Company NameS.F.M. (UK) Limited
Company StatusDissolved
Company Number02123248
CategoryPrivate Limited Company
Incorporation Date15 April 1987(37 years ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Anthony Geoffrey Sillars
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(4 years, 10 months after company formation)
Appointment Duration18 years, 3 months (closed 18 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 High Green
Gainford
Darlington
County Durham
DL2 3DL
Director NameDuncan Henry Clifford Sillars
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(4 years, 10 months after company formation)
Appointment Duration18 years, 3 months (closed 18 May 2010)
RoleManagement Accountant
Correspondence AddressHighwood House
Newby Gill Kirby Knowle
Thirsk
North Yorkshire
YO7 2JD
Director NameMr Timothy John Sillars
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(4 years, 10 months after company formation)
Appointment Duration18 years, 3 months (closed 18 May 2010)
RoleCompany Director
Correspondence AddressThe White Cottage
6 Dikes Lane
Great Ayton
North Yorkshire
TS9 6HJ
Secretary NamePhilip Anthony Lyon-Marrian
NationalityBritish
StatusClosed
Appointed21 April 1997(10 years after company formation)
Appointment Duration13 years, 1 month (closed 18 May 2010)
RoleCompany Director
Correspondence AddressThe Coach House
Mill Lane, Draycott In The Clay
Ashbourne
Derbyshire
DE6 5GX
Director NameDerek Sidney Redwood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 10 months after company formation)
Appointment Duration-1 years, 2 months (resigned 07 May 1991)
RoleFinance Broker
Correspondence Address5 Dalton Heights
Dalton Piercy
Hartlepool
Cleveland
TS27 3JB
Director NameMr Timothy John Sillars
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 1994)
RoleCivil Engineering Contractor
Correspondence AddressThe White Cottage
6 Dikes Lane
Great Ayton
North Yorkshire
TS9 6HJ
Director NameJohn Keith Oakes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 10 December 1998)
RoleFinance Broker
Correspondence AddressThe Cottage 13 Marygate
Barton
Richmond
North Yorkshire
DL10 6LD
Secretary NameJohn Keith Oakes
NationalityBritish
StatusResigned
Appointed08 December 1994(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 10 December 1998)
RoleFinance Broker
Correspondence AddressThe Cottage 13 Marygate
Barton
Richmond
North Yorkshire
DL10 6LD
Director NameDerek Gordon Sillars
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 July 1999)
RoleCivil Engineer
Correspondence AddressGreendales
Nether Silton
Thirsk
North Yorkshire
YO7 2JZ

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£1,031,887
Net Worth£373,055
Cash£495
Current Liabilities£1,526,279

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2009Receiver's abstract of receipts and payments to 13 October 2009 (2 pages)
16 October 2009Receiver's abstract of receipts and payments to 13 October 2009 (2 pages)
16 October 2009Notice of ceasing to act as receiver or manager (2 pages)
16 October 2009Notice of ceasing to act as receiver or manager (2 pages)
5 May 2009Receiver's abstract of receipts and payments to 18 April 2009 (2 pages)
5 May 2009Receiver's abstract of receipts and payments to 18 April 2009 (2 pages)
29 April 2008Receiver's abstract of receipts and payments to 18 April 2009 (2 pages)
29 April 2008Receiver's abstract of receipts and payments to 18 April 2009 (2 pages)
10 May 2007Receiver's abstract of receipts and payments (2 pages)
10 May 2007Receiver's abstract of receipts and payments (2 pages)
9 May 2006Receiver's abstract of receipts and payments (2 pages)
9 May 2006Receiver's abstract of receipts and payments (2 pages)
12 May 2005Receiver's abstract of receipts and payments (2 pages)
12 May 2005Receiver's abstract of receipts and payments (2 pages)
7 May 2004Receiver's abstract of receipts and payments (2 pages)
7 May 2004Receiver's abstract of receipts and payments (2 pages)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page)
28 April 2003Receiver's abstract of receipts and payments (2 pages)
28 April 2003Receiver's abstract of receipts and payments (2 pages)
1 November 2002Receiver ceasing to act (2 pages)
1 November 2002Receiver ceasing to act (2 pages)
25 April 2002Receiver's abstract of receipts and payments (3 pages)
25 April 2002Receiver's abstract of receipts and payments (3 pages)
23 April 2001Receiver's abstract of receipts and payments (4 pages)
23 April 2001Receiver's abstract of receipts and payments (4 pages)
4 April 2001Registered office changed on 04/04/01 from: 1 blackwell lane darlington county durham DL3 8QF (1 page)
4 April 2001Registered office changed on 04/04/01 from: 1 blackwell lane darlington county durham DL3 8QF (1 page)
18 July 2000Administrative Receiver's report (8 pages)
18 July 2000Administrative Receiver's report (8 pages)
25 April 2000Appointment of receiver/manager (1 page)
25 April 2000Appointment of receiver/manager (1 page)
16 March 2000Return made up to 14/02/00; full list of members (9 pages)
16 March 2000Return made up to 14/02/00; full list of members (9 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
28 July 1999Full accounts made up to 31 December 1998 (16 pages)
28 July 1999Full accounts made up to 31 December 1998 (16 pages)
18 May 1999Return made up to 14/02/99; full list of members (6 pages)
18 May 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Secretary resigned;director resigned (1 page)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
8 July 1998Ad 15/06/98--------- £ si 41946@1=41946 £ ic 237690/279636 (2 pages)
8 July 1998Ad 15/06/98--------- £ si 41946@1=41946 £ ic 237690/279636 (2 pages)
2 June 1998Particulars of mortgage/charge (4 pages)
2 June 1998Particulars of mortgage/charge (4 pages)
17 March 1998Return made up to 14/02/98; no change of members (6 pages)
17 March 1998Return made up to 14/02/98; no change of members (6 pages)
5 March 1998Full accounts made up to 31 December 1997 (13 pages)
5 March 1998Full accounts made up to 31 December 1997 (13 pages)
25 February 1998Registered office changed on 25/02/98 from: sillcon house graythorpe industrial estate hartlepool cleveland TS25 2DJ (1 page)
25 February 1998Registered office changed on 25/02/98 from: sillcon house graythorpe industrial estate hartlepool cleveland TS25 2DJ (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
24 March 1997Return made up to 14/02/97; full list of members (8 pages)
24 March 1997Return made up to 14/02/97; full list of members (8 pages)
7 February 1997Full accounts made up to 31 December 1996 (13 pages)
7 February 1997Full accounts made up to 31 December 1996 (13 pages)
7 January 1997Ad 19/12/96--------- £ si 142614@1=142614 £ ic 95076/237690 (2 pages)
7 January 1997Ad 19/12/96--------- £ si 142614@1=142614 £ ic 95076/237690 (2 pages)
27 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 March 1996Return made up to 14/02/96; full list of members (8 pages)
13 March 1996Return made up to 14/02/96; full list of members (8 pages)
22 February 1996Ad 29/12/95--------- £ si 47538@1=47538 £ ic 95116/142654 (2 pages)
22 February 1996Ad 29/12/95--------- £ si 47538@1=47538 £ ic 95116/142654 (2 pages)
12 January 1996Ad 29/12/95--------- £ si 47578@1=47578 £ ic 47538/95116 (2 pages)
12 January 1996Ad 29/12/95--------- £ si 47578@1=47578 £ ic 47538/95116 (2 pages)
18 December 1995Particulars of mortgage/charge (6 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
11 September 1995Statement of affairs (6 pages)
11 September 1995Statement of affairs (3 pages)
27 July 1995Statement of affairs (6 pages)
27 July 1995Statement of affairs (3 pages)
27 July 1995Ad 26/06/95--------- £ si 206@1 (6 pages)
27 July 1995Ad 26/06/95--------- £ si 206@1 (4 pages)
14 July 1995Ad 26/06/95--------- £ si 206@1=206 £ ic 211/417 (3 pages)
14 July 1995Ad 26/06/95--------- £ si 47121@1=47121 £ ic 417/47538 (6 pages)
14 July 1995Ad 26/06/95--------- £ si 47121@1=47121 £ ic 417/47538 (4 pages)
14 July 1995Ad 26/06/95--------- £ si 206@1=206 £ ic 211/417 (4 pages)
11 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)