FINCHSTON LIMITED
Status | ACTIVE |
Company No. | 00585056 |
Category | Private Limited Company |
Incorporated | 04 Jun 1957 |
Age | 67 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2017 |
Years | 7 years, 5 months, 4 days |
SUMMARY
FINCHSTON LIMITED is an active private limited company with number 00585056. It was incorporated 67 years, 3 days ago, on 04 June 1957 and it was dissolved 7 years, 5 months, 4 days ago, on 03 January 2017. The company address is C/O Aldridge Fabrication Limited C/O Aldridge Fabrication Limited, Burntwood, WS7 0AX, Staffordshire.
Company Fillings
Restoration order of court
Date: 08 Jan 2024
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 03 Jan 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 May 2016
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Apr 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Mortgage satisfy charge full
Date: 19 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type dormant
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type dormant
Date: 28 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type dormant
Date: 10 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type dormant
Date: 09 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type dormant
Date: 16 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Miscellaneous
Date: 13 Jul 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type dormant
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-30
Officer name: David William Neville
Documents
Accounts with accounts type dormant
Date: 20 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Accounts with accounts type full
Date: 22 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 28 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/05; full list of members
Documents
Legacy
Date: 09 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 09/03/06 from: mount road, burntwood, staffordshire, WS7 0AX
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Legacy
Date: 25 May 2004
Category: Address
Type: 287
Description: Registered office changed on 25/05/04 from: c/o aldridge fabrications LTD, chasepark industrial estate, ring road chase terrace, walsall WS7 8JQ
Documents
Accounts with accounts type full
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Accounts with accounts type full
Date: 13 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 19 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/98; no change of members
Documents
Accounts with accounts type full
Date: 23 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/97; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 15 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/96; no change of members
Documents
Legacy
Date: 29 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/95; no change of members
Documents
Accounts with accounts type full
Date: 16 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Accounts with accounts type full
Date: 10 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 20 Jan 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jan 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/94; full list of members
Documents
Legacy
Date: 24 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/93; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 24 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/92; full list of members
Documents
Accounts with accounts type full
Date: 23 Nov 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Accounts with accounts type full
Date: 25 Feb 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 05 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/10/91; full list of members
Documents
Legacy
Date: 02 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 24/10/90; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 17 Nov 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Oct 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Jun 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/10/89; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 12 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/11/88; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Accounts with accounts type full
Date: 18 May 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 11 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/10/87; full list of members
Documents
Legacy
Date: 10 May 1988
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 05 May 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 May 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 18 Apr 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 04/08/86; full list of members
Documents
Legacy
Date: 08 May 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 01 May 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 27 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Certificate change of name company
Date: 22 Aug 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aldridge fabrications LIMITED\certificate issued on 22/08/86
Documents
Legacy
Date: 07 Aug 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jun 1986
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 02 May 1986
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
8 HUXLEY DRIVE,STOCKPORT,SK7 2PH
Number: | 09888155 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVELOPING TALENT ACADEMY LIMITED
5 MANBROUGH AVENUE,LONDON,E6 6JN
Number: | 11257436 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 SEA STREET,KENT,CT6 8LF
Number: | 02003261 |
Status: | ACTIVE |
Category: | Private Limited Company |
NANYANG LIAOYUAN ROAD CONSTRUCTION MACHINERY CO., LTD.
FLAT 107,LONDON,E14 9DG
Number: | 09599708 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 VICTORIA STREET,HALIFAX,HX4 8DF
Number: | 10579270 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIV PRISHA PROPERTIES LIMITED
2 BOWENHURST GARDENS,FLEET,GU52 6NB.
Number: | 11774914 |
Status: | ACTIVE |
Category: | Private Limited Company |