Company NameDestini Blackfriars Financial Planning Limited
Company StatusDissolved
Company Number02436465
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameBlackfriars Financial Services Limited

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(18 years, 1 month 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(18 years, 4 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 NameMichael Lewis Finlow
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1996)
RoleCo Director
Correspondence AddressThe Coach House
Abbey Fields Park Lane
Sandbach
Cheshire
CW11 9EF
Director NameMr Edward Stott
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 16 February 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGreenway Faulkners Lane
Mobberley
Knutsford
Cheshire
WA16 7AL
Director NameMrs Wendy Mary Stott
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 16 February 2006)
RoleCo Secretary
Correspondence AddressGreenway Faulkners Lane
Mobberley
Knutsford
Cheshire
WA16 7AL
Secretary NameMrs Wendy Mary Stott
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration11 years, 10 months (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressGreenway Faulkners Lane
Mobberley
Knutsford
Cheshire
WA16 7AL
Director NameMr Harris Allan Frazer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years after company formation)
Appointment Duration1 year (resigned 01 December 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Road
Prestwich
Manchester
Lancashire
M25 0ES
Director NameDavid John Collett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2003)
RoleCompany Director
Correspondence Address38 West Avenue
Worthing
Sussex
BN11 5LT
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(13 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 May 2008)
RoleCompany Director
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Director NameMr Ian Charles Cooper
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Abbey Road
Sandbach
Crewe
Cheshire
CW11 3HA
Director NameMr Richard Andrew Errington Seth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2006)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressWensley 191 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6EN
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2008)
RoleCompany Director
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(16 years, 6 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(16 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(18 years, 7 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
Appointed17 September 2003(13 years, 10 months after company formation)
Appointment Duration2 years, 8 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

253 at £1Thinc Trail Collections LTD
100.00%
Ordinary

Financials

Year2014
Turnover£143,369
Net Worth£296,876
Cash£2,261

Accounts

Latest Accounts31 December 2009 (14 years, 3 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 253
(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 253
(3 pages)
30 June 2010Full accounts made up to 31 December 2009 (14 pages)
30 June 2010Full accounts made up to 31 December 2009 (14 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 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 (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)
29 October 2008Return made up to 26/10/08; full list of members (5 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 26/10/08; full list of members (5 pages)
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 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 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
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)
8 November 2007Return made up to 26/10/07; full list of members (3 pages)
8 November 2007Return made up to 26/10/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 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)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Full accounts made up to 31 December 2005 (15 pages)
23 November 2006Full accounts made up to 31 December 2005 (15 pages)
13 November 2006Return made up to 26/10/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 26/10/06; full list of members (2 pages)
9 November 2006Amended full accounts made up to 31 January 2005 (14 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
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 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)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (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 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 (13 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
4 November 2005Return made up to 26/10/05; full list of members (3 pages)
4 November 2005Return made up to 26/10/05; full list of members (3 pages)
2 November 2005New director appointed (4 pages)
2 November 2005New director appointed (4 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
24 November 2004Return made up to 26/10/04; full list of members (8 pages)
24 November 2004Return made up to 26/10/04; full list of members (8 pages)
6 September 2004Full accounts made up to 31 January 2004 (12 pages)
6 September 2004Full accounts made up to 31 January 2004 (12 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
24 November 2003Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
24 November 2003Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
22 November 2003Return made up to 26/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2003Return made up to 26/10/03; full list of members (7 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
27 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003New secretary appointed (2 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
25 September 2003Registered office changed on 25/09/03 from: 6 congleton road sandbach cheshire CW11 1HN (1 page)
25 September 2003Declaration of assistance for shares acquisition (7 pages)
25 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 September 2003Declaration of assistance for shares acquisition (7 pages)
25 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 September 2003Registered office changed on 25/09/03 from: 6 congleton road sandbach cheshire CW11 1HN (1 page)
4 March 2003Company name changed blackfriars financial services l imited\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed blackfriars financial services l imited\certificate issued on 04/03/03 (2 pages)
20 November 2002Return made up to 26/10/02; full list of members (7 pages)
20 November 2002Return made up to 26/10/02; full list of members (7 pages)
21 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
21 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
13 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
13 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 November 2000Return made up to 26/10/00; full list of members (6 pages)
10 November 2000Return made up to 26/10/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 October 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
29 October 1999Return made up to 26/10/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 October 1998Return made up to 26/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 1998Return made up to 26/10/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 November 1997Return made up to 26/10/97; full list of members (6 pages)
7 November 1997Return made up to 26/10/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
1 November 1996Return made up to 26/10/96; full list of members (6 pages)
1 November 1996Return made up to 26/10/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
12 April 1991Memorandum and Articles of Association (18 pages)
12 April 1991Memorandum and Articles of Association (18 pages)
25 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 July 1990Ad 02/07/90--------- £ si 152@1=152 £ ic 101/253 (2 pages)
11 July 1990Ad 02/07/90--------- £ si 152@1=152 £ ic 101/253 (2 pages)
27 November 1989Ad 26/10/89--------- £ si 99@1=99 £ ic 2/101 (2 pages)
27 November 1989Ad 26/10/89--------- £ si 99@1=99 £ ic 2/101 (2 pages)
26 October 1989Incorporation (14 pages)
26 October 1989Incorporation (14 pages)