Company NameFinance Advice Bureau Services Ltd
Company StatusDissolved
Company Number07288723
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameFinance Advice Buraeu Services Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Roy Brooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 Sun Alliance House
Bradshawgate
Bolton
BL1 1QD
Director NameMr Gary John Gregson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressFloor 2 Sun Alliance House
Bradshawgate
Bolton
BL1 1QD
Director NameMr Richard Wilson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(3 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Box Tree Grove
Long Lee
Keighley
BD21 4WT

Location

Registered AddressFloor 2 Sun Alliance House
Bradshawgate
Bolton
BL1 1QD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

500 at £1Andrew Roy Brooke
50.00%
Ordinary A
500 at £1Gary John Gregson
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Registered office address changed from 8 Saville Street Bolton BL2 1BY England on 17 January 2014 (1 page)
4 December 2013Accounts made up to 31 March 2013 (3 pages)
29 November 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
20 August 2013Accounts made up to 30 June 2012 (3 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
(3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Accounts made up to 30 June 2011 (2 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
14 July 2011Termination of appointment of Richard Wilson as a director (1 page)
14 July 2011Registered office address changed from 8 Saville Street Bolton BL2 1BY England on 14 July 2011 (1 page)
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
8 July 2011Registered office address changed from C/O Gregson and Brooke Ltd Westhoughton Industrial Estate James Street Bolton BL5 3QR England on 8 July 2011 (1 page)
8 July 2011Director's details changed for Mr Andrew Roy Brooke on 1 May 2011 (2 pages)
8 July 2011Director's details changed for Mr Gary John Gregson on 1 May 2011 (2 pages)
8 July 2011Director's details changed for Mr Andrew Roy Brooke on 1 May 2011 (2 pages)
8 July 2011Registered office address changed from C/O Gregson and Brooke Ltd Westhoughton Industrial Estate James Street Bolton BL5 3QR England on 8 July 2011 (1 page)
8 July 2011Director's details changed for Mr Gary John Gregson on 1 May 2011 (2 pages)
15 October 2010Appointment of Mr Richard Wilson as a director (2 pages)
8 July 2010Company name changed finance advice buraeu services LTD\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
28 June 2010Change of name notice (2 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)