Company NameGould Financial Services Limited
Company StatusDissolved
Company Number08534784
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date28 January 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlexander James Gould
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Stainbeck Lane
Leeds
West Yorkshire
LS7 3PJ
Secretary NameLucy Rachel Hillsden
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address3 The Green
Upper Poppleton
York
North Yorkshire
YO26 6DF

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

99 at £1Alexander James Gould
100.00%
Ordinary

Financials

Year2014
Net Worth£314
Cash£3,461
Current Liabilities£14,566

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

26 August 2020Previous accounting period shortened from 31 May 2020 to 29 February 2020 (1 page)
11 July 2020Registered office address changed from 3 the Green Upper Poppleton York North Yorkshire YO26 6DF to Cliff House Whitwell York YO60 7JL on 11 July 2020 (1 page)
4 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
5 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 February 2017Termination of appointment of Lucy Rachel Hillsden as a secretary on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Lucy Rachel Hillsden as a secretary on 7 February 2017 (2 pages)
29 June 2016Director's details changed for Alexander James Gould on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Alexander James Gould on 29 June 2016 (2 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 99
(4 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 99
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99
(4 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99
(4 pages)
17 March 2015Director's details changed for Alexander James Gould on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Alexander James Gould on 17 March 2015 (2 pages)
17 March 2015Secretary's details changed for Lucy Rachel Hillsden on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 11 Cheshire Close York North Yorkshire YO30 5NE England to 3 the Green Upper Poppleton York North Yorkshire YO26 6DF on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 11 Cheshire Close York North Yorkshire YO30 5NE England to 3 the Green Upper Poppleton York North Yorkshire YO26 6DF on 17 March 2015 (1 page)
17 March 2015Secretary's details changed for Lucy Rachel Hillsden on 17 March 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 September 2014Secretary's details changed for Lucy Rachel Hillsden on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 15 Greenwich Close York YO30 5WN to 3 the Green Upper Poppleton York North Yorkshire YO26 6DF on 12 September 2014 (1 page)
12 September 2014Director's details changed for Alexander James Gould on 12 September 2014 (2 pages)
12 September 2014Secretary's details changed for Lucy Rachel Hillsden on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 15 Greenwich Close York YO30 5WN to 3 the Green Upper Poppleton York North Yorkshire YO26 6DF on 12 September 2014 (1 page)
12 September 2014Director's details changed for Alexander James Gould on 12 September 2014 (2 pages)
8 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 99
(4 pages)
8 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 99
(4 pages)
17 May 2013Incorporation (37 pages)
17 May 2013Incorporation (37 pages)