Company NameAll Set Financial Ltd
Company StatusDissolved
Company Number05199186
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Jane Hughes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Fold
225 Barugh Lane, Barugh
Barnsley
S75 1LN
Secretary NameMrs Jane Hughes
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Fold
225 Barugh Lane, Barugh
Barnsley
S75 1LN
Secretary NameAnthony Hughes
StatusClosed
Appointed17 June 2009(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressLow Fold 225 Barugh Lane
Barugh Green
Barnsley
South Yorkshire
S75 1LN
Director NameMr Anthony Stephen Hughes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Fold
225 Barugh Lane, Barugh
Barnsley
S75 1LN
Director NameJayne Swithenbank
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Wilbrook Rise
Barnsley
South Yorkshire
S75 1JD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Shareholders

700 at £1J. Hughes
70.00%
Ordinary
300 at £1Mr A. Hughes
30.00%
Ordinary

Financials

Year2014
Net Worth-£51,038
Current Liabilities£51,038

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1,000
(4 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1,000
(4 pages)
8 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
21 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
26 October 2009Appointment of Anthony Hughes as a secretary (1 page)
17 September 2009Company name changed totally money LTD\certificate issued on 20/09/09 (2 pages)
15 July 2009Company name changed all set financial LTD\certificate issued on 15/07/09 (2 pages)
30 June 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
17 June 2009Appointment terminated director jayne swithenbank (1 page)
17 June 2009Appointment terminated director anthony hughes (1 page)
6 October 2008Director's change of particulars / jayne swithenbank / 01/10/2008 (1 page)
29 September 2008Return made up to 06/08/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from low fold 225 barugh lane barugh green barnsley S75 1LN (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 August 2007Return made up to 06/08/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 March 2007Memorandum and Articles of Association (16 pages)
19 March 2007Company name changed all set mortgages LIMITED\certificate issued on 19/03/07 (2 pages)
24 November 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 September 2006Return made up to 06/08/06; full list of members (3 pages)
10 November 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/05
(7 pages)
16 August 2004Registered office changed on 16/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New secretary appointed;new director appointed (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
6 August 2004Incorporation (16 pages)