Company NameRichard Martin Financial Services Limited
Company StatusDissolved
Company Number05691868
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Richard Ian Martin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address804 Edenfield Road
Norden
Rochdale
Lancashire
OL12 7RB
Secretary NameMr Alan Fielding
NationalityEnglish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Seymour Grove
Rochdale
Lancashire
OL16 4RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.theequityreleasebureau.co.uk/
Email address[email protected]
Telephone0800 9881289
Telephone regionFreephone

Location

Registered Address804 Edenfield Road
Norden
Rochdale
Lancashire
OL12 7RB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorden
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£68,528
Cash£35,877
Current Liabilities£60,806

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
6 July 2022Application to strike the company off the register (1 page)
13 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 5 April 2021 (2 pages)
17 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
15 June 2020Micro company accounts made up to 5 April 2020 (2 pages)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 5 April 2019 (2 pages)
12 November 2018Change of details for Richard Ian Martin as a person with significant control on 4 November 2018 (2 pages)
12 November 2018Director's details changed for Richard Ian Martin on 4 November 2018 (2 pages)
4 October 2018Micro company accounts made up to 5 April 2018 (2 pages)
21 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
15 May 2017Micro company accounts made up to 5 April 2017 (2 pages)
15 May 2017Micro company accounts made up to 5 April 2017 (2 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
17 November 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 101.00
(4 pages)
17 November 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 101.00
(4 pages)
16 November 2016Resolutions
  • RES13 ‐ Restrictions on authorised capital deleted 19/10/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 November 2016Resolutions
  • RES13 ‐ Restrictions on authorised capital deleted 19/10/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Director's details changed for Richard Martin on 30 January 2016 (2 pages)
24 August 2016Director's details changed for Richard Martin on 30 January 2016 (2 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
20 May 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
20 May 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
13 May 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
13 May 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
16 May 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
16 May 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 February 2013Termination of appointment of Alan Fielding as a secretary (1 page)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
22 February 2013Termination of appointment of Alan Fielding as a secretary (1 page)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
18 January 2013Registered office address changed from 804 Edenfield Road Rochdale Lancashire OL12 7RB on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 804 Edenfield Road Rochdale Lancashire OL12 7RB on 18 January 2013 (1 page)
13 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 November 2012Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 9 November 2012 (2 pages)
24 April 2012Registered office address changed from 804 Edenfield Road Norden Rochdale Lancashire OL12 7RB on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 804 Edenfield Road Norden Rochdale Lancashire OL12 7RB on 24 April 2012 (1 page)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 May 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 May 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
2 February 2010Director's details changed for Richard Martin on 30 January 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Richard Martin on 30 January 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 March 2009Return made up to 30/01/09; full list of members (3 pages)
3 March 2009Return made up to 30/01/09; full list of members (3 pages)
15 July 2008Registered office changed on 15/07/2008 from karenza 23 beech lane grasscroft saddleworth OL4 4EP (1 page)
15 July 2008Registered office changed on 15/07/2008 from karenza 23 beech lane grasscroft saddleworth OL4 4EP (1 page)
25 April 2008Full accounts made up to 5 April 2008 (3 pages)
25 April 2008Full accounts made up to 5 April 2008 (3 pages)
25 April 2008Full accounts made up to 5 April 2008 (3 pages)
8 February 2008Return made up to 30/01/08; full list of members (2 pages)
8 February 2008Return made up to 30/01/08; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
24 May 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
24 May 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
1 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2006Registered office changed on 24/08/06 from: 12 ammons way, delph nr oldham lancashire OL3 5US (1 page)
24 August 2006Registered office changed on 24/08/06 from: 12 ammons way, delph nr oldham lancashire OL3 5US (1 page)
9 May 2006Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
9 May 2006Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
30 January 2006Incorporation (16 pages)
30 January 2006Incorporation (16 pages)