Company NameThe Financial Specialists Limited
Company StatusDissolved
Company Number06637242
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameSandco 1091 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Jonathan Paul Gold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(3 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameMr Peter Gerard Hiscocks
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(3 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 High Street
Hinxton
Saffron Walden
CB10 1QY
Secretary NameMr Iain Stein
NationalityBritish
StatusResigned
Appointed21 October 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Newlands Avenue
Melton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5PX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitewww.riverscapitalpartners.com

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 August 2018Director's details changed for Mr Jonathan Paul Gold on 6 August 2018 (2 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 August 2017Registered office address changed from 34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page)
14 August 2017Termination of appointment of Peter Gerard Hiscocks as a director on 9 June 2017 (1 page)
14 August 2017Termination of appointment of Peter Gerard Hiscocks as a director on 9 June 2017 (1 page)
21 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
17 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
24 July 2012Termination of appointment of Iain Stein as a secretary (1 page)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 July 2012Termination of appointment of Iain Stein as a secretary (1 page)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 January 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 18 January 2011 (1 page)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 July 2009Return made up to 03/07/09; full list of members (3 pages)
24 July 2009Return made up to 03/07/09; full list of members (3 pages)
23 October 2008Company name changed sandco 1091 LIMITED\certificate issued on 27/10/08 (2 pages)
23 October 2008Company name changed sandco 1091 LIMITED\certificate issued on 27/10/08 (2 pages)
22 October 2008Secretary's change of particulars / iain steine / 21/10/2008 (1 page)
22 October 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
22 October 2008Director appointed mr jonathan paul gold (1 page)
22 October 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
22 October 2008Appointment terminated director colin hewitt (1 page)
22 October 2008Secretary's change of particulars / iain steine / 21/10/2008 (1 page)
22 October 2008Director appointed mr jonathan paul gold (1 page)
22 October 2008Appointment terminated director colin hewitt (1 page)
22 October 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
22 October 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
22 October 2008Director appointed mr peter gerard hiscocks (2 pages)
22 October 2008Secretary appointed mr iain steine (1 page)
22 October 2008Secretary appointed mr iain steine (1 page)
22 October 2008Director appointed mr peter gerard hiscocks (2 pages)
22 October 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
22 October 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 October 2008Director appointed mr colin thompson hewitt (2 pages)
1 October 2008Director appointed mr colin thompson hewitt (2 pages)
3 July 2008Incorporation (21 pages)
3 July 2008Incorporation (21 pages)