 (4 pages)
10 July 2006Accounts for a small company made up to 31 January 2006 (4 pages)
15 February 2006Return made up to 24/01/06; full list of members (2 pages)
15 February 2006Return made up to 24/01/06; full list of members (2 pages)
25 October 2005Accounts for a small company made up to 31 January 2005 (5 pages)
25 October 2005Accounts for a small company made up to 31 January 2005 (5 pages)
28 January 2005Return made up to 24/01/05; full list of members (6 pages)
28 January 2005Return made up to 24/01/05; full list of members (6 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
21 January 2004Return made up to 29/01/04; full list of members (6 pages)
21 January 2004Return made up to 29/01/04; full list of members (6 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Ad 29/01/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Ad 29/01/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 February 2003New director appointed (2 pages)
29 January 2003Incorporation (16 pages)
29 January 2003Incorporation (16 pages)