Company NameHadrian Financial Planning Limited
Company StatusDissolved
Company Number04006827
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)
Previous NameTax Return (Durham) Limited

Business Activity

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

Directors

Director NameMr John Anthony Baxter
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 12 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Polwarth Road
Bronton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5ND
Secretary NamePeter Ross Craig
NationalityBritish
StatusClosed
Appointed07 July 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address5 Priors Grange
Pittington
Durham
County Durham
DH6 1DA
Director NameDavid James Cleary
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Kings Wood
Cock Lane, Southend
Reading
Berkshire
RG7 6HN
Secretary NameWilliam Hall Sawyer
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Hastings Street
Hendon
Sunderland
Tyne And Wear
SR2 8SR
Director NameRobert James Fyfe
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2004)
RoleFinancial Advisor
Correspondence AddressBelmont Cottage
Pittington Road
Rainton Gate
Durham
DH5 9RG
Director NameMr Stephen Gibson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 2001(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Park Parade
Roker
Sunderland
Tyne And Wear
SR6 9LU
Director NameMr Michael John Hewson Tait
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 16 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale 15 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NE
Secretary NameMr Stephen Gibson
NationalityEnglish
StatusResigned
Appointed08 February 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Parade
Roker
Sunderland
Tyne And Wear
SR6 9LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Jn Straughan & Co
Farm Well House
Framwelgate
Durham
DH1 5SU
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2006Application for striking-off (1 page)
20 June 2006Return made up to 02/06/06; full list of members (4 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 June 2004Return made up to 02/06/04; no change of members
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
28 May 2004Director resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: suite 10 vermont house concord washington tyne & wear NE37 2SQ (1 page)
17 July 2003Full accounts made up to 31 March 2003 (10 pages)
30 June 2003Return made up to 02/06/03; full list of members (8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 October 2002Ad 27/09/02--------- £ si 16000@1=16000 £ ic 1/16001 (3 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 June 2002Return made up to 02/06/02; full list of members (7 pages)
2 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: fram well house framwelgate durham county durham DH1 5SU (1 page)
20 February 2002£ nc 1000/50000 12/02/02 (1 page)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2002Company name changed tax return (durham) LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
10 August 2001Director resigned (1 page)
8 August 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
3 July 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
22 June 2001Return made up to 02/06/01; full list of members (6 pages)
20 June 2000New director appointed (3 pages)
20 June 2000Director resigned (1 page)
2 June 2000Incorporation (17 pages)