Company NameA I Finance And Resource Services Limited
Company StatusDissolved
Company Number07625316
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnn Nendick Waring
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleDirector Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address23 Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW
Director NameMr Ian Joseph Waring
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW
Secretary NameIan Joseph Waring
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address23 Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW

Location

Registered Address23 Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishRillington
WardRillington
Built Up AreaRillington

Shareholders

75 at £0.01Ian Joseph Waring
75.00%
Ordinary
25 at £0.01Ann Nendick Waring
25.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
17 June 2016Director's details changed for Ann Nendick Waring on 1 April 2015 (2 pages)
17 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 June 2015Secretary's details changed for Ian Joseph Waring on 1 April 2015 (1 page)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Secretary's details changed for Ian Joseph Waring on 1 April 2015 (1 page)
31 May 2015Director's details changed for Ann Nendick Waring on 1 April 2015 (2 pages)
31 May 2015Director's details changed for Mr Ian Joseph Waring on 1 April 2015 (2 pages)
31 May 2015Registered office address changed from Lumby Hall Cottage Butts Lane Lumby South Milford Leics LE25 5JA United Kingdom to 23 Low Moorgate Rillington Malton North Yorkshire YO17 8JW on 31 May 2015 (1 page)
31 May 2015Director's details changed for Mr Ian Joseph Waring on 1 April 2015 (2 pages)
31 May 2015Registered office address changed from 23 Low Moorgate Rillington Malton North Yorkshire YO17 8JW England to 23 Low Moorgate Rillington Malton North Yorkshire YO17 8JW on 31 May 2015 (1 page)
31 May 2015Director's details changed for Ann Nendick Waring on 1 April 2015 (2 pages)
11 May 2015Registered office address changed from Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP to Lumby Hall Cottage Butts Lane Lumby South Milford Leics LE25 5JA on 11 May 2015 (1 page)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 5 June 2014 (1 page)
5 June 2014Secretary's details changed for Ian Joseph Waring on 8 July 2013 (1 page)
5 June 2014Secretary's details changed for Ian Joseph Waring on 8 July 2013 (1 page)
5 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 5 June 2014 (1 page)
4 June 2014Director's details changed for Ann Nendick Waring on 8 July 2013 (2 pages)
4 June 2014Director's details changed for Ann Nendick Waring on 8 July 2013 (2 pages)
4 June 2014Director's details changed for Mr Ian Joseph Waring on 8 July 2013 (2 pages)
4 June 2014Director's details changed for Mr Ian Joseph Waring on 8 July 2013 (2 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
6 May 2011Incorporation (49 pages)