SME FINANCIAL SERVICES LIMITED
SHEFFIELD SHIELD FINANCIAL SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S35 9XD

Company number 03798307
Status Active - Proposal to Strike off
Incorporation Date 30 June 1999
Company Type Private Limited Company
Address 64 HIGH STREET, ECCLESFIELD, SHEFFIELD, S35 9XD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 31 January 2017. The most likely internet sites of SME FINANCIAL SERVICES LIMITED are www.smefinancialservices.co.uk, and www.sme-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Sme Financial Services Limited is a Private Limited Company. The company registration number is 03798307. Sme Financial Services Limited has been working since 30 June 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Sme Financial Services Limited is 64 High Street Ecclesfield Sheffield S35 9xd. . SHIELD, Michael is a Director of the company. SHIELD, Peter David is a Director of the company. Secretary SHIELD, Peter David has been resigned. Secretary TRENT, Brian Frank has been resigned. Director CHARTERS, Thomas Joesph has been resigned. Director TOWN, Janette has been resigned. The company operates in "Non-trading company".


Current Directors

Director
SHIELD, Michael
Appointed Date: 30 June 1999
77 years old

Director
SHIELD, Peter David
Appointed Date: 30 June 1999
74 years old

Resigned Directors

Secretary
SHIELD, Peter David
Resigned: 29 March 2006
Appointed Date: 30 June 1999

Secretary
TRENT, Brian Frank
Resigned: 27 October 2009
Appointed Date: 29 March 2006

Director
CHARTERS, Thomas Joesph
Resigned: 14 June 2009
Appointed Date: 25 March 2008
69 years old

Director
TOWN, Janette
Resigned: 08 August 2011
Appointed Date: 25 June 2001
64 years old

Persons With Significant Control

Mr Peter David Shield F R I C S
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Shield
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SME FINANCIAL SERVICES LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
16 Mar 2017
Application to strike the company off the register
20 Feb 2017
Total exemption small company accounts made up to 31 January 2017
20 Feb 2017
Previous accounting period extended from 30 September 2016 to 31 January 2017
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 45 more events
17 Jul 2001
Ad 22/06/01--------- £ si 59998@1=59998 £ ic 2/60000
11 Jul 2001
New director appointed
07 Sep 2000
Accounts for a dormant company made up to 30 June 2000
11 Aug 2000
Return made up to 30/06/00; full list of members
30 Jun 1999
Incorporation