Company NameWayne Davis Financial Services Ltd
Company StatusDissolved
Company Number06026758
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Wayne Davis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address20 Hillstone Avenue
Rochdale
Lancashire
OL12 6DX
Director NameMrs Rachael Bamford Davis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2017(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address804 Edenfield Road
Norden
Rochdale
Lancashire
OL12 7RB
Secretary NameMr Alan Fielding
NationalityEnglish
StatusResigned
Appointed13 December 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
Appointed13 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01706 660152
Telephone regionRochdale

Location

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

Shareholders

100 at £1Wayne Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£90,682
Cash£19,925
Current Liabilities£18,830

Accounts

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

Filing History

15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 5 April 2020 (2 pages)
24 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 5 April 2019 (2 pages)
24 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 5 April 2018 (2 pages)
21 December 2017Notification of Rachael Bamford Davis as a person with significant control on 14 December 2017 (2 pages)
21 December 2017Notification of Rachael Bamford Davis as a person with significant control on 14 December 2017 (2 pages)
21 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
21 December 2017Change of details for Mr Wayne Davis as a person with significant control on 14 December 2017 (2 pages)
21 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
21 December 2017Change of details for Mr Wayne Davis as a person with significant control on 14 December 2017 (2 pages)
10 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 101
(3 pages)
10 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 101
(3 pages)
13 September 2017Appointment of Mrs Rachael Bamford Davis as a director on 8 September 2017 (2 pages)
13 September 2017Appointment of Mrs Rachael Bamford Davis as a director on 8 September 2017 (2 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)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
10 May 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 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)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 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)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 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)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
20 December 2012Termination of appointment of Alan Fielding as a secretary (1 page)
20 December 2012Registered office address changed from 6 Lowerfold Close Rochdale Lancashire OL12 7HY England on 20 December 2012 (1 page)
20 December 2012Termination of appointment of Alan Fielding as a secretary (1 page)
20 December 2012Registered office address changed from 6 Lowerfold Close Rochdale Lancashire OL12 7HY England on 20 December 2012 (1 page)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (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)
3 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
14 October 2010Registered office address changed from 20 Hillstone Avenue, Shawclough Rochdale Lancashire OL12 6DX on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 20 Hillstone Avenue, Shawclough Rochdale Lancashire OL12 6DX on 14 October 2010 (1 page)
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)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Wayne Davis on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Wayne Davis on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
2 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
2 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
14 January 2009Return made up to 13/12/08; full list of members (4 pages)
14 January 2009Return made up to 13/12/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
23 April 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
23 April 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
9 April 2008Accounting reference date extended from 31/12/2007 to 05/04/2008 (1 page)
9 April 2008Accounting reference date extended from 31/12/2007 to 05/04/2008 (1 page)
2 January 2008Return made up to 13/12/07; full list of members (3 pages)
2 January 2008Return made up to 13/12/07; full list of members (3 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
13 December 2006Incorporation (16 pages)
13 December 2006Incorporation (16 pages)