Company NameEast Yorkshire Financial Services Limited
Company StatusDissolved
Company Number05435474
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 11 months ago)
Dissolution Date16 March 2010 (14 years ago)
Previous NamesAlpha Enquire Limited and The Insurance Partnership Financial Services Limited

Business Activity

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

Directors

Director NameMr Andrew William Pritchard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 16 March 2010)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address12 The Orchard
Tickton
East Yorkshire
HU17 9JE
Director NameMr Trevor Stephenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 16 March 2010)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address15 Tranby Park
Jenny Brough Lane
Hessle
East Yorkshire
HU13 0TF
Secretary NameMr Kenneth Lunn
NationalityBritish
StatusClosed
Appointed07 January 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Stockbridge Park
Elloughton
Brough
North Humberside
HU15 1JQ
Director NameAndrew Lawrence Walters
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2008)
RoleIFA
Correspondence Address65 Spindlewood
Brantingham Elloughton
Hull
HU15 1LL
Secretary NameMr Trevor Stephenson
NationalityBritish
StatusResigned
Appointed18 May 2005(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2008)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address15 Tranby Park
Jenny Brough Lane
Hessle
East Yorkshire
HU13 0TF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address40-42 Beverley Road
Hull
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2009Application to strike the company off the register (1 page)
20 November 2009Application to strike the company off the register (1 page)
7 June 2009Return made up to 26/04/09; full list of members (4 pages)
7 June 2009Return made up to 26/04/09; full list of members (4 pages)
16 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
16 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 June 2008Return made up to 26/04/08; full list of members (4 pages)
17 June 2008Return made up to 26/04/08; full list of members (4 pages)
15 April 2008Appointment terminated director andrew walters (1 page)
15 April 2008Appointment Terminated Director andrew walters (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
3 November 2007Registered office changed on 03/11/07 from: 526 holderness road hull east yorkshire HU9 3DT (1 page)
3 November 2007Registered office changed on 03/11/07 from: 526 holderness road hull east yorkshire HU9 3DT (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2007Memorandum and Articles of Association (11 pages)
2 October 2007Memorandum and Articles of Association (11 pages)
25 September 2007Company name changed the insurance partnership financ ial services LIMITED\certificate issued on 25/09/07 (2 pages)
25 September 2007Company name changed the insurance partnership financ ial services LIMITED\certificate issued on 25/09/07 (2 pages)
1 August 2007Return made up to 26/04/07; full list of members; amend (6 pages)
1 August 2007Return made up to 26/04/07; full list of members; amend (6 pages)
6 June 2007Return made up to 26/04/07; full list of members (3 pages)
6 June 2007Return made up to 26/04/07; full list of members (3 pages)
14 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 December 2006Full accounts made up to 31 March 2006 (12 pages)
12 December 2006Full accounts made up to 31 March 2006 (12 pages)
22 November 2006Return made up to 26/04/06; full list of members; amend (7 pages)
22 November 2006Return made up to 26/04/06; full list of members; amend (7 pages)
20 October 2006Ad 30/05/05--------- £ si 99@1 (2 pages)
20 October 2006Ad 30/05/05--------- £ si 99@1 (2 pages)
15 June 2006Return made up to 26/04/06; full list of members (3 pages)
15 June 2006Return made up to 26/04/06; full list of members (3 pages)
25 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
25 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
21 July 2005Registered office changed on 21/07/05 from: partnership house 40-42 beverley road hull HU3 1YE (1 page)
21 July 2005Registered office changed on 21/07/05 from: partnership house 40-42 beverley road hull HU3 1YE (1 page)
1 July 2005New secretary appointed;new director appointed (1 page)
1 July 2005New director appointed (1 page)
1 July 2005New secretary appointed;new director appointed (1 page)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 June 2005Registered office changed on 28/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
18 May 2005Company name changed alpha enquire LIMITED\certificate issued on 18/05/05 (2 pages)
18 May 2005Company name changed alpha enquire LIMITED\certificate issued on 18/05/05 (2 pages)
26 April 2005Incorporation (14 pages)
26 April 2005Incorporation (14 pages)