Company NameAcademy Financial Management Ltd
Company StatusDissolved
Company Number04349395
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 2 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)
Previous NamePDA Financial Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Hazon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleFinancial Advisor
Correspondence Address16 Woodville Road
West Denton Hall
Newcastle Upon Tyne
NE15 7JZ
Secretary NameStewart Hazon
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleAccountant
Correspondence Address16 Woodville Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7JZ
Director NameKenneth Stuart Lockerbie
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(8 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 03 March 2003)
RoleRetired Solicitor
Correspondence Address52 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NJ
Director NameMr Gary Stephen Russell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(8 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wallsuches
Horwich
Bolton
BL6 6PP
Director NameMr Nicholas Paul Davidson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 April 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall
1 Bradley Court
Wylam
Northumberland
NE41 8JL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1a Dinsdale Place
Jesmond
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
11 May 2004Voluntary strike-off action has been suspended (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Return made up to 08/01/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 May 2003Company name changed pda financial services LIMITED\certificate issued on 02/05/03 (2 pages)
27 April 2003Director resigned (1 page)
27 April 2003Registered office changed on 27/04/03 from: 2 pont park berwick hill ponteland newcastle upon tyne tyne & wear NE20 0JX (1 page)
27 April 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
24 January 2003Return made up to 08/01/03; full list of members (7 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
10 June 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
19 March 2002Ad 27/02/02--------- £ si 949@1=949 £ ic 51/1000 (2 pages)
17 January 2002Ad 08/01/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 January 2002New secretary appointed (2 pages)
8 January 2002Incorporation (12 pages)