Company NameBlackstone Independent Financial Advisers Ltd
Company StatusDissolved
Company Number05245896
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)
Dissolution Date12 September 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Christopher Anthony Brennan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address154 Ack Lane East
Bramhall
Cheshire
SK7 2AA
Director NameAnthony Michael Ward
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
31 Stuarts Green Pedmore
Stourbridge
West Midlands
DY9 0XR
Secretary NameMr Christopher Anthony Brennan
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address154 Ack Lane East
Bramhall
Cheshire
SK7 2AA
Secretary NameMrs Angela Hoi-Ying Geraghty
StatusResigned
Appointed21 March 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 2016)
RoleCompany Director
Correspondence Address2 Maple Court
Davenport Street
Macclesfield
Cheshire
SK10 1JE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteendowmentrisk.co.uk

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

750 at £1Christopher Anthony Brennan
30.00%
Ordinary
500 at £1Angela Yip
20.00%
Ordinary C
500 at £1Christopher Anthony Brennan
20.00%
Ordinary B
500 at £1Christopher Anthony Brennan
20.00%
Ordinary C
250 at £1Lisa Ann Brennan
10.00%
Ordinary

Financials

Year2014
Net Worth£3,855
Cash£157,013
Current Liabilities£293,794

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 September 2019Final Gazette dissolved following liquidation (1 page)
12 June 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
10 August 2018Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 10 August 2018 (1 page)
8 August 2018Statement of affairs (10 pages)
8 August 2018Appointment of a voluntary liquidator (3 pages)
8 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-23
(1 page)
30 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 November 2016Termination of appointment of Angela Hoi-Ying Geraghty as a secretary on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Angela Hoi-Ying Geraghty as a secretary on 18 November 2016 (1 page)
10 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,500
(4 pages)
30 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,500
(4 pages)
18 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
18 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
23 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,500
(4 pages)
23 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,500
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,500
(4 pages)
18 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,500
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
21 March 2013Appointment of Mrs Angela Hoi-Ying Geraghty as a secretary (1 page)
21 March 2013Termination of appointment of Christopher Brennan as a secretary (1 page)
21 March 2013Termination of appointment of Christopher Brennan as a secretary (1 page)
21 March 2013Appointment of Mrs Angela Hoi-Ying Geraghty as a secretary (1 page)
27 October 2012Termination of appointment of Anthony Ward as a director (1 page)
27 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
27 October 2012Termination of appointment of Anthony Ward as a director (1 page)
27 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 November 2010Director's details changed for Anthony Michael Ward on 29 September 2010 (2 pages)
16 November 2010Director's details changed for Anthony Michael Ward on 29 September 2010 (2 pages)
16 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Christopher Anthony Brennan on 29 September 2010 (2 pages)
16 November 2010Director's details changed for Christopher Anthony Brennan on 29 September 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 February 2009Return made up to 29/09/08; full list of members (5 pages)
2 February 2009Return made up to 29/09/08; full list of members (5 pages)
29 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2008Nc inc already adjusted 07/05/08 (2 pages)
29 December 2008Ad 07/05/08\gbp si 1000@1=1000\gbp ic 1500/2500\ (2 pages)
29 December 2008Ad 07/05/08\gbp si 1000@1=1000\gbp ic 1500/2500\ (2 pages)
29 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2008Nc inc already adjusted 07/05/08 (2 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 October 2007Return made up to 29/09/07; full list of members (7 pages)
25 October 2007Return made up to 29/09/07; full list of members (7 pages)
6 January 2007Return made up to 29/09/06; full list of members (7 pages)
6 January 2007Return made up to 29/09/06; full list of members (7 pages)
15 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2006Ad 02/05/06--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
15 August 2006Ad 02/05/06--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
15 August 2006Nc inc already adjusted 25/04/06 (1 page)
15 August 2006Nc inc already adjusted 25/04/06 (1 page)
1 August 2006Full accounts made up to 31 December 2005 (13 pages)
1 August 2006Full accounts made up to 31 December 2005 (13 pages)
25 November 2005Return made up to 29/09/05; full list of members (7 pages)
25 November 2005Return made up to 29/09/05; full list of members (7 pages)
3 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
3 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 January 2005Ad 01/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 January 2005Ad 01/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New director appointed (2 pages)
29 September 2004Incorporation (12 pages)
29 September 2004Incorporation (12 pages)