Company NameFinancialand.com Limited
Company StatusDissolved
Company Number01920123
CategoryPrivate Limited Company
Incorporation Date6 June 1985(38 years, 10 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)
Previous NameAmberly Cleave 2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 29 November 2005)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(19 years, 6 months after company formation)
Appointment Duration12 months (closed 29 November 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMichael John Burton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 February 1992)
RoleCompany Director
Correspondence Address4a Langton Way
London
SE3 7TL
Director NameRichard Walter Fielding
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hall
Longburton
Sherborne
Dorset
DT9 5PF
Director NameMr Paul John Hughes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burnham Road
Leigh On Sea
Essex
SS9 2JS
Director NameDavid William Nichols
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressFairacre Ravensdale Road
South Ascot
Ascot
Berkshire
SL5 9HJ
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2001)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(15 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,500,002
Current Liabilities£379,207

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (3 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
18 June 2001New director appointed (4 pages)
18 June 2001Director resigned (1 page)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
11 September 2000Full accounts made up to 31 March 2000 (7 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: 133 houndsditch london EC3A 7AH (1 page)
25 August 2000Location of register of members (1 page)
25 August 2000New secretary appointed (2 pages)
19 June 2000Return made up to 01/06/00; full list of members (6 pages)
18 May 2000Director's particulars changed (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Company name changed amberly cleave 2 LIMITED\certificate issued on 20/01/00 (2 pages)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (6 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
9 June 1999Return made up to 01/06/99; no change of members (5 pages)
7 September 1998Full accounts made up to 31 March 1998 (7 pages)
30 June 1998Return made up to 01/06/98; no change of members (6 pages)
22 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
20 April 1998Company name changed the heath group LIMITED\certificate issued on 20/04/98 (2 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
14 January 1998Particulars of mortgage/charge (27 pages)
22 December 1997Particulars of mortgage/charge (56 pages)
19 December 1997Declaration of assistance for shares acquisition (6 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
9 July 1997Return made up to 01/06/97; full list of members (6 pages)
22 October 1996Full accounts made up to 31 March 1996 (7 pages)
24 July 1996Return made up to 01/06/96; no change of members (5 pages)
4 September 1995Full accounts made up to 31 March 1995 (7 pages)