Company NameNorth East Independent Financial Services Limited
Company StatusDissolved
Company Number03109988
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameElizabeth Jennifer Morris
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed08 February 1999(3 years, 4 months after company formation)
Appointment Duration17 years, 11 months (closed 03 January 2017)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCamsen
4 Gubeon Wood Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Secretary NameKate-Lynne Morris
NationalityBritish
StatusClosed
Appointed05 January 2002(6 years, 3 months after company formation)
Appointment Duration15 years (closed 03 January 2017)
RoleCompany Director
Correspondence Address4 Gubeon Wood
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameMr Geoffery John Miller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Whitehill Hall Gardens
Chester Le Street
County Durham
DH2 2NE
Director NameMr David John Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Flaxby Close
Newcastle Upon Tyne
NE3 5LP
Director NameDavid John Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Flaxby Close
Newcastle Upon Tyne
NE3 5LP
Director NameBarry Read Sutton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Southcote
Whickham
Newcastle Upon Tyne
NE16 5SD
Director NameAlan Hazon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleFinancial Services Advisor
Correspondence Address16 Woodville Road
West Denton Hall
Newcastle Upon Tyne
NE15 7JZ
Secretary NameMr David John Thompson
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Flaxby Close
Newcastle Upon Tyne
NE3 5LP
Secretary NameDavid John Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Flaxby Close
Newcastle Upon Tyne
NE3 5LP
Director NameNicholas Paul Davidson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 1999)
RoleSales Director
Correspondence AddressLarches
Nottwood Lane, Stoke Row
Henley On Thames
Oxfordshire
RG9 5PU
Secretary NameAlan Hazon
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 February 1999)
RoleCompany Director
Correspondence Address16 Woodville Road
West Denton Hall
Newcastle Upon Tyne
NE15 7JZ
Director NameDavid Cameron Hall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 19 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Broxholm Road
Newcastle Upon Tyne
NE6 5RL
Director NameMr David Cameron Hall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 19 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Broxholm Road
Newcastle Upon Tyne
NE6 5RL
Director NameArthur Jefferson Partridge
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 19 February 1999)
RoleChartered Accountant
Correspondence Address49 Joicey Road
Low Jell
Gateshead
Tyne & Wear
NE9 5TH
Director NameArthur Jefferson Partridge
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 19 February 1999)
RoleChartered Accountant
Correspondence Address49 Joicey Road
Low Jell
Gateshead
Tyne & Wear
NE9 5TH
Secretary NameMr David Cameron Hall
NationalityBritish
StatusResigned
Appointed05 February 1999(3 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 19 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Broxholm Road
Newcastle Upon Tyne
NE6 5RL
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteneifsltd.co.uk
Telephone0191 4952395
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorth East Independent
Financial Services Limited
7cw Design Works William St
Felling Gateshead
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

200 at £1Elizabeth Jennifer Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£4,865
Cash£12,786
Current Liabilities£4,965

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200
(4 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
(4 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
(4 pages)
13 June 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
13 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
13 June 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
13 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(4 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
6 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
28 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
12 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
12 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
13 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
13 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
2 October 2008Return made up to 15/09/08; full list of members (3 pages)
2 October 2008Return made up to 15/09/08; full list of members (3 pages)
8 February 2008Full accounts made up to 30 April 2007 (12 pages)
8 February 2008Full accounts made up to 30 April 2007 (12 pages)
15 November 2007Return made up to 15/09/07; full list of members (2 pages)
15 November 2007Return made up to 15/09/07; full list of members (2 pages)
4 January 2007Return made up to 15/09/06; full list of members (2 pages)
4 January 2007Return made up to 15/09/06; full list of members (2 pages)
8 November 2006Full accounts made up to 30 April 2006 (11 pages)
8 November 2006Full accounts made up to 30 April 2006 (11 pages)
4 November 2005Full accounts made up to 30 April 2005 (9 pages)
4 November 2005Full accounts made up to 30 April 2005 (9 pages)
26 September 2005Return made up to 15/09/05; full list of members (2 pages)
26 September 2005Return made up to 15/09/05; full list of members (2 pages)
10 September 2004Return made up to 15/09/04; full list of members (6 pages)
10 September 2004Return made up to 15/09/04; full list of members (6 pages)
9 September 2004Full accounts made up to 30 April 2004 (10 pages)
9 September 2004Full accounts made up to 30 April 2004 (10 pages)
23 September 2003Return made up to 15/09/03; full list of members (6 pages)
23 September 2003Return made up to 15/09/03; full list of members (6 pages)
3 September 2003Full accounts made up to 30 April 2003 (10 pages)
3 September 2003Full accounts made up to 30 April 2003 (10 pages)
2 November 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/11/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/11/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 2002Registered office changed on 14/10/02 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NP (1 page)
14 October 2002Registered office changed on 14/10/02 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NP (1 page)
19 September 2002Full accounts made up to 30 April 2002 (10 pages)
19 September 2002Full accounts made up to 30 April 2002 (10 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
8 April 2002Full accounts made up to 30 April 2001 (10 pages)
8 April 2002Full accounts made up to 30 April 2001 (10 pages)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002Secretary resigned;director resigned (1 page)
15 October 2001Return made up to 04/10/01; full list of members (6 pages)
15 October 2001Return made up to 04/10/01; full list of members (6 pages)
28 February 2001Registered office changed on 28/02/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
28 February 2001Registered office changed on 28/02/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
11 October 2000Return made up to 04/10/00; full list of members (6 pages)
11 October 2000Return made up to 04/10/00; full list of members (6 pages)
14 July 2000Full accounts made up to 30 April 2000 (11 pages)
14 July 2000Full accounts made up to 30 April 2000 (11 pages)
14 January 2000Full accounts made up to 30 April 1999 (11 pages)
14 January 2000Full accounts made up to 30 April 1999 (11 pages)
7 October 1999Return made up to 04/10/99; full list of members (7 pages)
7 October 1999Return made up to 04/10/99; full list of members (7 pages)
5 May 1999Full accounts made up to 30 April 1998 (11 pages)
5 May 1999Full accounts made up to 30 April 1998 (11 pages)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned;director resigned (1 page)
12 October 1998Return made up to 04/10/98; no change of members (4 pages)
12 October 1998Return made up to 04/10/98; no change of members (4 pages)
19 May 1998Ad 01/05/98--------- £ si 90@1=90 £ ic 110/200 (2 pages)
19 May 1998Ad 01/05/98--------- £ si 90@1=90 £ ic 110/200 (2 pages)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Director resigned (1 page)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
3 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
8 November 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 November 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 January 1996Ad 21/12/95--------- £ si 108@1=108 £ ic 2/110 (2 pages)
3 January 1996Ad 21/12/95--------- £ si 108@1=108 £ ic 2/110 (2 pages)
1 November 1995Accounting reference date notified as 30/04 (1 page)
1 November 1995Accounting reference date notified as 30/04 (1 page)