Company NameReliant Financial Services Limited
DirectorsEdward Arthur Paul Mills and Jeanette Lesley Mills
Company StatusDissolved
Company Number02077209
CategoryPrivate Limited Company
Incorporation Date25 November 1986(37 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Edward Arthur Paul Mills
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1990(3 years, 8 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Holts Green
Great Brickhill
Buckinghamshire
MK17 9AJ
Director NameMrs Jeanette Lesley Mills
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed31 July 1990(3 years, 8 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Holts Green
Great Brickhill
Milton Keynes
MK17 9AJ
Secretary NameMr Edward Arthur Paul Mills
NationalityBritish
StatusCurrent
Appointed31 July 1990(3 years, 8 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Holts Green
Great Brickhill
Buckinghamshire
MK17 9AJ

Location

Registered AddressC/O David Platt Associates
Northwood
76 Currier Lane
Ashton Under Lyne
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£172,117
Net Worth£11,791
Cash£46,477
Current Liabilities£44,556

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 June 2007Dissolved (1 page)
7 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2006Appointment of a voluntary liquidator (1 page)
15 February 2006Statement of affairs (5 pages)
20 January 2006Registered office changed on 20/01/06 from: 7 furzton lake shirwell crescent milton keynes MK4 1GA (1 page)
24 June 2005Return made up to 01/05/05; full list of members (2 pages)
25 February 2005Full accounts made up to 30 April 2004 (19 pages)
17 February 2005Registered office changed on 17/02/05 from: reliant house 11 upper wingbury courtyard wingrave, aylesbury buckinghamshire HP22 4LW (1 page)
28 July 2004Return made up to 01/05/04; full list of members (7 pages)
1 June 2004Full accounts made up to 30 April 2003 (13 pages)
21 January 2004Return made up to 01/05/03; full list of members (7 pages)
7 April 2003Registered office changed on 07/04/03 from: 11 upper wingbury courtyard wingrave aylesbury buckinghamshire HP22 4LW (1 page)
4 March 2003Full accounts made up to 30 April 2002 (17 pages)
24 July 2002Registered office changed on 24/07/02 from: peter harris & company audley house northbridge road berkhampstead hertfordhsire HP4 1EH (1 page)
4 March 2002Group of companies' accounts made up to 30 April 2001 (19 pages)
1 May 2001Return made up to 01/05/01; full list of members (6 pages)
18 December 2000Full accounts made up to 30 April 2000 (17 pages)
30 May 2000Return made up to 01/05/00; full list of members (6 pages)
29 June 1999Full accounts made up to 30 April 1999 (17 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
2 September 1998Return made up to 01/05/98; no change of members (4 pages)
10 July 1998Full accounts made up to 30 April 1998 (17 pages)
2 March 1998Full accounts made up to 30 April 1997 (17 pages)
14 May 1997Return made up to 01/05/97; no change of members (4 pages)
31 January 1997Full accounts made up to 30 April 1996 (16 pages)
19 May 1996Return made up to 01/05/96; full list of members (6 pages)
17 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)