Company NameTremex Financial Services Limited
Company StatusDissolved
Company Number01131972
CategoryPrivate Limited Company
Incorporation Date31 August 1973(50 years, 8 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameTremex (Financiers) Limited

Business Activity

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

Directors

Director NameMr Charles Norman Harold Pursglove
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(18 years, 9 months after company formation)
Appointment Duration25 years, 2 months (closed 22 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Dawstone Road
Wirral
Merseyside
CH60 0BS
Wales
Director NameMrs Christine Jones
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 24 April 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
Secretary NameMr Charles Norman Harold Pursglove
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 9 months after company formation)
Appointment Duration24 years, 6 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Dawstone Road
Wirral
Merseyside
CH60 0BS
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1C.n.h. Pursglove
66.67%
Ordinary
1 at £1C. Jones
33.33%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

21 November 1977Delivered on: 2 December 1977
Persons entitled: John Ronald Jones.

Classification: Debenture
Secured details: £10,000.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
26 April 2017Termination of appointment of Christine Jones as a director on 24 April 2017 (1 page)
26 April 2017Termination of appointment of Christine Jones as a director on 24 April 2017 (1 page)
27 March 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
27 March 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
6 December 2016Termination of appointment of Charles Norman Harold Pursglove as a secretary on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Charles Norman Harold Pursglove as a secretary on 6 December 2016 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(4 pages)
1 June 2015Director's details changed for Mrs Christine Jones on 1 May 2015 (2 pages)
1 June 2015Director's details changed for Mrs Christine Jones on 1 May 2015 (2 pages)
1 June 2015Director's details changed for Mrs Christine Jones on 1 May 2015 (2 pages)
22 August 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(5 pages)
18 November 2013Change of name notice (3 pages)
18 November 2013Change of name notice (3 pages)
18 November 2013Company name changed tremex (financiers) LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
(3 pages)
18 November 2013Company name changed tremex (financiers) LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mrs Christine Jones on 31 May 2010 (2 pages)
21 June 2010Director's details changed for Mrs Christine Jones on 31 May 2010 (2 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 June 2007Location of debenture register (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Registered office changed on 08/06/07 from: liverpool house lower bridge street chester CH1 1RS (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 31/05/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: liverpool house lower bridge street chester CH1 1RS (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Return made up to 31/05/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
6 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
14 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
17 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
12 September 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
5 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 February 2001Full accounts made up to 31 July 2000 (9 pages)
8 February 2001Full accounts made up to 31 July 2000 (9 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Full accounts made up to 31 July 1999 (9 pages)
24 March 2000Full accounts made up to 31 July 1999 (9 pages)
6 June 1999Return made up to 31/05/99; no change of members (4 pages)
6 June 1999Return made up to 31/05/99; no change of members (4 pages)
13 April 1999Full accounts made up to 31 July 1998 (9 pages)
13 April 1999Full accounts made up to 31 July 1998 (9 pages)
31 May 1998Return made up to 31/05/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 July 1997 (10 pages)
31 May 1998Return made up to 31/05/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 July 1997 (10 pages)
30 May 1997Return made up to 31/05/97; no change of members (4 pages)
30 May 1997Return made up to 31/05/97; no change of members (4 pages)
22 May 1997Full accounts made up to 31 July 1996 (11 pages)
22 May 1997Full accounts made up to 31 July 1996 (11 pages)
3 June 1996Return made up to 31/05/96; no change of members (4 pages)
3 June 1996Return made up to 31/05/96; no change of members (4 pages)
12 October 1995Full accounts made up to 31 July 1995 (11 pages)
12 October 1995Full accounts made up to 31 July 1995 (11 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)