FINEBRIDGE LIMITED

16 Cleveland Road, Canvey Island, SS8 0BE, Essex, England
StatusDISSOLVED
Company No.04563452
CategoryPrivate Limited Company
Incorporated15 Oct 2002
Age21 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 21 days

SUMMARY

FINEBRIDGE LIMITED is an dissolved private limited company with number 04563452. It was incorporated 21 years, 7 months, 17 days ago, on 15 October 2002 and it was dissolved 2 years, 3 months, 21 days ago, on 08 February 2022. The company address is 16 Cleveland Road, Canvey Island, SS8 0BE, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-09

Officer name: Mr Brian Baker

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-09

Officer name: Brian Baker

Documents

View document PDF

Dissolution application strike off company

Date: 01 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

Old address: B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England

New address: 16 Cleveland Road Canvey Island Essex SS8 0BE

Documents

View document PDF

Termination secretary company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brypart Nominees Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-14

Old address: 347 Brighton Road South Croydon Surrey CR2 6ER

Documents

View document PDF

Restoration order of court

Date: 13 Apr 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 25 Aug 2009

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hyde company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed bypart nominees LTD

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 14/10/2008 from 137-143 high street sutton surrey SM1 1JH

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 26/01/06 from: bridge house, 273 brighton road belmont surrey SM2 5SU

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/12/03

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eagle hammer LIMITED\certificate issued on 15/11/02

Documents

View document PDF

Incorporation company

Date: 15 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BT DOWNEY LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11139812
Status:ACTIVE
Category:Private Limited Company

DEFO RECO LTD

FRANKLIN BUILDING,LONDON,EC1V 7DP

Number:11350391
Status:ACTIVE
Category:Private Limited Company

FLOW SAFETY LTD

UNIT 2 ALTON BUSINESS PARK HARROW ROAD,WICKFORD,SS12 9JW

Number:11619496
Status:ACTIVE
Category:Private Limited Company

HERITAGE SOUTH LIMITED

12 GRANGESIDE,COUNTY DURHAM,DL3 8QJ

Number:04676510
Status:ACTIVE
Category:Private Limited Company

INGENIOUS SOLUTIONS LIMITED

TEC BUSINESS PARK TENENS WAY,BOSTON,PE21 7PA

Number:11463060
Status:ACTIVE
Category:Private Limited Company

MILLDORF TECHNOLOGY L.P.

UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:LP017010
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source