Company NameSchool Financial Services Limited
Company StatusDissolved
Company Number06388876
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 7 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Ian Leslie Pratt
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Newhill Road
Monk Bretton
Barnsley
S71 1XH
Director NameMr Ian Leslie Pratt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(12 months after company formation)
Appointment Duration6 years, 6 months (closed 14 April 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address81 Newhill Road
Monk Bretton
Barnsley
S71 1XH
Director NameMr Daniel Hennessy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hornthwaite Close
Thurlstone
Sheffield
S36 9RZ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitewww.schoolfinancialservices.co.uk

Location

Registered Address81 Newhill Road
Monk Bretton
Barnsley
South Yorkshire
S71 1XH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardOld Town
Built Up AreaBarnsley/Dearne Valley

Shareholders

100 at £1Ian Pratt
100.00%
Ordinary

Financials

Year2014
Net Worth£22,629
Cash£23,836
Current Liabilities£2,207

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014Application to strike the company off the register (3 pages)
19 December 2014Application to strike the company off the register (3 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
10 September 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
10 September 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 December 2009Termination of appointment of Daniel Hennessy as a director (1 page)
2 December 2009Termination of appointment of Daniel Hennessy as a director (1 page)
23 October 2009Director's details changed for Daniel Hennessy on 3 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
23 October 2009Secretary's details changed for Mr Ian Pratt on 3 October 2009 (1 page)
23 October 2009Director's details changed for Daniel Hennessy on 3 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Ian Pratt on 3 October 2009 (1 page)
23 October 2009Director's details changed for Ian Pratt on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Ian Pratt on 3 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Daniel Hennessy on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Ian Pratt on 3 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
23 October 2009Secretary's details changed for Mr Ian Pratt on 3 October 2009 (1 page)
7 May 2009Accounting reference date shortened from 31/10/2009 to 28/02/2009 (1 page)
7 May 2009Accounts made up to 28 February 2009 (1 page)
7 May 2009Accounting reference date shortened from 31/10/2009 to 28/02/2009 (1 page)
7 May 2009Accounts made up to 28 February 2009 (1 page)
2 January 2009Return made up to 03/10/08; full list of members (10 pages)
2 January 2009Return made up to 03/10/08; full list of members (10 pages)
17 December 2008Registered office changed on 17/12/2008 from office 5 13 abbotsford road crosby liverpool L23 6UX (1 page)
17 December 2008Registered office changed on 17/12/2008 from office 5 13 abbotsford road crosby liverpool L23 6UX (1 page)
9 December 2008Director appointed ian leslie pratt (2 pages)
9 December 2008Director appointed ian leslie pratt (2 pages)
19 November 2008Accounts made up to 31 October 2008 (1 page)
19 November 2008Accounts made up to 31 October 2008 (1 page)
11 September 2008Ad 03/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 September 2008Ad 03/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 April 2008Director appointed daniel hennessy (2 pages)
11 April 2008Director appointed daniel hennessy (2 pages)
11 April 2008Secretary appointed ian pratt (2 pages)
11 April 2008Secretary appointed ian pratt (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Registered office changed on 08/10/07 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Registered office changed on 08/10/07 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page)
3 October 2007Incorporation (14 pages)
3 October 2007Incorporation (14 pages)