Company NameJones Sheridan Financial Consulting Limited
Company StatusDissolved
Company Number04705400
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NamesCooper Taylor Financial Services (Crewe) Limited and Cooper Taylor Financial Services Ltd

Business Activity

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

Directors

Director NameMr Colin McCracken Dyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2020(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Karen Louise Clews
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2021(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 March 2021(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2022)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Philip Charles Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPippins 22 Birchin Lane
Nantwich
Cheshire
CW5 6JY
Director NameMr Stuart Paul Banks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bield
Reaseheath
Nantwich
Cheshire
CW5 6DE
Secretary NameMr Stuart Paul Banks
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bield
Reaseheath
Nantwich
Cheshire
CW5 6DE
Director NameMr David John Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(2 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2018)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address5 Merrivale Road
Wistaston
Crewe
Cheshire
CW2 6QJ
Director NameMichael Innes Cross
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2005)
RoleFinancial Advisor
Correspondence Address24 Crewe Green Avenue
Haslington
Crewe
Cheshire
CW1 5NT
Director NameMr Andrew Charles Beattie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(3 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 November 2016)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address51 Kemble Close
Wistaston
Crewe
Cheshire
CW2 6XN
Secretary NameMr John Pemberton
NationalityBritish
StatusResigned
Appointed10 February 2004(10 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss House
Plant Lane Moston
Sandbach
Cheshire
CW11 3PG
Director NameMr Richard Wynne Griffith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2016)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressBridgemere Hall Bridgemere
Nantwich
Cheshire
CW5 7PX
Director NameMr John Pemberton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(5 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoss House
Plant Lane Moston
Sandbach
Cheshire
CW11 3PG
Director NameMs Julie Agnes Russell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(13 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 October 2020)
RoleDirector - Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameFrances Margaret Horsburgh
StatusResigned
Appointed04 October 2018(15 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameWendy Jane Smith
StatusResigned
Appointed01 November 2018(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2021)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Neil James Messenger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(17 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejones-sheridan.co.uk

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.000k at £1Jones Sheridan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,053,644
Cash£450,092
Current Liabilities£536,217

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 December 2004Delivered on: 7 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2022Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 7 December 2022 (1 page)
7 December 2022Change of details for Jones Sheridan Holdings Limited as a person with significant control on 7 December 2022 (2 pages)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
12 September 2022Application to strike the company off the register (1 page)
13 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
1 October 2021Termination of appointment of Neil James Messenger as a director on 30 September 2021 (1 page)
17 September 2021Appointment of Mrs Karen Louise Clews as a director on 14 September 2021 (2 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
12 March 2021Termination of appointment of Wendy Jane Smith as a secretary on 1 March 2021 (1 page)
12 March 2021Appointment of Sla Corporate Secretary Limited as a secretary on 1 March 2021 (2 pages)
11 March 2021Full accounts made up to 31 December 2019 (23 pages)
3 March 2021Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page)
11 February 2021Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages)
3 November 2020Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page)
2 November 2020Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages)
27 October 2020Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page)
27 October 2020Change of details for Jones Sheridan Holdings Limited as a person with significant control on 27 October 2020 (2 pages)
4 August 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
17 December 2019Statement by Directors (1 page)
17 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2019Solvency Statement dated 12/12/19 (1 page)
17 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 1,150,000
(4 pages)
17 December 2019Statement of capital on 17 December 2019
  • GBP 1.15
(3 pages)
17 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
18 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
29 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1,050,000
(3 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
16 January 2019Termination of appointment of David John Williams as a director on 31 December 2018 (1 page)
16 January 2019Termination of appointment of Stuart Paul Banks as a director on 31 December 2018 (1 page)
10 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 650,000
(4 pages)
10 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2019Director's details changed for Julie Agnes Russell on 20 November 2018 (2 pages)
14 December 2018Director's details changed for Julie Agnes Russell on 13 December 2018 (2 pages)
8 November 2018Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages)
6 November 2018Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages)
6 November 2018Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page)
15 October 2018Appointment of Frances Margaret Horsburgh as a secretary on 4 October 2018 (2 pages)
15 October 2018Termination of appointment of John Pemberton as a secretary on 4 October 2018 (1 page)
15 October 2018Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF to 14th Floor 30 st. Mary Axe London EC3A 8BF on 15 October 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (22 pages)
29 August 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 300,000
(8 pages)
23 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 November 2016Termination of appointment of Richard Wynne Griffith as a director on 1 November 2016 (1 page)
28 November 2016Appointment of Mrs Julie Frances Scott as a director on 1 November 2016 (2 pages)
28 November 2016Appointment of Julie Agnes Russell as a director on 1 November 2016 (2 pages)
28 November 2016Appointment of Julie Agnes Russell as a director on 1 November 2016 (2 pages)
28 November 2016Termination of appointment of Richard Wynne Griffith as a director on 1 November 2016 (1 page)
28 November 2016Termination of appointment of John Pemberton as a director on 1 November 2016 (1 page)
28 November 2016Termination of appointment of Andrew Charles Beattie as a director on 1 November 2016 (1 page)
28 November 2016Termination of appointment of Andrew Charles Beattie as a director on 1 November 2016 (1 page)
28 November 2016Appointment of Mrs Julie Frances Scott as a director on 1 November 2016 (2 pages)
28 November 2016Termination of appointment of John Pemberton as a director on 1 November 2016 (1 page)
28 October 2016Statement of capital on 28 October 2016
  • GBP 100,000
(3 pages)
28 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 October 2016Solvency Statement dated 26/10/16 (1 page)
28 October 2016Solvency Statement dated 26/10/16 (1 page)
28 October 2016Statement of capital on 28 October 2016
  • GBP 100,000
(3 pages)
28 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 October 2016Statement by Directors (1 page)
28 October 2016Statement by Directors (1 page)
31 August 2016Resolutions
  • RES13 ‐ Share details 03/07/2016
(4 pages)
31 August 2016Resolutions
  • RES13 ‐ Share details 03/07/2016
(4 pages)
26 August 2016Annual return made up to 20 March 2004 with a full list of shareholders (9 pages)
26 August 2016Annual return made up to 20 March 2004 with a full list of shareholders (9 pages)
12 August 2016Satisfaction of charge 1 in full (1 page)
12 August 2016Satisfaction of charge 1 in full (1 page)
20 July 2016Statement of capital following an allotment of shares on 31 July 2004
  • GBP 5,000
(2 pages)
20 July 2016Statement of capital following an allotment of shares on 31 July 2004
  • GBP 5,000
(2 pages)
20 July 2016Statement of capital following an allotment of shares on 13 June 2003
  • GBP 7,500
(2 pages)
20 July 2016Statement of capital following an allotment of shares on 31 December 2003
  • GBP 77,500
(2 pages)
20 July 2016Statement of capital following an allotment of shares on 1 March 2004
  • GBP 10,000
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 13 June 2003
  • GBP 7,500
(2 pages)
20 July 2016Statement of capital following an allotment of shares on 1 March 2004
  • GBP 10,000
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 31 December 2003
  • GBP 77,500
(2 pages)
23 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000,000
(8 pages)
23 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000,000
(8 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 May 2015Director's details changed for Mr Stuart Paul Banks on 30 July 2014 (2 pages)
26 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000,000
(8 pages)
26 May 2015Director's details changed for Mr Stuart Paul Banks on 30 July 2014 (2 pages)
26 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000,000
(8 pages)
30 July 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000,000
(8 pages)
30 July 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000,000
(8 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
12 June 2013Director's details changed for Mr Richard Wynne Griffith on 1 October 2009 (2 pages)
12 June 2013Director's details changed for Mr Richard Wynne Griffith on 1 October 2009 (2 pages)
12 June 2013Director's details changed for Mr Richard Wynne Griffith on 1 October 2009 (2 pages)
12 June 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(8 pages)
12 June 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(8 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
28 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,000,000
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,000,000
(4 pages)
28 January 2013Resolutions
  • RES13 ‐ Revoke auth share cap 15/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
28 January 2013Resolutions
  • RES13 ‐ Revoke auth share cap 15/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
28 March 2012Director's details changed for Mr John Pemberton on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Mr John Pemberton on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Mr David John Williams on 28 March 2012 (2 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
28 March 2012Director's details changed for Mr David John Williams on 28 March 2012 (2 pages)
14 April 2011Director's details changed for Mr Andrew Charles Beattie on 16 September 2010 (2 pages)
14 April 2011Director's details changed for Mr Andrew Charles Beattie on 16 September 2010 (2 pages)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
3 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 500,000
(4 pages)
3 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 500,000
(4 pages)
3 March 2011Resolutions
  • RES14 ‐ Cap bi £400,000 15/02/2011
(1 page)
3 March 2011Resolutions
  • RES14 ‐ Cap bi £400,000 15/02/2011
(1 page)
28 September 2010Director's details changed for Andrew Charles Beattie on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Andrew Charles Beattie on 28 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
30 March 2010Director's details changed for Richard Wynne Griffith on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Stuart Paul Banks on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Andrew Charles Beattie on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
30 March 2010Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 30 March 2010 (1 page)
30 March 2010Director's details changed for John Pemberton on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Richard Wynne Griffith on 30 March 2010 (2 pages)
30 March 2010Director's details changed for John Pemberton on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Stuart Paul Banks on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 30 March 2010 (1 page)
30 March 2010Director's details changed for David John Williams on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for David John Williams on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Andrew Charles Beattie on 30 March 2010 (2 pages)
25 November 2009Director's details changed for Richard Wynne Griffith on 18 November 2009 (3 pages)
25 November 2009Director's details changed for Richard Wynne Griffith on 18 November 2009 (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (4 pages)
20 March 2009Return made up to 20/03/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
17 February 2009Director appointed john pemberton (2 pages)
17 February 2009Director appointed john pemberton (2 pages)
3 September 2008Registered office changed on 03/09/2008 from 2ND floor nantwich court 5A hospital street nantwich cheshire CW5 5RH (1 page)
3 September 2008Registered office changed on 03/09/2008 from 2ND floor nantwich court 5A hospital street nantwich cheshire CW5 5RH (1 page)
11 June 2008Return made up to 20/03/08; full list of members (4 pages)
11 June 2008Return made up to 20/03/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
4 June 2007Company name changed cooper taylor financial services LTD\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed cooper taylor financial services LTD\certificate issued on 04/06/07 (2 pages)
22 March 2007Return made up to 20/03/07; full list of members (3 pages)
22 March 2007Return made up to 20/03/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
3 May 2006Full accounts made up to 31 December 2005 (18 pages)
3 May 2006Full accounts made up to 31 December 2005 (18 pages)
22 March 2006Return made up to 20/03/06; full list of members (8 pages)
22 March 2006Return made up to 20/03/06; full list of members (8 pages)
17 February 2006Company name changed cooper taylor financial services (crewe) LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed cooper taylor financial services (crewe) LIMITED\certificate issued on 17/02/06 (2 pages)
3 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 January 2006Registered office changed on 20/01/06 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
20 January 2006Registered office changed on 20/01/06 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
3 May 2005Full accounts made up to 31 December 2004 (20 pages)
3 May 2005Full accounts made up to 31 December 2004 (20 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
26 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 August 2004Resolutions
  • RES13 ‐ Allotment sha m cross 31/07/03
(1 page)
11 August 2004Ad 31/07/04--------- £ si 5000@1=5000 £ ic 95000/100000 (2 pages)
11 August 2004Resolutions
  • RES13 ‐ Allotment sha m cross 31/07/03
(1 page)
11 August 2004Ad 31/07/04--------- £ si 5000@1=5000 £ ic 95000/100000 (2 pages)
25 March 2004Ad 31/12/03--------- £ si 77500@1=77500 £ ic 17500/95000 (2 pages)
25 March 2004Memorandum and Articles of Association (11 pages)
25 March 2004Ad 31/12/03--------- £ si 77500@1=77500 £ ic 17500/95000 (2 pages)
25 March 2004Ad 01/03/04--------- £ si 10000@1=10000 £ ic 7500/17500 (2 pages)
25 March 2004Ad 01/03/04--------- £ si 10000@1=10000 £ ic 7500/17500 (2 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2004Return made up to 20/03/04; full list of members (8 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2004Memorandum and Articles of Association (11 pages)
25 March 2004Return made up to 20/03/04; full list of members (8 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (1 page)
14 July 2003Ad 13/06/03--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
14 July 2003Ad 13/06/03--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Incorporation (16 pages)
20 March 2003Incorporation (16 pages)