Company NameDestini Bowerford Financial Planning Limited
Company StatusDissolved
Company Number00286540
CategoryPrivate Limited Company
Incorporation Date5 April 1934(90 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(73 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 11 October 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(73 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Christina Seth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(56 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address38 Chatsworth Road
Hazel Grove
Stockport
Cheshire
SK7 6BT
Director NameMr Richard Andrew Errington Seth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(56 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWensley 191 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6EN
Secretary NameMrs Christina Seth
NationalityBritish
StatusResigned
Appointed13 December 1990(56 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWensley 191 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6EN
Director NameMr Thomas Ryan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(60 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1998)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address12 Lee Dale Close
Denton
Manchester
M34 6BG
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(69 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 May 2008)
RoleFinancial Adviser
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(71 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(72 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Place
Wellingborough Road
Olney
Buckinghamshire
MK46 4BG
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed15 May 2006(72 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Angus Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(74 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonnybridge House The Lane
Creeting St Peter
Ipswich
Suffolk
IP6 8QR
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed22 January 2001(66 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 May 2006)
Correspondence AddressChancery Pavilion
Boycott Avenue Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TA

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1000 at £1Thinc Trail Collections LTD
90.91%
Ordinary
90 at £1Thinc Trail Collections LTD
8.18%
Ordinary A
6 at £1Thinc Trail Collections LTD
0.55%
Ordinary C
3 at £1Thinc Trail Collections LTD
0.27%
Ordinary B
1 at £1Thinc Trail Collections LTD
0.09%
Ordinary D

Financials

Year2014
Turnover£14,303
Net Worth£48,575
Cash£1,025

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
7 June 2011Solvency statement dated 02/06/11 (1 page)
7 June 2011Statement by Directors (1 page)
7 June 2011Solvency Statement dated 02/06/11 (1 page)
7 June 2011Statement by directors (1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 02/06/2011
(1 page)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 02/06/2011
(1 page)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
11 February 2009Return made up to 24/01/09; full list of members (10 pages)
11 February 2009Return made up to 24/01/09; full list of members (10 pages)
31 January 2009Appointment Terminated Director angus smith (1 page)
31 January 2009Appointment terminated director angus smith (1 page)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 June 2008Appointment Terminated Director jonathon everill (1 page)
2 June 2008Director appointed angus smith (3 pages)
2 June 2008Appointment terminated director jonathon everill (1 page)
2 June 2008Director appointed angus smith (3 pages)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
1 March 2008Return made up to 24/01/08; full list of members (5 pages)
1 March 2008Return made up to 24/01/08; full list of members (5 pages)
27 December 2007New director appointed (4 pages)
27 December 2007New director appointed (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
8 February 2007Registered office changed on 08/02/07 from: kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
8 February 2007Registered office changed on 08/02/07 from: kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Return made up to 24/01/07; full list of members (4 pages)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Return made up to 24/01/07; full list of members (4 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
14 June 2006Secretary resigned (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
24 January 2006Return made up to 24/01/06; full list of members (4 pages)
24 January 2006Return made up to 24/01/06; full list of members (4 pages)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
2 November 2005New director appointed (4 pages)
2 November 2005New director appointed (4 pages)
10 June 2005Ad 16/05/05--------- £ si 89@1=89 £ ic 1011/1100 (2 pages)
10 June 2005Ad 16/05/05--------- £ si 89@1=89 £ ic 1011/1100 (2 pages)
28 January 2005Return made up to 24/01/05; full list of members (8 pages)
28 January 2005Return made up to 24/01/05; full list of members (8 pages)
27 October 2004Full accounts made up to 31 January 2004 (14 pages)
27 October 2004Full accounts made up to 31 January 2004 (14 pages)
25 June 2004New director appointed (3 pages)
25 June 2004New director appointed (3 pages)
20 May 2004Return made up to 24/01/04; full list of members (10 pages)
20 May 2004Return made up to 24/01/04; full list of members (10 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
10 February 2004Company name changed bowerford financial management l imited\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed bowerford financial management l imited\certificate issued on 10/02/04 (2 pages)
8 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 February 2004Declaration of assistance for shares acquisition (15 pages)
8 February 2004Declaration of assistance for shares acquisition (15 pages)
8 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2004Particulars of mortgage/charge (6 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (6 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
6 February 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
5 February 2004Registered office changed on 05/02/04 from: 35 stockport road marple stockport cheshire SK6 6BD (1 page)
5 February 2004Registered office changed on 05/02/04 from: 35 stockport road marple stockport cheshire SK6 6BD (1 page)
20 February 2003Return made up to 24/01/03; full list of members (9 pages)
20 February 2003Return made up to 24/01/03; full list of members (9 pages)
2 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 July 2002Full accounts made up to 31 October 2001 (13 pages)
6 July 2002Full accounts made up to 31 October 2001 (13 pages)
15 February 2002Return made up to 24/01/02; full list of members (9 pages)
15 February 2002Return made up to 24/01/02; full list of members (9 pages)
20 September 2001Full accounts made up to 31 October 2000 (12 pages)
20 September 2001Full accounts made up to 31 October 2000 (12 pages)
16 February 2001Return made up to 24/01/01; full list of members (9 pages)
16 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2000Full accounts made up to 31 October 1999 (11 pages)
13 June 2000Full accounts made up to 31 October 1999 (11 pages)
16 February 2000Return made up to 24/01/00; full list of members (9 pages)
16 February 2000Return made up to 24/01/00; full list of members (9 pages)
18 May 1999Return made up to 24/01/99; full list of members (11 pages)
18 May 1999Return made up to 24/01/99; full list of members (11 pages)
2 March 1999Full accounts made up to 31 October 1998 (15 pages)
2 March 1999Full accounts made up to 31 October 1998 (15 pages)
28 July 1998Return made up to 24/01/98; full list of members (11 pages)
28 July 1998Return made up to 24/01/98; full list of members (11 pages)
24 May 1998Secretary's particulars changed (1 page)
24 May 1998Director's particulars changed (1 page)
24 May 1998Secretary's particulars changed (1 page)
24 May 1998Director's particulars changed (1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
26 February 1998Full accounts made up to 31 October 1997 (11 pages)
26 February 1998Full accounts made up to 31 October 1997 (11 pages)
4 December 1997Director resigned (1 page)
4 December 1997Ad 21/10/96--------- £ si 7@1 (2 pages)
4 December 1997Ad 29/10/97--------- £ si 1@1=1 £ ic 1010/1011 (2 pages)
4 December 1997Ad 29/10/97--------- £ si 1@1=1 £ ic 1010/1011 (2 pages)
4 December 1997Ad 21/10/96--------- £ si 7@1 (2 pages)
4 December 1997Director resigned (1 page)
15 July 1997Full accounts made up to 31 October 1996 (16 pages)
15 July 1997Full accounts made up to 31 October 1996 (16 pages)
19 January 1997Return made up to 24/01/97; full list of members (6 pages)
19 January 1997Return made up to 24/01/97; full list of members (6 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
6 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1996Ad 21/10/96--------- £ si 3@1=3 £ ic 1000/1003 (2 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
6 November 1996£ nc 1000/1400 21/10/96 (1 page)
6 November 1996£ nc 1000/1400 21/10/96 (1 page)
6 November 1996Ad 21/10/96--------- £ si 3@1=3 £ ic 1000/1003 (2 pages)
6 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
26 February 1996Return made up to 24/01/96; no change of members (4 pages)
26 February 1996Return made up to 24/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
11 August 1987Company name changed bowerford coulthurst LIMITED\certificate issued on 12/08/87 (2 pages)
11 August 1987Company name changed bowerford coulthurst LIMITED\certificate issued on 12/08/87 (2 pages)
20 September 1972Company name changed\certificate issued on 20/09/72 (2 pages)
20 September 1972Company name changed\certificate issued on 20/09/72 (2 pages)
5 April 1934Incorporation (16 pages)
5 April 1934Incorporation (16 pages)