Company NameC Financial Services Limited
Company StatusDissolved
Company Number04835422
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher Glyn Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Lound Road
Handsworth
Sheffield
S9 4BJ
Director NameKim Louise Wilson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Lound Road
Handsworth
Sheffield
S9 4BJ
Secretary NameChristopher Glyn Jones
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Lound Road
Handsworth
Sheffield
S9 4BJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address16 High Street
Mexborough
Rotherham
South Yorkshire
S64 9AS
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardMexborough
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£865
Cash£885
Current Liabilities£1,850

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2006Application for striking-off (1 page)
11 September 2006Return made up to 17/07/06; no change of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 September 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
22 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: jones burns & davies 1 west street eckington sheffield S21 4GA (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (6 pages)