Company NameYour Financial Services Limited
Company StatusDissolved
Company Number04995690
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous NameYour Assured Financial Services Limited

Business Activity

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

Directors

Director NameMr Martin Rayner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceGb-Eng
Correspondence Address9 Broughfield Close
Ingleby Barwick
Stockton On Tees
TS17 5AT
Secretary NameEmma Barker
NationalityBritish
StatusClosed
Appointed18 March 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 05 March 2013)
RoleCompany Director
Correspondence Address9 Broughfield Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5AT
Director NameGraham Paul Booth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address18 Sunningdale Close
York
YO26 5PD
Secretary NameGraham Paul Booth
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Sunningdale Close
York
YO26 5PD

Location

Registered Address61 Borough Road
Middlesbrough
Cleveland
TS1 3AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth-£17,771
Cash£8
Current Liabilities£31,939

Accounts

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

Filing History

5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
4 November 2011Compulsory strike-off action has been suspended (1 page)
4 November 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Compulsory strike-off action has been suspended (1 page)
19 August 2010Compulsory strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Return made up to 15/12/06; full list of members (6 pages)
11 January 2007Return made up to 15/12/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Return made up to 15/12/05; full list of members (6 pages)
31 January 2006Return made up to 15/12/05; full list of members (6 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005New secretary appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: 314 linthorpe road middlesbrough cleveland TS1 3QX (1 page)
12 January 2005Registered office changed on 12/01/05 from: 314 linthorpe road middlesbrough cleveland TS1 3QX (1 page)
13 December 2004Return made up to 15/12/04; full list of members (7 pages)
13 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
31 March 2004Company name changed your assured financial services LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed your assured financial services LIMITED\certificate issued on 31/03/04 (2 pages)
15 December 2003Incorporation (18 pages)