About

Registered Number: 04815898
Date of Incorporation: 30/06/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2015 (8 years and 11 months ago)
Registered Address: 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR

 

Established in 2003, S & P Financial Ltd has its registered office in Swindon in Wiltshire, it's status at Companies House is "Dissolved". There is one director listed as Hicks, Peter John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, Peter John 01 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2015
4.71 - Return of final meeting in members' voluntary winding-up 02 February 2015
AD01 - Change of registered office address 28 November 2013
RESOLUTIONS - N/A 27 November 2013
4.70 - N/A 27 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 27 March 2013
AD01 - Change of registered office address 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CERTNM - Change of name certificate 07 January 2013
CONNOT - N/A 07 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
TM02 - Termination of appointment of secretary 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 12 August 2005
287 - Change in situation or address of Registered Office 09 April 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
AA - Annual Accounts 02 September 2004
RESOLUTIONS - N/A 16 August 2004
RESOLUTIONS - N/A 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
363s - Annual Return 04 August 2004
225 - Change of Accounting Reference Date 01 June 2004
225 - Change of Accounting Reference Date 22 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.