Company NameFinancialand Limited
Company StatusDissolved
Company Number02372001
CategoryPrivate Limited Company
Incorporation Date13 April 1989(35 years ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)
Previous NameAmberly Cleave 7 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(13 years after company formation)
Appointment Duration3 years, 9 months (closed 31 January 2006)
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(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 31 January 2006)
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(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 31 January 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameCallum John Tyndale Stewart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 1994)
RoleCompany Director
Correspondence Address45 Markham Square
London
SW3 4XA
Director NameMurray Charles Emerson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 1994)
RoleCompany Director
Correspondence AddressWell House
Alphamstone
Bures
Suffolk
CO8 5HP
Director NameDavid Michael Russell Butler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 1994)
RoleCompany Director
Correspondence AddressFlat 6
27 Stanhope Gardens
London
SW7 5QX
Director NameMelvin John Deakin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 1994)
RoleCompany Director
Correspondence Address61 Thorpewood Avenue
Sydenham
London
SE26 4BY
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameJohn William Whitehead
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 1998)
RoleInsurance Broker
Correspondence Address24 Raeden Avenue
Aberdeen
AB2 4LP
Scotland
Director NameBrian Warburton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1995)
RoleInsurance Broker
Correspondence AddressGreat Mead Standon Green End
High Cross
Ware
Hertfordshire
SG11 1BP
Director NameTrevor Philip Newbery
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 1998)
RoleInsurance Broker
Correspondence AddressMount Lodge
37 Thorpe Esplanade
Southend On Sea
Essex
SS1 3BA
Director NameBrian James Dunn
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1996)
RoleInsurance Broker
Correspondence AddressWarren Farm
Wynyard
Wolviston
Cleveland
TS22 5ND
Director NameIan Charles Brice
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 1998)
RoleInsurance Broker
Correspondence AddressSycamore Cottage
Bonvilston
Cardiff
South Glamorgan
CF5 6TR
Wales
Director NameMr Robert Edward Bareham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels
33 Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UT
Director NameSimon Roger Ashard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 1997)
RoleInsurance Broker
Correspondence Address67 Old Barrack Road
Woodbridge
Suffolk
IP12 4ED
Director NameRichard Hugh Godfrey-Faussett
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1997)
RoleFinancial Intermediary
Correspondence AddressThe Old Rectory
Badlesmere
Faversham
Kent
ME13 0NX
Director NameRoger David Letby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 1998)
RoleInsurance Broker
Correspondence Address19 Alverton Close
Great Notley
Braintree
Essex
CM7 8XU
Director NameColin Edward Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 1998)
RoleInsurance Broker
Correspondence AddressCopper Beach
Beulah Road
Epping
Essex
CM16 6RH
Director NamePeter Hattersley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 1998)
RoleInsurance Broker
Correspondence Address7 Langford Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NR
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 7 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
Appointed22 October 1998(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(10 years, 2 months 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 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 1 month 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£1,000
Current Liabilities£112,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Application for striking-off (1 page)
8 April 2005Return made up to 24/03/05; full list of members (7 pages)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
1 April 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 24/03/03; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (3 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (4 pages)
29 March 2001Return made up to 24/03/01; full list of members (5 pages)
23 March 2001Secretary's particulars changed (1 page)
11 September 2000Full accounts made up to 31 March 2000 (7 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 133, houndshitch london EC3A 7AH. (1 page)
25 August 2000Location of register of members (1 page)
25 August 2000Secretary resigned (1 page)
18 May 2000Director's particulars changed (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Return made up to 13/04/00; no change of members (5 pages)
20 January 2000Company name changed amberly cleave 7 LIMITED\certificate issued on 20/01/00 (2 pages)
13 January 2000Declaration of mortgage charge released/ceased (1 page)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (7 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
16 June 1999Return made up to 13/04/99; full list of members (6 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
22 October 1998Company name changed heath uk holdings LIMITED\certificate issued on 22/10/98 (2 pages)
7 September 1998Full accounts made up to 31 March 1998 (7 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
18 March 1998Director's particulars changed (1 page)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 December 1997Particulars of mortgage/charge (56 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 July 1997Director resigned (1 page)
18 April 1997Return made up to 13/04/97; no change of members (9 pages)
11 March 1997Director resigned (1 page)
11 December 1996Director's particulars changed (1 page)
22 October 1996Full accounts made up to 31 March 1996 (8 pages)
17 October 1996New director appointed (2 pages)
28 April 1996Return made up to 13/04/96; full list of members (10 pages)
27 March 1996Director resigned (2 pages)
16 February 1996New director appointed (2 pages)
14 September 1995Full accounts made up to 31 March 1995 (8 pages)
27 July 1995Director's particulars changed (2 pages)
4 May 1995Return made up to 13/04/95; no change of members (14 pages)
6 April 1995Director resigned (2 pages)
9 November 1994New director appointed (2 pages)
16 September 1994Director resigned (10 pages)
16 September 1994Director resigned (10 pages)
26 August 1994New director appointed (18 pages)
26 August 1994New director appointed (18 pages)
15 August 1994Company name changed\certificate issued on 15/08/94 (2 pages)
22 July 1994Accounts for a dormant company made up to 31 March 1994 (5 pages)
4 May 1994Return made up to 13/04/94; no change of members (4 pages)
25 March 1994Director's particulars changed (2 pages)
20 September 1993Accounts for a dormant company made up to 31 March 1993 (4 pages)
18 May 1993Return made up to 13/04/93; full list of members (8 pages)
14 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
10 September 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1992Full accounts made up to 31 March 1992 (6 pages)
28 May 1992Director's particulars changed (2 pages)
26 May 1992Return made up to 13/04/92; no change of members (6 pages)
23 October 1991Full accounts made up to 31 March 1991 (5 pages)
12 September 1991Registered office changed on 12/09/91 from: cuthbert heath house 150 minories london EC3N 1NR (1 page)
9 May 1991Return made up to 31/03/91; full list of members (8 pages)
19 December 1990Director resigned (2 pages)
19 December 1990Director resigned (2 pages)
6 November 1990Full accounts made up to 31 March 1990 (4 pages)
6 November 1990Return made up to 28/09/90; full list of members (8 pages)
26 March 1990Ad 06/07/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 September 1989Memorandum and Articles of Association (11 pages)
7 July 1989Memorandum and Articles of Association (12 pages)
30 June 1989New director appointed (11 pages)
30 June 1989Registered office changed on 30/06/89 from: ist floor offices 8-10 stamford hill london N16 6XZ (1 page)
30 June 1989New director appointed (13 pages)
13 April 1989Incorporation (11 pages)