Company NameWellserve Financial Limited
Company StatusDissolved
Company Number02849732
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 8 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameDanaspring Limited

Business Activity

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

Directors

Director NameMr Paul John Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1993(1 month, 1 week after company formation)
Appointment Duration23 years, 6 months (closed 25 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameMr Anthony John Summers
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1993(1 month, 1 week after company formation)
Appointment Duration23 years, 6 months (closed 25 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Beeches
High Drive
Woldingham
Surrey
CR3 7ED
Director NameMr Stephen David Scott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(6 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 25 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Clarkes Lane
Beeston
Nottingham
NG7 5BG
Secretary NameWig & Pen Services Limited (Corporation)
StatusClosed
Appointed08 October 1993(1 month, 1 week after company formation)
Appointment Duration23 years, 6 months (closed 25 April 2017)
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF
Director NameGraham Frank Gardner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2001)
RoleIndependent Financial Adviser
Correspondence Address7a Fairway
Orpington
Kent
BR5 1EF
Director NameJames Mackenzie Swanson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 May 2010)
RoleIFA
Correspondence Address84 Southridge Rise
Crowborough
East Sussex
TN6 1LJ
Director NameMr Robert Ian McKenzie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(16 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2013)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF
Director NameMr Andrew Paul Meade
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(16 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2013)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.truestonewellers.com
Telephone0800 6226055
Telephone regionFreephone

Location

Registered AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£32,594
Cash£5,836
Current Liabilities£60,783

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
5 September 2016Director's details changed for Mr Stephen David Scott on 1 March 2016 (2 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
5 September 2016Director's details changed for Mr Stephen David Scott on 1 March 2016 (2 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 102
(7 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 102
(7 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 102
(7 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 102
(7 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 102
(7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 102
(7 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 102
(7 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 102
(7 pages)
29 July 2013Termination of appointment of Robert Mckenzie as a director (2 pages)
29 July 2013Termination of appointment of Andrew Meade as a director (2 pages)
29 July 2013Termination of appointment of Robert Mckenzie as a director (2 pages)
29 July 2013Termination of appointment of Andrew Meade as a director (2 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 March 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 March 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 102
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 102
(4 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2010Secretary's details changed for Wig & Pen Services Limited on 1 January 2010 (2 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
27 September 2010Appointment of Mr Andrew Paul Meade as a director (2 pages)
27 September 2010Appointment of Mr Robert Ian Mckenzie as a director (2 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
27 September 2010Appointment of Mr Andrew Paul Meade as a director (2 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
27 September 2010Secretary's details changed for Wig & Pen Services Limited on 1 January 2010 (2 pages)
27 September 2010Secretary's details changed for Wig & Pen Services Limited on 1 January 2010 (2 pages)
27 September 2010Appointment of Mr Robert Ian Mckenzie as a director (2 pages)
28 May 2010Termination of appointment of James Swanson as a director (1 page)
28 May 2010Termination of appointment of James Swanson as a director (1 page)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 September 2009Return made up to 01/09/09; full list of members (6 pages)
4 September 2009Return made up to 01/09/09; full list of members (6 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 September 2008Return made up to 01/09/08; full list of members (6 pages)
15 September 2008Return made up to 01/09/08; full list of members (6 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 October 2007Return made up to 01/09/07; full list of members (4 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Return made up to 01/09/07; full list of members (4 pages)
25 October 2007Director's particulars changed (1 page)
30 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
6 September 2006Return made up to 01/09/06; full list of members (4 pages)
6 September 2006Return made up to 01/09/06; full list of members (4 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
14 September 2005Return made up to 01/09/05; full list of members (4 pages)
14 September 2005Return made up to 01/09/05; full list of members (4 pages)
24 August 2005Amended accounts made up to 30 September 2002 (5 pages)
24 August 2005Amended accounts made up to 30 September 2001 (5 pages)
24 August 2005Amended accounts made up to 30 September 2003 (5 pages)
24 August 2005Amended accounts made up to 30 September 2002 (5 pages)
24 August 2005Amended accounts made up to 30 September 2000 (5 pages)
24 August 2005Amended accounts made up to 30 September 2001 (5 pages)
24 August 2005Amended accounts made up to 30 September 2000 (5 pages)
24 August 2005Amended accounts made up to 30 September 2003 (5 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 September 2003Return made up to 01/09/03; full list of members (10 pages)
23 September 2003Return made up to 01/09/03; full list of members (10 pages)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 September 2002Ad 10/09/02--------- £ si 96@1=96 £ ic 4/100 (4 pages)
20 September 2002Ad 10/09/02--------- £ si 96@1=96 £ ic 4/100 (4 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 September 2001Return made up to 01/09/01; full list of members (10 pages)
10 September 2001Return made up to 01/09/01; full list of members (10 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
5 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
5 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
2 October 2000Return made up to 01/09/00; full list of members (9 pages)
2 October 2000Return made up to 01/09/00; full list of members (9 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 2000Ad 11/01/00--------- £ si 2@1=2 £ ic 2/4 (3 pages)
17 January 2000Ad 11/01/00--------- £ si 2@1=2 £ ic 2/4 (3 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
29 September 1999Company name changed danaspring LIMITED\certificate issued on 30/09/99 (2 pages)
29 September 1999Company name changed danaspring LIMITED\certificate issued on 30/09/99 (2 pages)
7 September 1999Return made up to 01/09/99; no change of members (4 pages)
7 September 1999Return made up to 01/09/99; no change of members (4 pages)
2 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
2 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
1 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998Return made up to 01/09/98; no change of members (4 pages)
8 September 1998Return made up to 01/09/98; no change of members (4 pages)
17 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
17 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
18 September 1997Return made up to 01/09/97; full list of members (6 pages)
18 September 1997Return made up to 01/09/97; full list of members (6 pages)
2 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
2 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
6 September 1996Return made up to 01/09/96; no change of members (4 pages)
6 September 1996Return made up to 01/09/96; no change of members (4 pages)
1 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
1 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
13 September 1995Return made up to 01/09/95; no change of members (6 pages)
13 September 1995Return made up to 01/09/95; no change of members (6 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)