Company NameExit And Succession Facilitation Limited
Company StatusDissolved
Company Number05943249
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert Edwin Brown
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Holme Hall Lane
Stainton
S66 7RD
Director NameMrs Sarah Jane Hamilton Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Holme Hall Lane
Stainton
S66 7RD
Secretary NameMr Robert Edwin Brown
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Holme Hall Lane
Stainton
S66 7RD
Director NameBrian Jeffrey Viner
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Linden Court
Endcliffe Vale Road
Sheffield
S10 3DT

Location

Registered Address158 Hemper Lane, Greenhill
Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£645
Cash£1,436
Current Liabilities£2,551

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 100
(5 pages)
13 December 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 100
(5 pages)
5 February 2010Termination of appointment of Brian Viner as a director (2 pages)
5 February 2010Termination of appointment of Brian Viner as a director (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Return made up to 21/09/08; full list of members (4 pages)
22 December 2008Return made up to 21/09/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 December 2007Return made up to 21/09/07; full list of members (3 pages)
5 December 2007Return made up to 21/09/07; full list of members (3 pages)
27 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
27 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
21 September 2006Incorporation (11 pages)
21 September 2006Incorporation (11 pages)