FINESS LIMITED
Status | DISSOLVED |
Company No. | 02100131 |
Category | Private Limited Company |
Incorporated | 16 Feb 1987 |
Age | 37 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2013 |
Years | 10 years, 9 months, 10 days |
SUMMARY
FINESS LIMITED is an dissolved private limited company with number 02100131. It was incorporated 37 years, 3 months ago, on 16 February 1987 and it was dissolved 10 years, 9 months, 10 days ago, on 06 August 2013. The company address is C/O Duni Limited Chester Road C/O Duni Limited Chester Road, Runcorn, WA7 3FR, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Aug 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Apr 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 10 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 08 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Appoint person director company with name date
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-10-27
Officer name: Mr Paul Howard Fabian
Documents
Accounts with accounts type dormant
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type dormant
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change corporate director company with change date
Date: 31 Aug 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Duni Limited
Change date: 2010-08-28
Documents
Accounts with made up date
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Accounts with made up date
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Accounts with made up date
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/07; full list of members
Documents
Accounts with made up date
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/06; full list of members
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 02 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/05; full list of members
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Accounts with made up date
Date: 03 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with made up date
Date: 18 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/03; full list of members
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/02; full list of members
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 09/09/02
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 19/02/02 from: whitehouse industrial estate runcorn cheshire WA7 3DJ
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/01; full list of members
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/10/01
Documents
Accounts with made up date
Date: 16 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 18 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/00; full list of members
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/99; full list of members
Documents
Accounts with made up date
Date: 14 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with made up date
Date: 29 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/98; full list of members
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 23 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/97; no change of members
Documents
Legacy
Date: 08 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/96; no change of members
Documents
Accounts with made up date
Date: 08 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with made up date
Date: 13 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 13 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/95; full list of members
Documents
Resolution
Date: 18 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 22 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 22 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/94; no change of members
Documents
Accounts with accounts type full
Date: 28 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 08 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/93; no change of members
Documents
Legacy
Date: 08 Sep 1993
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 01 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 28/08/92; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 18 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 28/08/91; change of members
Documents
Legacy
Date: 19 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 22/01/91 from: church house parkway holmes chapel cheshire CW4 7BA
Documents
Legacy
Date: 22 Jan 1991
Category: Auditors
Type: 386
Description: Notice of resolution removing auditor
Documents
Legacy
Date: 07 Nov 1990
Category: Capital
Type: 88(2)R
Description: Ad 21/05/90--------- £ si 900@1
Documents
Accounts with accounts type full
Date: 05 Sep 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 05 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/08/90; full list of members
Documents
Legacy
Date: 29 Aug 1990
Category: Auditors
Type: 386
Description: Notice of resolution removing auditor
Documents
Legacy
Date: 29 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 13 Jul 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Certificate change of name company
Date: 02 Jan 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed swedish tissue LIMITED\certificate issued on 01/01/90
Documents
Legacy
Date: 12 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/07/89; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 20 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/08/88; full list of members
Documents
Accounts with made up date
Date: 07 Mar 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Resolution
Date: 07 Mar 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 1988
Category: Capital
Type: PUC 2
Description: Wd 26/07/88 ad 01/01/88--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 27 Jul 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Jul 1988
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jul 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Jul 1988
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Some Companies
A WRIGHT TRAFFIC MANAGEMENT LIMITED
121 BOSTON AVENUE,RUNCORN,WA7 5XL
Number: | 10637600 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 THORNBURY ROAD,ISLEWORTH,TW7 4QE
Number: | 07906975 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOLLY COTTAGE,WARE,SG11 2ES
Number: | 07763153 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HUCKLEBERRY CLOSE,LUTON,LU3 4AN
Number: | 08291546 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH SHORE DEVELOPMENTS LIMITED
THE OFFICES OF PERRINS LIMITED,THE STRAND, BARNSTAPLE,EX31 1EU
Number: | 05065808 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 11496370 |
Status: | ACTIVE |
Category: | Private Limited Company |