Company NameGissings Financial Services Limited
Company StatusDissolved
Company Number05848613
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 21 December 2010)
RoleSenior Finance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed18 June 2009(3 years after company formation)
Appointment Duration1 year, 6 months (closed 21 December 2010)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed18 June 2009(3 years after company formation)
Appointment Duration1 year, 6 months (closed 21 December 2010)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David George Brooks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Y Felin
Llanddowror
St Clears
Carmarthen
SA33 4JE
Wales
Secretary NameTom Calvert-Lee
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 High Street
Long Buckby
Northampton
Northamptonshire
NN6 7RD
Director NameThomas Peregrine Calvert-Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2009)
RoleSolicitor
Correspondence Address36 High Street
Long Buckby
Northamptonshire
NN6 7RD
Director NameMr Michael Addenbrooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(3 years after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Philip Charles Braithwaite
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(3 years after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleBusiness Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Simon John Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(3 years after company formation)
Appointment Duration4 months (resigned 19 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameStephen David Parkinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(3 years after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT

Contact

Websitehttps://www.capitaemployeebenefits.co.uk/

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010Application to strike the company off the register (3 pages)
24 August 2010Application to strike the company off the register (3 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(5 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(5 pages)
20 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
20 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
20 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
20 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
20 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
30 June 2010Termination of appointment of Stephen Parkinson as a director (1 page)
30 June 2010Termination of appointment of Philip Braithwaite as a director (1 page)
30 June 2010Termination of appointment of Philip Braithwaite as a director (1 page)
30 June 2010Termination of appointment of Michael Addenbrooke as a director (1 page)
30 June 2010Termination of appointment of Michael Addenbrooke as a director (1 page)
30 June 2010Termination of appointment of Stephen Parkinson as a director (1 page)
22 February 2010Statement of company's objects (2 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 February 2010Statement of company's objects (2 pages)
18 November 2009Appointment of Nicolas Norman Bedford as a director (2 pages)
18 November 2009Appointment of Nicolas Norman Bedford as a director (2 pages)
20 October 2009Termination of appointment of Simon Davies as a director (1 page)
20 October 2009Termination of appointment of Simon Davies as a director (1 page)
20 October 2009Secretary's details changed for Capita Group Secretary Limited on 18 June 2009 (1 page)
20 October 2009Secretary's details changed for Capita Group Secretary Limited on 18 June 2009 (1 page)
13 October 2009Director's details changed for Simon John Davies on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Simon John Davies on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Simon John Davies on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages)
19 August 2009Section 519 (1 page)
19 August 2009Section 519 (1 page)
28 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 July 2009Director appointed mr michael addenbrooke (1 page)
27 July 2009Director appointed mr michael addenbrooke (1 page)
15 July 2009Director appointed capita corporate director LIMITED (2 pages)
15 July 2009Director appointed simon john davies (2 pages)
15 July 2009Appointment terminated secretary tom calvert-lee (1 page)
15 July 2009Appointment Terminated Secretary tom calvert-lee (1 page)
15 July 2009Director appointed stephen david parkinson (2 pages)
15 July 2009Secretary appointed capita group secretary LIMITED (2 pages)
15 July 2009Secretary appointed capita group secretary LIMITED (2 pages)
15 July 2009Director appointed stephen david parkinson (2 pages)
15 July 2009Appointment terminated director thomas calvert-lee (1 page)
15 July 2009Appointment Terminated Director thomas calvert-lee (1 page)
15 July 2009Director appointed philip charles braithwaite (2 pages)
15 July 2009Director appointed philip charles braithwaite (2 pages)
15 July 2009Director appointed simon john davies (2 pages)
15 July 2009Director appointed capita corporate director LIMITED (2 pages)
7 July 2009Registered office changed on 07/07/2009 from finsbury house 23 finsbury circus london EC2M 7UH (1 page)
7 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 Alignment with Parent or Subsidiary (1 page)
7 July 2009Registered office changed on 07/07/2009 from finsbury house 23 finsbury circus london EC2M 7UH (1 page)
7 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
5 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 February 2009Accounts made up to 30 September 2008 (1 page)
11 July 2008Return made up to 16/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2008Return made up to 16/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2008Full accounts made up to 30 September 2007 (9 pages)
14 February 2008Full accounts made up to 30 September 2007 (9 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
21 June 2007Return made up to 16/06/07; full list of members (2 pages)
21 June 2007Return made up to 16/06/07; full list of members (2 pages)
21 June 2007Ad 16/06/06--------- £ si 100@1=100 (1 page)
21 June 2007Ad 16/06/06--------- £ si 100@1=100 (1 page)
12 July 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
12 July 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
16 June 2006Incorporation (17 pages)
16 June 2006Incorporation (17 pages)