About

Registered Number: 05646329
Date of Incorporation: 06/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB

 

Based in Coventry, Dafferns Financial Services Ltd was setup in 2005, it has a status of "Dissolved". We don't know the number of employees at the organisation. The companies directors are Cox, Geoffrey Robert, Jones, Andrew Charles, Jukes, Brian Charles, Miller, Richard Julian, Smedley, Ian Frederick, Wheatcroft, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Geoffrey Robert 21 March 2016 - 1
JONES, Andrew Charles 19 December 2005 30 June 2014 1
JUKES, Brian Charles 02 July 2007 21 March 2016 1
MILLER, Richard Julian 14 December 2005 19 December 2005 1
SMEDLEY, Ian Frederick 14 December 2005 02 July 2007 1
WHEATCROFT, Stephen 21 March 2016 03 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 13 February 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 06 December 2018
AA01 - Change of accounting reference date 31 October 2018
TM01 - Termination of appointment of director 08 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 21 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 25 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 11 September 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 December 2010
AD01 - Change of registered office address 06 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
363a - Annual Return 18 December 2008
353 - Register of members 17 December 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
363a - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
RESOLUTIONS - N/A 30 January 2006
RESOLUTIONS - N/A 30 January 2006
RESOLUTIONS - N/A 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
123 - Notice of increase in nominal capital 30 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
CERTNM - Change of name certificate 20 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.