Company NameFinancial Consultancy Centre Limited
Company StatusDissolved
Company Number03303986
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Christopher Neil Bailey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(2 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 06 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLupine House
8 Mountstewart
Wynyard
Cleveland
TS22 5QN
Director NameMr Anthony Joseph Leopold Fava
Date of BirthDecember 1938 (Born 85 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 1999(2 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 06 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSlip Inn Farm
Gayles
Richmond
North Yorkshire
DL11 7JQ
Secretary NameMr Christopher Neil Bailey
NationalityBritish
StatusClosed
Appointed31 May 2003(6 years, 4 months after company formation)
Appointment Duration20 years, 8 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLupine House
8 Mountstewart
Wynyard
Cleveland
TS22 5QN
Director NameMr John Barry Mortimer
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Staveley
Knaresbrough
North Yorkshire
HG5 9LD
Secretary NameKathrine Sarah-Jane Ormston
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleSecretary
Correspondence AddressSpring Lodge
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMichael James Ormston
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 month after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2010)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameSir Joseph Brian Barnard
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2002)
RoleSelf Employed
Correspondence AddressHarlsey Hall
East Harlsey
Northallerton
North Yorkshire
DL6 2BL
Director NameKathrine Sarah-Jane Ormston
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 September 2005)
RoleSecretary
Correspondence AddressSpring Lodge
Newgate
Barnard Castle
County Durham
DL12 8NW
Secretary NameCatherine Mary Trought
NationalityBritish
StatusResigned
Appointed21 February 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2003)
RoleSecretary/Pa
Correspondence Address17 Ings View
Aiskew
Bedale
North Yorkshire
DL8 1DP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01677 427120
Telephone regionBedale

Location

Registered AddressYoden House
30 Yoden Way
Peterlee
SR8 1AL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishPeterlee
WardPeterlee East
Built Up AreaPeterlee
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5k at £1John Barry Mortimer
9.98%
Ordinary
7.5k at £1Kathrine Sarah-jane Ormston
29.94%
Ordinary
7.5k at £1Patricia Mary Fava
29.94%
Ordinary
7.5k at £1Penelope Bailey
29.94%
Ordinary
50 at £1Penelope Bailey & Patricia Fava
0.20%
Ordinary

Financials

Year2014
Net Worth-£1,117
Cash£131
Current Liabilities£12,755

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

10 May 2002Delivered on: 21 May 2002
Satisfied on: 2 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 29/31 market place, bedale, north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 May 2002Delivered on: 22 May 2002
Satisfied on: 22 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over all property and assets of the company.
Fully Satisfied

Filing History

6 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
10 October 2022Micro company accounts made up to 28 February 2022 (6 pages)
6 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 28 February 2021 (6 pages)
7 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
28 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
9 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
9 August 2018Registered office address changed from Lupine House 8 Mountstewart Wynyard Cleveland TS22 5QN to Yoden House 30 Yoden Way Peterlee SR8 1AL on 9 August 2018 (1 page)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
26 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
26 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25,050
(6 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25,050
(6 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 25,050
(6 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 25,050
(6 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 25,050
(6 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 25,050
(6 pages)
20 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
25 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 25,050
(3 pages)
25 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 25,050
(3 pages)
25 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 25,050
(3 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Termination of appointment of Michael Ormston as a director (1 page)
2 December 2011Termination of appointment of Michael Ormston as a director (1 page)
18 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 June 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 17 January 2009 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Michael James Ormston on 17 January 2010 (2 pages)
10 June 2010Director's details changed for Michael James Ormston on 17 January 2010 (2 pages)
10 June 2010Annual return made up to 17 January 2009 with a full list of shareholders (4 pages)
23 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Compulsory strike-off action has been discontinued (1 page)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
4 March 2008Return made up to 17/01/08; full list of members (4 pages)
4 March 2008Return made up to 17/01/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
9 November 2007Registered office changed on 09/11/07 from: 31 st saviourgate york north yorkshire YO1 8NQ (1 page)
9 November 2007Registered office changed on 09/11/07 from: 31 st saviourgate york north yorkshire YO1 8NQ (1 page)
28 October 2007Registered office changed on 28/10/07 from: lane head farm hutton magna richmond north yorkshire DL11 7HF (1 page)
28 October 2007Registered office changed on 28/10/07 from: lane head farm hutton magna richmond north yorkshire DL11 7HF (1 page)
25 July 2007Registered office changed on 25/07/07 from: straffon house the stables, aske richmond north yorkshire DL10 5HG (1 page)
25 July 2007Registered office changed on 25/07/07 from: straffon house the stables, aske richmond north yorkshire DL10 5HG (1 page)
19 July 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
19 July 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
1 June 2007Return made up to 17/01/07; full list of members (3 pages)
1 June 2007Return made up to 17/01/07; full list of members (3 pages)
11 August 2006Amended accounts made up to 29 February 2004 (12 pages)
11 August 2006Amended accounts made up to 29 February 2004 (12 pages)
3 August 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
3 August 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
24 July 2006Return made up to 17/01/06; full list of members (8 pages)
24 July 2006Return made up to 17/01/06; full list of members (8 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
16 August 2005Return made up to 17/01/05; full list of members (9 pages)
16 August 2005Return made up to 17/01/05; full list of members (9 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
11 February 2004Return made up to 17/01/04; full list of members (9 pages)
11 February 2004Return made up to 17/01/04; full list of members (9 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
8 August 2003Return made up to 17/01/03; no change of members (10 pages)
8 August 2003Return made up to 17/01/03; no change of members (10 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: the old coach house north end bedale north yorkshire DL8 1XA (1 page)
29 July 2003Registered office changed on 29/07/03 from: the old coach house north end bedale north yorkshire DL8 1XA (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
1 March 2003Resolutions
  • RES13 ‐ Proposed sale of fin SE 05/02/03
(1 page)
1 March 2003Resolutions
  • RES13 ‐ Proposed sale of fin SE 05/02/03
(1 page)
22 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2002Accounts for a small company made up to 28 February 2002 (8 pages)
15 November 2002Accounts for a small company made up to 28 February 2002 (8 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
15 January 2002Return made up to 17/01/02; full list of members (9 pages)
15 January 2002Return made up to 17/01/02; full list of members (9 pages)
11 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
11 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
6 March 2001£ nc 10000/25000 18/12/00 (1 page)
6 March 2001£ nc 10000/25000 18/12/00 (1 page)
6 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2001Ad 01/06/99--------- £ si 15000@1 (2 pages)
5 February 2001Ad 01/06/99--------- £ si 15000@1 (2 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
10 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
17 March 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
18 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
18 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
16 January 1998Return made up to 17/01/98; full list of members (6 pages)
16 January 1998Return made up to 17/01/98; full list of members (6 pages)
23 December 1997Memorandum and Articles of Association (9 pages)
23 December 1997£ nc 1000/10000 13/11/97 (1 page)
23 December 1997Ad 14/11/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
23 December 1997£ nc 1000/10000 13/11/97 (1 page)
23 December 1997Memorandum and Articles of Association (9 pages)
23 December 1997Ad 14/11/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: the grange staveley knaresborough north yorkshire HG5 9LD (1 page)
20 March 1997Registered office changed on 20/03/97 from: the grange staveley knaresborough north yorkshire HG5 9LD (1 page)
4 March 1997Ad 25/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
4 March 1997Ad 25/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Registered office changed on 23/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
23 January 1997Secretary resigned (1 page)
17 January 1997Incorporation (14 pages)
17 January 1997Incorporation (14 pages)