Company NameSpecialist Independent Financial Advisers Limited
Company StatusDissolved
Company Number04141137
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter Bryce Curry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleFinancial Avviser
Correspondence Address9 The Ford
Prudhoe
Northumberland
NE42 5QH
Director NameMark Redpath
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleFinancial Adviser
Correspondence Address28 Turnberry Close
Shotley Bridge
County Durham
DH8 5XG
Secretary NameJanet Bewick
NationalityBritish
StatusClosed
Appointed15 January 2001(same day as company formation)
RolePersonal Assistant
Correspondence Address28 Turnberry Close
The Links
Shotley Bridge
County Durham
DH8 5XG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address28 Turnberry Close
The Links
Shotley Bridge
County Durham
DH8 5XG
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
6 May 2003Return made up to 15/01/03; full list of members (7 pages)
19 November 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
10 April 2002Ad 01/01/02--------- £ si 1@1 (2 pages)
11 March 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 February 2001New secretary appointed (2 pages)
15 January 2001Incorporation (12 pages)