HURST INDEPENDENT FINANCIAL SERVICES LIMITED
Overview
Company Name | HURST INDEPENDENT FINANCIAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03862952 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HURST INDEPENDENT FINANCIAL SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HURST INDEPENDENT FINANCIAL SERVICES LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HURST INDEPENDENT FINANCIAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
HURST MANAGEMENT SERVICES LIMITED | Aug 07, 2003 | Aug 07, 2003 |
ANDERSON ALEXANDER LIMITED | Dec 06, 2001 | Dec 06, 2001 |
RAYMOND HURST HOLDINGS LIMITED | Oct 21, 1999 | Oct 21, 1999 |
What are the latest accounts for HURST INDEPENDENT FINANCIAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for HURST INDEPENDENT FINANCIAL SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Application to strike the company off the register | 5 pages | DS01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 30, 2021 | 2 pages | AP04 | ||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Director's details changed for Mr Gareth Rhys Williams on Mar 18, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Oct 21, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Change of details for Countrywide Principal Services Limited as a person with significant control on Jul 06, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 21, 2017 with no updates | 3 pages | CS01 | ||
Notification of Countrywide Principal Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 19, 2017 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Oct 21, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||
Who are the officers of HURST INDEPENDENT FINANCIAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | Finance Director | 290309030001 | ||||||||
HURST, Elizabeth Ann | Secretary | Beacon House Kinsbourne Green AL5 3PL Harpenden Hertfordshire | British | 29969870002 | ||||||||||
HURST, Simon | Secretary | Beacon House Kinsbourne Green AL5 5PL Harpenden Hertfordshire | British | 81546800001 | ||||||||||
LAW, Shirley Gaik Heah, Mrs. | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | 179814000001 | |||||||||||
MCGREGOR, Glenn Frederick | Secretary | Bakers Cottage 21 Tilsworth Road Stanbridge LU7 9HT Leighton Buzzard Bedfordshire | British | Director | 23620150002 | |||||||||
WILLIAMS, Gareth Rhys | Secretary | Duke Street CM1 1HP Chelmsford 17 Essex England | 164757020001 | |||||||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||||||
BICKERS, Sharon Samantha Glay | Director | Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes 88-103 Buckinghamshire United Kingdom | United Kingdom | British | Compliance Director | 164262990001 | ||||||||
FITZJOHN, Gerald Roy | Director | The Old Vicarage Churchway Whittlebury M12 8XS Towcester Northants | England | British | Director | 159145420001 | ||||||||
HURST, Elizabeth Ann | Director | Beacon House Kingsbourne Green AL5 3PL Harpenden Hertfordshire | United Kingdom | British | Company Director | 76520220001 | ||||||||
HURST, Raymond Ernest | Director | Beacon House Kinsbourne Green AL5 3PL Harpenden Hertfordshire | England | British | Company Director | 54580450001 | ||||||||
HURST, Raymond Ernest | Director | Beacon House Kinsbourne Green AL5 3PL Harpenden Hertfordshire | England | British | Company Director | 54580450001 | ||||||||
MCGREGOR, Glenn Frederick | Director | Bakers Cottage 21 Tilsworth Road Stanbridge LU7 9HT Leighton Buzzard Bedfordshire | England | British | Director | 23620150002 | ||||||||
SNOWBALL, John Alan | Director | Woodvale Bell Vale Lane GU27 3DJ Haslemere Surrey | England | British | Director | 7353430001 | ||||||||
SPENDIFF, Dean Grant Pacco | Director | Marchmont Gate Boundary Way HP2 7BF Hemel Hempstead 10 Hertfordshire England | England | British | Operations Director | 164296320001 | ||||||||
STOCKTON, Nigel, Mr. | Director | Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes 88-103 Buckinghamshire United Kingdom | United Kingdom | British | Director | 174177530001 | ||||||||
WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | Solicitor | 73177720002 | ||||||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of HURST INDEPENDENT FINANCIAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Countrywide Principal Services Limited | Apr 06, 2016 | 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes Countrywide House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HURST INDEPENDENT FINANCIAL SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 21, 2016 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0