Company NameDestini Adams Tingle Financial Planning Limited
Company StatusDissolved
Company Number01146765
CategoryPrivate Limited Company
Incorporation Date21 November 1973(50 years, 5 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(34 years 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(34 years, 3 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 NameMr Peter Jeffrey Robinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 May 2004)
RoleInsurance Broker
Correspondence AddressThe Paddocks
3 Manor Farm Close
Broughton
Northamptonshire
NN14 1SL
Director NameAnthony Haldane Robbs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 8 months after company formation)
Appointment Duration13 years (resigned 28 July 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Loddington
Kettering
Northamptonshire
NN14 1JZ
Director NameMr Mervyn Rowland Parrish
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressDe Capell House
Rectory Lane
Woodford
Northants
NN14 4HS
Director NameMr John William Collins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 2000)
RoleInsurance Broker
Correspondence Address6 Kestrel Close
Northampton
Northamptonshire
NN3 3JG
Director NameMr Brian Arnold Cubitt
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1992)
RoleInsurance Broker
Correspondence Address8 Dovecote Drive
Little Addington
Kettering
Northamptonshire
NN14 4BE
Director NameGary Philip Keyes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 February 2006)
RoleInsurance Broker
Correspondence Address3 The Dovecote Church Lane
Pitsford
Northampton
NN6 9SB
Secretary NameMr Robin John Cullup
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address93 Blandford Avenue
Kettering
Northamptonshire
NN16 9AS
Secretary NameGary Philip Keyes
NationalityBritish
StatusResigned
Appointed30 April 1998(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2001)
RoleInsurance Broker
Correspondence Address3 The Dovecote Church Lane
Pitsford
Northampton
NN6 9SB
Director NameMichael Stanley Dunford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(24 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 July 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCornfields
Ashwell Court Ashwell
Oakham
Leicestershire
LE15 7LT
Secretary NameAnne Victoria Whittaker
NationalityBritish
StatusResigned
Appointed01 April 2001(27 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2004)
RoleCompany Director
Correspondence Address32 Main Street
Mawsley
Kettering
Northamptonshire
NN14 1GA
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(30 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 2008)
RoleFinancial Advisor
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(31 years, 11 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(32 years, 5 months 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(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
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(34 years, 6 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
Appointed28 July 2004(30 years, 8 months after company formation)
Appointment Duration1 year, 9 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
100.00%
Ordinary

Financials

Year2014
Turnover£143,048
Net Worth£31,505
Cash£1,651
Current Liabilities£14,546

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)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,000
(3 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,000
(3 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)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 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 (3 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 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 kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
14 October 2008Full accounts made up to 31 December 2007 (16 pages)
14 October 2008Full accounts made up to 31 December 2007 (16 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Return made up to 17/07/08; full list of members (5 pages)
7 August 2008Return made up to 17/07/08; full list of members (5 pages)
7 August 2008Location of register of members (1 page)
2 June 2008Director appointed angus smith (3 pages)
2 June 2008Appointment terminated director jonathon everill (1 page)
2 June 2008Appointment Terminated Director jonathon everill (1 page)
2 June 2008Director appointed angus smith (3 pages)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (2 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 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
4 October 2007Return made up to 17/07/07; full list of members (3 pages)
4 October 2007Return made up to 17/07/07; full list of members (3 pages)
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 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
24 August 2006Location of register of members (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Return made up to 17/07/06; full list of members (2 pages)
24 August 2006Location of register of members (1 page)
24 August 2006Return made up to 17/07/06; full list of members (2 pages)
14 June 2006Secretary 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 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)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
8 December 2005Particulars of mortgage/charge (6 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)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
17 November 2005New director appointed (4 pages)
17 November 2005New director appointed (4 pages)
7 September 2005Return made up to 17/07/05; full list of members (7 pages)
7 September 2005Return made up to 17/07/05; full list of members (7 pages)
7 February 2005Registered office changed on 07/02/05 from: kettering parkway kettering venture park kettering northamptonshire NN15 6XW (1 page)
7 February 2005Registered office changed on 07/02/05 from: kettering parkway kettering venture park kettering northamptonshire NN15 6XW (1 page)
27 January 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
27 January 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
30 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 August 2004Amended full accounts made up to 31 March 2004 (18 pages)
19 August 2004Amending 1556A (6 pages)
12 August 2004Company name changed adams tingle (financial services ) LIMITED\certificate issued on 12/08/04 (2 pages)
12 August 2004Company name changed adams tingle (financial services ) LIMITED\certificate issued on 12/08/04 (2 pages)
10 August 2004Particulars of mortgage/charge (6 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (6 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Declaration of assistance for shares acquisition (7 pages)
5 August 2004Director resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Declaration of assistance for shares acquisition (6 pages)
5 August 2004Director resigned (1 page)
5 August 2004Declaration of assistance for shares acquisition (7 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New director appointed (3 pages)
5 August 2004Director resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (3 pages)
5 August 2004Declaration of assistance for shares acquisition (6 pages)
5 August 2004Secretary resigned (1 page)
23 July 2004Return made up to 17/07/04; full list of members (8 pages)
23 July 2004Return made up to 17/07/04; full list of members (8 pages)
20 July 2004Full accounts made up to 31 March 2004 (18 pages)
20 July 2004Full accounts made up to 31 March 2004 (18 pages)
31 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 July 2003Return made up to 17/07/03; full list of members (8 pages)
31 July 2003Full accounts made up to 31 March 2003 (17 pages)
31 July 2003Full accounts made up to 31 March 2003 (17 pages)
8 August 2002Full accounts made up to 31 March 2002 (17 pages)
8 August 2002Full accounts made up to 31 March 2002 (17 pages)
2 August 2002Return made up to 17/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/02
(8 pages)
2 August 2002Return made up to 17/07/02; full list of members (8 pages)
28 July 2001Full accounts made up to 31 March 2001 (17 pages)
28 July 2001Full accounts made up to 31 March 2001 (17 pages)
25 July 2001Return made up to 17/07/01; full list of members (7 pages)
25 July 2001Return made up to 17/07/01; full list of members (7 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
17 August 2000Full accounts made up to 31 March 2000 (16 pages)
17 August 2000Full accounts made up to 31 March 2000 (16 pages)
24 July 2000Return made up to 17/07/00; full list of members (7 pages)
24 July 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 1999Registered office changed on 24/12/99 from: 3 burystead place wellingborough northants NN8 1AH (1 page)
24 December 1999Registered office changed on 24/12/99 from: 3 burystead place wellingborough northants NN8 1AH (1 page)
15 September 1999Full accounts made up to 31 March 1999 (16 pages)
15 September 1999Full accounts made up to 31 March 1999 (16 pages)
10 August 1999Return made up to 17/07/99; no change of members (6 pages)
10 August 1999Return made up to 17/07/99; no change of members (6 pages)
26 August 1998Return made up to 17/07/98; full list of members (8 pages)
26 August 1998Return made up to 17/07/98; full list of members (8 pages)
21 July 1998Full accounts made up to 31 March 1998 (16 pages)
21 July 1998Full accounts made up to 31 March 1998 (16 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
16 February 1998Auditor's resignation (1 page)
16 February 1998Auditor's resignation (1 page)
2 September 1997Full accounts made up to 31 March 1997 (12 pages)
2 September 1997Full accounts made up to 31 March 1997 (12 pages)
28 July 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1997Return made up to 17/07/97; no change of members (4 pages)
15 August 1996Full accounts made up to 31 March 1996 (12 pages)
15 August 1996Full accounts made up to 31 March 1996 (12 pages)
26 July 1996Return made up to 17/07/96; no change of members (4 pages)
26 July 1996Return made up to 17/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1995Full accounts made up to 31 March 1995 (13 pages)
1 August 1995Full accounts made up to 31 March 1995 (13 pages)
28 July 1995Return made up to 17/07/95; full list of members (6 pages)
28 July 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
5 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 September 1988Company name changed adams associates (financial serv ices) LIMITED\certificate issued on 13/09/88 (2 pages)
12 September 1988Company name changed adams associates (financial serv ices) LIMITED\certificate issued on 13/09/88 (2 pages)
25 October 1987Memorandum and Articles of Association (9 pages)
25 October 1987Memorandum and Articles of Association (9 pages)
28 August 1987Company name changed B.A. cubitt (insurance brokers) LIMITED\certificate issued on 01/09/87 (2 pages)
28 August 1987Company name changed B.A. cubitt (insurance brokers) LIMITED\certificate issued on 01/09/87 (2 pages)
9 November 1984Accounts made up to 31 March 1984 (3 pages)
9 November 1984Accounts made up to 31 March 1984 (3 pages)
17 September 1982Accounts made up to 31 December 1981 (3 pages)
17 September 1982Accounts made up to 31 December 1981 (3 pages)
2 November 1981Accounts made up to 31 December 1980 (3 pages)
2 November 1981Accounts made up to 31 December 1980 (3 pages)
21 November 1973Incorporation (13 pages)
21 November 1973Incorporation (13 pages)