Company NameResults Financial Limited
Company StatusDissolved
Company Number03525602
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 15 July 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address160 Bents Park Road
South Shields
Tyne & Wear
NE33 3NB
Director NameMoneygate Group Limited (Corporation)
StatusClosed
Appointed09 August 2011(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 15 July 2014)
Correspondence AddressUnit 1 The Bulrushes
Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Secretary NameMoneygate Group Limited (Corporation)
StatusClosed
Appointed09 August 2011(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 15 July 2014)
Correspondence AddressUnit 1 The Bulrushes
Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr James Michael Bell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressSycamore House 65 Towngate Road
Worrall
Sheffield
South Yorkshire
S35 0AR
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Secretary NameMrs Pamela Bell
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House 65 Towngate Road
Worrall
Sheffield
South Yorkshire
S35 0AR
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBelmayne House 99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN

Contact

Websitewww.resultsfinancial.ifa-web.co.uk

Location

Registered AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

50k at £1Moneygate Direct LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (5 pages)
19 March 2014Application to strike the company off the register (5 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 50,002
(5 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 50,002
(5 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
26 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 50,002
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 50,002
(3 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 August 2011Registered office address changed from 656 Chesterfield Road Sheffield South Yorkshire S8 0SB on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 656 Chesterfield Road Sheffield South Yorkshire S8 0SB on 11 August 2011 (1 page)
10 August 2011Termination of appointment of James Bell as a director (1 page)
10 August 2011Termination of appointment of Pamela Bell as a secretary (1 page)
10 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
10 August 2011Appointment of Mr Lee Graham Hartley as a director (2 pages)
10 August 2011Appointment of Mr Lee Graham Hartley as a director (2 pages)
10 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
10 August 2011Termination of appointment of Pamela Bell as a secretary (1 page)
10 August 2011Appointment of Moneygate Group Limited as a director (2 pages)
10 August 2011Appointment of Moneygate Group Limited as a secretary (2 pages)
10 August 2011Appointment of Moneygate Group Limited as a director (2 pages)
10 August 2011Termination of appointment of James Bell as a director (1 page)
10 August 2011Appointment of Moneygate Group Limited as a secretary (2 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 11/03/09; full list of members (3 pages)
23 March 2009Return made up to 11/03/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 11/03/08; full list of members (3 pages)
1 May 2008Return made up to 11/03/08; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 11/03/07; full list of members (2 pages)
12 April 2007Return made up to 11/03/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 11/03/06; full list of members (2 pages)
13 June 2006Return made up to 11/03/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 11/03/05; full list of members (6 pages)
7 April 2005Return made up to 11/03/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
7 October 2004Registered office changed on 07/10/04 from: sycamore house 65 towngate road worrall sheffield south yorkshire S35 0AR (1 page)
7 October 2004Registered office changed on 07/10/04 from: sycamore house 65 towngate road worrall sheffield south yorkshire S35 0AR (1 page)
23 March 2004Return made up to 11/03/04; full list of members (6 pages)
23 March 2004Return made up to 11/03/04; full list of members (6 pages)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 11/03/03; full list of members (6 pages)
26 March 2003Return made up to 11/03/03; full list of members (6 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 March 2002Return made up to 11/03/02; full list of members (6 pages)
20 March 2002Return made up to 11/03/02; full list of members (6 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 March 2001Return made up to 11/03/01; full list of members (6 pages)
22 March 2001Return made up to 11/03/01; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
9 May 2000Return made up to 11/03/00; full list of members (6 pages)
9 May 2000Return made up to 11/03/00; full list of members (6 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1998Registered office changed on 15/05/98 from: belmayne house 99 clarkehouse road, sheffield south yorkshire S10 2LN (1 page)
15 May 1998Registered office changed on 15/05/98 from: belmayne house 99 clarkehouse road, sheffield south yorkshire S10 2LN (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Secretary resigned (1 page)
11 March 1998Incorporation (19 pages)
11 March 1998Incorporation (19 pages)