Company NameE.T. Financial Services Limited
Company StatusDissolved
Company Number04386370
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NamePhillip Ellenor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address11 Strathmore Drive
Kirklevington
Yarm
Cleveland
TS15 9NS
Director NameWilliam Tyrens
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address6 Ryder Court
Woodham Village
Darlington
County Durham
DL5 4PB
Secretary NameWilliam Tyrens
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Ryder Court
Woodham Village
Darlington
County Durham
DL5 4PB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£6,925
Cash£16,143
Current Liabilities£15,268

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
14 April 2010Application to strike the company off the register (3 pages)
14 April 2010Application to strike the company off the register (3 pages)
16 April 2009Return made up to 04/03/09; full list of members (4 pages)
16 April 2009Return made up to 04/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 April 2008Return made up to 04/03/08; full list of members (4 pages)
2 April 2008Return made up to 04/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 April 2007Return made up to 04/03/07; full list of members (7 pages)
3 April 2007Return made up to 04/03/07; full list of members (7 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 March 2006Return made up to 04/03/06; full list of members (7 pages)
21 March 2006Return made up to 04/03/06; full list of members (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 March 2005Return made up to 04/03/05; full list of members (7 pages)
3 March 2005Return made up to 04/03/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 October 2004Particulars of mortgage/charge (5 pages)
12 October 2004Particulars of mortgage/charge (5 pages)
4 March 2004Return made up to 04/03/04; full list of members (7 pages)
4 March 2004Return made up to 04/03/04; full list of members (7 pages)
8 January 2004Registered office changed on 08/01/04 from: unit 26 stockton business centre 70 brunswick street stockton on tees cleveland TS18 1DN (1 page)
8 January 2004Registered office changed on 08/01/04 from: unit 26 stockton business centre 70 brunswick street stockton on tees cleveland TS18 1DN (1 page)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 April 2003Return made up to 04/03/03; full list of members (7 pages)
7 April 2003Return made up to 04/03/03; full list of members (7 pages)
10 April 2002Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2002Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 March 2002Registered office changed on 15/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
4 March 2002Incorporation (18 pages)