Company NameFaverdale Financial Planning Ltd
Company StatusDissolved
Company Number03627116
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 8 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)
Previous NamesSpeed 7257 Limited and B.I.B. Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter Atkinson
NationalityBritish
StatusClosed
Appointed24 September 1998(2 weeks, 6 days after company formation)
Appointment Duration14 years, 1 month (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Foxglove Close
Romanby
Northallerton
North Yorkshire
DL7 8FB
Director NameMr Peter Atkinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2011(13 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Northgate
Darlington
County Durham
DL1 1QU
Director NameMartin Paul Littleton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 weeks, 6 days after company formation)
Appointment Duration13 years, 3 months (resigned 24 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gill
Harmby
Leyburn
North Yorkshire
DL8 5PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address154 Northgate
Darlington
County Durham
DL1 1QU
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

1 at £1Martin Paul Littleton
50.00%
Ordinary
1 at £1Peter Atkinson
50.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
4 July 2012Application to strike the company off the register (3 pages)
4 July 2012Application to strike the company off the register (3 pages)
25 June 2012Appointment of Mr Peter Atkinson as a director on 24 December 2011 (2 pages)
25 June 2012Termination of appointment of Martin Paul Littleton as a director on 24 December 2011 (1 page)
25 June 2012Appointment of Mr Peter Atkinson as a director (2 pages)
25 June 2012Termination of appointment of Martin Littleton as a director (1 page)
21 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 2
(4 pages)
21 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 2
(4 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
25 September 2009Return made up to 24/08/09; full list of members (3 pages)
25 September 2009Return made up to 24/08/09; full list of members (3 pages)
11 June 2009Company name changed B.I.B. financial services LIMITED\certificate issued on 11/06/09 (2 pages)
11 June 2009Company name changed B.I.B. financial services LIMITED\certificate issued on 11/06/09 (2 pages)
5 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 March 2009Accounts made up to 30 September 2008 (1 page)
29 December 2008Return made up to 24/08/08; full list of members (3 pages)
29 December 2008Return made up to 24/08/08; full list of members (3 pages)
3 September 2008Return made up to 24/08/07; full list of members (3 pages)
3 September 2008Return made up to 24/08/07; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
12 March 2008Accounts made up to 30 September 2007 (1 page)
16 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
16 March 2007Accounts made up to 30 September 2006 (1 page)
17 October 2006Return made up to 24/08/06; full list of members (6 pages)
17 October 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
14 March 2006Accounts made up to 30 September 2005 (1 page)
12 October 2005Return made up to 24/08/05; full list of members (6 pages)
12 October 2005Return made up to 24/08/05; full list of members (6 pages)
22 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
22 December 2004Accounts made up to 30 September 2004 (1 page)
22 December 2004Return made up to 24/08/04; full list of members (6 pages)
22 December 2004Return made up to 24/08/04; full list of members (6 pages)
6 July 2004Accounts made up to 30 September 2003 (1 page)
6 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 October 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
28 October 2003Accounts made up to 30 September 2002 (1 page)
3 September 2003Return made up to 24/08/03; full list of members (6 pages)
3 September 2003Return made up to 24/08/03; full list of members (6 pages)
10 September 2002Return made up to 04/09/02; full list of members (6 pages)
10 September 2002Return made up to 04/09/02; full list of members (6 pages)
18 April 2002Director resigned (2 pages)
18 April 2002Director resigned (2 pages)
19 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
19 December 2001Accounts made up to 30 September 2001 (1 page)
6 September 2001Return made up to 04/09/01; full list of members (6 pages)
6 September 2001Return made up to 04/09/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 August 2001Accounts made up to 30 September 2000 (1 page)
1 September 2000Return made up to 04/09/00; full list of members (6 pages)
1 September 2000Return made up to 04/09/00; full list of members (6 pages)
3 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
3 July 2000Accounts made up to 30 September 1999 (1 page)
3 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1999Return made up to 04/09/99; full list of members (6 pages)
5 October 1999Return made up to 04/09/99; full list of members (6 pages)
14 October 1998Memorandum and Articles of Association (15 pages)
14 October 1998Memorandum and Articles of Association (15 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
7 October 1998Company name changed speed 7257 LIMITED\certificate issued on 08/10/98 (2 pages)
7 October 1998Company name changed speed 7257 LIMITED\certificate issued on 08/10/98 (2 pages)
30 September 1998Registered office changed on 30/09/98 from: 6-8 underwood street london N1 7JQ (1 page)
30 September 1998Registered office changed on 30/09/98 from: 6-8 underwood street london N1 7JQ (1 page)
4 September 1998Incorporation (20 pages)
4 September 1998Incorporation (20 pages)