Company NameConiscliffe Financial Planning Limited
Company StatusDissolved
Company Number03970864
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Clive Faulkner Owen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Grangeside
Darlington
County Durham
DL3 8QJ
Secretary NameMr Antony William Luckett
NationalityBritish
StatusClosed
Appointed12 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Carmel Grove
Carmel Road South
Darlington
County Durham
DL3 8EQ
Director NameMr Terence Anthony Doyle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReynard House
3 Fox Garth, Nether Poppleton
York
North Yorkshire
YO26 6LP
Director NameJonathan Edward Fry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2003)
RoleCompany Director
Correspondence AddressMill House
Mill Lane
Richmond
North Yorkshire
DL10 4HN
Director NameMr Mark Antony Abley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2007)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressBranston House
Durham Road
Spennymoor
County Durham
DL16 6SL
Director NameMr Richard Keith James
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2011)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address15 Craigmiller Park
Darlington
County Durham
DL3 8HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

188 at £1Gary John Ellis
5.01%
Ordinary
188 at £1Neville William Baldry
5.01%
Ordinary
188 at £1Nicola Jane Bellerby
5.01%
Ordinary
188 at £1Peter Andrew Hogan
5.01%
Ordinary
1.3k at £1Clive Faulkner Owen
34.99%
Ordinary
843 at £1Antony William Luckett
22.47%
Ordinary
843 at £1Terence Anthony Doyle
22.47%
Ordinary
1 at £1Antony William Luckett & Terence Anthony Doyle
0.03%
Ordinary

Financials

Year2014
Net Worth£10,238
Cash£2,161
Current Liabilities£13,015

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
11 July 2011Application to strike the company off the register (3 pages)
11 July 2011Application to strike the company off the register (3 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 3,752
(6 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 3,752
(6 pages)
14 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2011Solvency statement dated 28/02/11 (1 page)
14 March 2011Solvency Statement dated 28/02/11 (1 page)
14 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2011Statement of capital on 14 March 2011
  • GBP 7,500
(4 pages)
14 March 2011Statement by directors (1 page)
14 March 2011Statement by Directors (1 page)
14 March 2011Statement of capital on 14 March 2011
  • GBP 7,500
(4 pages)
11 February 2011Termination of appointment of Richard James as a director (1 page)
11 February 2011Termination of appointment of Richard James as a director (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
1 June 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Mr Richard Keith James on 12 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Richard Keith James on 12 April 2010 (2 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 September 2009Director appointed mr richard keith james (2 pages)
23 September 2009Director appointed mr richard keith james (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 April 2009Return made up to 12/04/09; full list of members (6 pages)
15 April 2009Return made up to 12/04/09; full list of members (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 April 2008Return made up to 12/04/08; full list of members (6 pages)
15 April 2008Return made up to 12/04/08; full list of members (6 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
10 May 2007Return made up to 12/04/07; full list of members (4 pages)
10 May 2007Location of debenture register (1 page)
10 May 2007Location of debenture register (1 page)
10 May 2007Return made up to 12/04/07; full list of members (4 pages)
10 May 2007Location of register of members (1 page)
10 May 2007Registered office changed on 10/05/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page)
10 May 2007Location of register of members (1 page)
10 May 2007Registered office changed on 10/05/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page)
9 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
24 April 2006Registered office changed on 24/04/06 from: clive owen & co 140 coniscliffe road, darlington county durham DL3 7RT (1 page)
24 April 2006Return made up to 12/04/06; full list of members (4 pages)
24 April 2006Return made up to 12/04/06; full list of members (4 pages)
24 April 2006Registered office changed on 24/04/06 from: clive owen & co 140 coniscliffe road, darlington county durham DL3 7RT (1 page)
18 May 2005Return made up to 12/04/05; full list of members (4 pages)
18 May 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2004Return made up to 12/04/04; full list of members (9 pages)
27 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 May 2003Return made up to 12/04/03; full list of members (9 pages)
16 May 2003Return made up to 12/04/03; full list of members (9 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
7 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2002Return made up to 12/04/02; full list of members (9 pages)
8 February 2002Full accounts made up to 30 June 2001 (12 pages)
8 February 2002Full accounts made up to 30 June 2001 (12 pages)
21 January 2002Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
21 January 2002Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
6 December 2001Secretary's particulars changed (1 page)
6 December 2001Secretary's particulars changed (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Return made up to 12/04/01; full list of members (8 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Return made up to 12/04/01; full list of members (8 pages)
15 May 2001Ad 01/07/00--------- £ si 7498@1=7498 £ ic 2/7500 (3 pages)
15 May 2001Ad 01/07/00--------- £ si 7498@1=7498 £ ic 2/7500 (3 pages)
15 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
16 April 2000New director appointed (3 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New director appointed (3 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
12 April 2000Incorporation (20 pages)
12 April 2000Incorporation (20 pages)