Company NameHamlyn Financial Services Limited
Company StatusDissolved
Company Number05887708
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 24 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 24 August 2021)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Stephen Grass
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHamlyn
Main Road Narborough
King's Lynn
Norfolk
PE32 1TE
Secretary NameLynn Grass
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHamlyn
Main Road Narborough
King's Lynn
Norfolk
PE32 1TE
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(13 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Scott Hopkinson
StatusResigned
Appointed15 November 2019(13 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2020)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehamlynfinancialservices.co.uk

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

80 at £1Stephen Grass
80.00%
Ordinary
20 at £1Lynn Grass
20.00%
Ordinary

Financials

Year2014
Net Worth£75,840
Cash£106,222
Current Liabilities£92,057

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End15 November

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
26 May 2021Application to strike the company off the register (2 pages)
31 July 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
30 July 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
30 July 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
29 July 2020Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020 (2 pages)
29 July 2020Appointment of Mr Tom Taylor as a director on 1 June 2020 (2 pages)
29 July 2020Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page)
29 July 2020Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020 (1 page)
4 January 2020Cessation of Stephen Grass as a person with significant control on 15 November 2019 (3 pages)
3 January 2020Notification of Fairstone Holdings Limited as a person with significant control on 15 November 2019 (4 pages)
10 December 2019Current accounting period extended from 31 July 2020 to 15 November 2020 (3 pages)
10 December 2019Termination of appointment of Stephen Grass as a director on 15 November 2019 (1 page)
10 December 2019Appointment of Mr Lee Graham Hartley as a director on 15 November 2019 (2 pages)
10 December 2019Registered office address changed from 27F Turbine Way Ecotech Business Park Swaffham Norfolk PE37 7XD to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 10 December 2019 (2 pages)
9 December 2019Termination of appointment of Lynn Grass as a secretary on 15 November 2019 (2 pages)
9 December 2019Appointment of Mr Scott Hopkinson as a director on 15 November 2019 (2 pages)
9 December 2019Appointment of Mr Scott Hopkinson as a secretary on 15 November 2019 (3 pages)
3 September 2019Micro company accounts made up to 31 July 2019 (4 pages)
8 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 July 2018 (6 pages)
27 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
15 May 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 105.00
(8 pages)
8 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
18 December 2017Micro company accounts made up to 31 July 2017 (4 pages)
18 December 2017Micro company accounts made up to 31 July 2017 (4 pages)
21 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
9 August 2010Director's details changed for Stephen Grass on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Stephen Grass on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Stephen Grass on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 August 2009Return made up to 26/07/09; full list of members (3 pages)
4 August 2009Return made up to 26/07/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
10 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 August 2008Return made up to 26/07/08; full list of members (3 pages)
18 August 2008Return made up to 26/07/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 August 2007Return made up to 26/07/07; full list of members (2 pages)
31 August 2007Return made up to 26/07/07; full list of members (2 pages)
15 August 2006Ad 26/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Ad 26/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
26 July 2006Incorporation (17 pages)
26 July 2006Incorporation (17 pages)