Company NameCommercial Finance Specialists Limited
Company StatusDissolved
Company Number04939128
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr John David Peter James
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
7 North Frith Park
Tonbridge
Kent
TN11 9QW
Director NameMrs Linda James
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(1 year, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
7 North Frith Park Higham Lane
Tonbridge
Kent
TN11 9QW
Secretary NameMrs Linda James
NationalityBritish
StatusClosed
Appointed18 April 2005(1 year, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
7 North Frith Park Higham Lane
Tonbridge
Kent
TN11 9QW
Director NameSagar Rathod
Date of BirthJune 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Palace Road
Bangalore
2034
Director NameCaran Michael St John Tucker
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 St Hildas
Plaxtol
Sevenoaks
Kent
TN15 0QN
Secretary NameJenny Thompson
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 St Hildas
Plaxtol
Sevenoaks
Kent
TN15 0QN
Director NameAlastair Andrew Bertram Cade
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 September 2004)
RoleBanker
Correspondence AddressGrostage Bank Weaverham Road
Gorstage Sandiway
Northwich
Cheshire
CW8 2SQ
Director NamePeter Daniel Shea
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 September 2004)
RoleCompany Director
Correspondence Address48 Bishopsgate
London
EC2N 4AJ
Secretary NameWorld Office Services Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressSuite 6
34 Buckingham Palace Road
London
SW1W 0RH
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed14 January 2004(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2004)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address10 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address Matches4 other UK companies use this postal address

Shareholders

120 at £1John David Peter James
80.00%
Ordinary
30 at £1Linda Rosemary James
20.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£1,967
Current Liabilities£1,817

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 150
(5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 150
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2010Director's details changed for Linda James on 30 April 2010 (2 pages)
26 May 2010Director's details changed for John David Peter James on 30 April 2010 (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Linda James on 30 April 2010 (2 pages)
26 May 2010Director's details changed for John David Peter James on 30 April 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 March 2010Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 25 March 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Return made up to 30/04/08; full list of members (4 pages)
20 May 2008Return made up to 30/04/08; full list of members (4 pages)
2 December 2007Registered office changed on 02/12/07 from: park house 7 north frith park higham lane tonbridge kent TN11 9QW (1 page)
2 December 2007Registered office changed on 02/12/07 from: park house 7 north frith park higham lane tonbridge kent TN11 9QW (1 page)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 May 2007Return made up to 30/04/07; full list of members (7 pages)
14 May 2007Return made up to 30/04/07; full list of members (7 pages)
9 November 2006Return made up to 30/04/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 November 2006Return made up to 30/04/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Ad 13/10/05--------- £ si 100@1=100 £ ic 150/250 (2 pages)
31 October 2005Ad 13/10/05--------- £ si 100@1=100 £ ic 150/250 (2 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 May 2005Registered office changed on 20/05/05 from: 1 station court borough green sevenoaks kent TN15 8AD (1 page)
20 May 2005Return made up to 30/04/05; full list of members (9 pages)
20 May 2005New secretary appointed;new director appointed (2 pages)
20 May 2005New secretary appointed;new director appointed (2 pages)
20 May 2005Return made up to 30/04/05; full list of members (9 pages)
20 May 2005Registered office changed on 20/05/05 from: 1 station court borough green sevenoaks kent TN15 8AD (1 page)
23 December 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 December 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
26 August 2004Accounting reference date extended from 31/03/04 to 31/12/04 (1 page)
26 August 2004Accounting reference date extended from 31/03/04 to 31/12/04 (1 page)
16 June 2004Company name changed close engineering finance limite d\certificate issued on 16/06/04 (2 pages)
16 June 2004Company name changed close engineering finance limite d\certificate issued on 16/06/04 (2 pages)
1 April 2004Company name changed commercial finance credit limite d\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed commercial finance credit limite d\certificate issued on 01/04/04 (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
24 February 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
24 February 2004Secretary resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: laburnum cottage dunks green tonbridge TN11 9SE (1 page)
23 February 2004Registered office changed on 23/02/04 from: laburnum cottage dunks green tonbridge TN11 9SE (1 page)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (4 pages)
12 February 2004New director appointed (4 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Director resigned (1 page)
6 January 2004Company name changed lithographic financial services LIMITED\certificate issued on 06/01/04 (2 pages)
6 January 2004Company name changed lithographic financial services LIMITED\certificate issued on 06/01/04 (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
21 October 2003Incorporation (14 pages)
21 October 2003Incorporation (14 pages)