Company NameBache Financial Services Limited
Company StatusDissolved
Company Number03043400
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameHeritage Independent Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Andrew John Neale
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 10 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Bretton Hall Offices Chester Road
Bretton
Chester
CH4 0DF
Wales
Director NameMr Neil Terence Ransome
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 10 April 2018)
RoleFinancial Adviser
Country of ResidenceWales
Correspondence Address5 Bretton Hall Offices Chester Road
Bretton
Chester
CH4 0DF
Wales
Director NameMr John Gary Lee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 10 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Bretton Hall Offices Chester Road
Bretton
Chester
CH4 0DF
Wales
Director NameMrs Judith Louise Morris-Stephan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 1761 Building
City Walls Road
Chester
CH1 2NY
Wales
Director NameMr Gary James Stephan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFour Oaks Whitchurch Road
Duckington
Malpas
Cheshire
SY14 8LQ
Wales
Secretary NameMrs Judith Louise Morris-Stephan
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion End
36 Boughton Hall Avenue
Chester
Cheshire
CH3 5EL
Wales
Secretary NameMrs Hilary May Chamberlain
NationalityBritish
StatusResigned
Appointed25 July 1995(3 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 16 February 2006)
RolePersonal Assistant
Correspondence Address20 Greenfield Crescent
Waverton
Chester
Cheshire
CH3 7NH
Wales
Secretary NamePauline Hazel Decosta
NationalityBritish
StatusResigned
Appointed16 February 2006(10 years, 10 months after company formation)
Appointment Duration8 years (resigned 28 February 2014)
RoleCompany Director
Correspondence Address6 Abingdon Crescent
Chester
Cheshire
CH4 8ED
Wales
Director NameMr Gary James Stephan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 March 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion End
36 Boughton Hall Avenue
Chester
Cheshire
CH3 5EL
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Telephone01244 320520
Telephone regionChester

Location

Registered Address5 Bretton Hall Offices Chester Road
Bretton
Chester
CH4 0DF
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East

Shareholders

334 at £1Neil Terrance Ransome
33.40%
Ordinary
333 at £1Andrew John Neale
33.30%
Ordinary
333 at £1John Gary Lee
33.30%
Ordinary

Financials

Year2014
Net Worth£5,449
Cash£2,586
Current Liabilities£2,160

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (13 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (13 pages)
7 April 2017Director's details changed for Mr John Gary Lee on 28 February 2017 (2 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 April 2017Director's details changed for Mr John Gary Lee on 28 February 2017 (2 pages)
25 November 2016Accounts for a dormant company made up to 29 February 2016 (10 pages)
25 November 2016Accounts for a dormant company made up to 29 February 2016 (10 pages)
28 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(4 pages)
28 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
25 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
1 April 2014Registered office address changed from 11a Lower Bridge Street Chester CH1 1RS on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 11a Lower Bridge Street Chester CH1 1RS on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 11a Lower Bridge Street Chester CH1 1RS on 1 April 2014 (1 page)
1 April 2014Appointment of Mr Neil Terence Ransome as a director (2 pages)
1 April 2014Appointment of Mr Neil Terence Ransome as a director (2 pages)
20 March 2014Termination of appointment of Pauline Decosta as a secretary (1 page)
20 March 2014Termination of appointment of Judith Morris-Stephan as a director (1 page)
20 March 2014Termination of appointment of Judith Morris-Stephan as a director (1 page)
20 March 2014Termination of appointment of Pauline Decosta as a secretary (1 page)
20 March 2014Appointment of Mr Andrew John Neale as a director (2 pages)
20 March 2014Appointment of Mr Andrew John Neale as a director (2 pages)
20 March 2014Appointment of Mr John Gary Lee as a director (2 pages)
20 March 2014Appointment of Mr John Gary Lee as a director (2 pages)
24 February 2014Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
24 February 2014Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 April 2011Director's details changed for Mrs Judith Louise Morris-Stephan on 29 July 2010 (2 pages)
12 April 2011Director's details changed for Mrs Judith Louise Morris-Stephan on 29 July 2010 (2 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Change of share class name or designation (2 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 April 2009Return made up to 07/04/09; full list of members (3 pages)
30 April 2009Return made up to 07/04/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 May 2008Return made up to 07/04/08; full list of members (3 pages)
7 May 2008Return made up to 07/04/08; full list of members (3 pages)
17 March 2008Appointment terminated director gary stephan (1 page)
17 March 2008Appointment terminated director gary stephan (1 page)
14 March 2008Director appointed mr gary james stephan (1 page)
14 March 2008Director appointed mr gary james stephan (1 page)
22 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
11 November 2006Accounts for a small company made up to 30 September 2006 (6 pages)
11 November 2006Accounts for a small company made up to 30 September 2006 (6 pages)
20 April 2006Return made up to 07/04/06; full list of members (2 pages)
20 April 2006Return made up to 07/04/06; full list of members (2 pages)
22 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
22 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
26 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
26 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
31 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
31 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 April 2004Full accounts made up to 30 September 2003 (14 pages)
13 April 2004Full accounts made up to 30 September 2003 (14 pages)
13 April 2004Return made up to 07/04/04; full list of members (8 pages)
13 April 2004Return made up to 07/04/04; full list of members (8 pages)
12 February 2004Secretary's particulars changed;director's particulars changed (1 page)
12 February 2004Secretary's particulars changed;director's particulars changed (1 page)
7 May 2003Return made up to 07/04/03; full list of members (8 pages)
7 May 2003Return made up to 07/04/03; full list of members (8 pages)
22 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 April 2002Return made up to 07/04/02; full list of members (7 pages)
26 April 2002Return made up to 07/04/02; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 April 2001Return made up to 07/04/01; full list of members (7 pages)
14 April 2001Return made up to 07/04/01; full list of members (7 pages)
31 October 2000Return made up to 07/04/00; full list of members; amend (7 pages)
31 October 2000Return made up to 07/04/00; full list of members; amend (7 pages)
8 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
7 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 April 1999Return made up to 07/04/99; full list of members (6 pages)
14 April 1999Return made up to 07/04/99; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 April 1998Return made up to 07/04/98; full list of members (6 pages)
15 April 1998Return made up to 07/04/98; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 April 1997Return made up to 07/04/97; full list of members (6 pages)
14 April 1997Return made up to 07/04/97; full list of members (6 pages)
22 May 1996Return made up to 07/04/96; full list of members (6 pages)
22 May 1996Return made up to 07/04/96; full list of members (6 pages)
17 April 1996Accounting reference date extended from 30/11/95 to 30/09/96 (1 page)
17 April 1996Accounting reference date extended from 30/11/95 to 30/09/96 (1 page)
24 November 1995Accounting reference date notified as 30/11 (1 page)
24 November 1995Accounting reference date notified as 30/11 (1 page)
2 November 1995Registered office changed on 02/11/95 from: 5 town lane little neston south wirral L64 4DE (1 page)
2 November 1995Registered office changed on 02/11/95 from: 5 town lane little neston south wirral L64 4DE (1 page)
10 August 1995New secretary appointed (2 pages)
10 August 1995New secretary appointed (2 pages)
26 June 1995Secretary resigned (2 pages)
26 June 1995Secretary resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
5 May 1995Company name changed heritage independent financial s ervices LIMITED\certificate issued on 09/05/95 (4 pages)
5 May 1995Company name changed heritage independent financial s ervices LIMITED\certificate issued on 09/05/95 (4 pages)
7 April 1995Incorporation (24 pages)
7 April 1995Incorporation (24 pages)