Company NameHuntcliffe Financial Services Limited
Company StatusDissolved
Company Number05019267
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameFiona Anne Cooper
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(1 week after company formation)
Appointment Duration6 years, 5 months (closed 13 July 2010)
RoleFinancial Advisor
Correspondence Address4 Green Scar
Redcar
Cleveland
TS10 2SD
Director NameDuncan Munro
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(1 week after company formation)
Appointment Duration6 years, 5 months (closed 13 July 2010)
RoleFinancial Advisor
Correspondence AddressApple Orchard House
Marske Lane
Skelton Saltburn
TS12 2HE
Secretary NameFiona Anne Cooper
NationalityBritish
StatusClosed
Appointed26 January 2004(1 week after company formation)
Appointment Duration6 years, 5 months (closed 13 July 2010)
RoleFinancial Advisor
Correspondence Address4 Green Scar
Redcar
Cleveland
TS10 2SD
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered Address4 Green Scar
Redcar
Cleveland
TS10 2SD
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
18 March 2010Application to strike the company off the register (3 pages)
18 March 2010Application to strike the company off the register (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Registered office changed on 12/07/07 from: 4 green scar redcar TS10 2SD (1 page)
12 July 2007Registered office changed on 12/07/07 from: 4 green scar redcar TS10 2SD (1 page)
15 March 2007Registered office changed on 15/03/07 from: apple orchard house marske lane skelton saltburn TS12 2HE (1 page)
15 March 2007Registered office changed on 15/03/07 from: apple orchard house marske lane skelton saltburn TS12 2HE (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Return made up to 19/01/07; full list of members (2 pages)
23 January 2007Return made up to 19/01/07; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Return made up to 19/01/06; full list of members (2 pages)
19 January 2006Return made up to 19/01/06; full list of members (2 pages)
21 October 2005Delivery ext'd 3 mth 31/03/05 (1 page)
21 October 2005Delivery ext'd 3 mth 31/03/05 (1 page)
22 March 2005Return made up to 19/01/05; full list of members (7 pages)
22 March 2005Return made up to 19/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 February 2004Registered office changed on 09/02/04 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Ad 26/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 February 2004Registered office changed on 09/02/04 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
9 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Ad 26/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 January 2004Incorporation (14 pages)
19 January 2004Incorporation (14 pages)