W.R. FINLAY LIMITED

3rd Floor Harvester House 3rd Floor Harvester House, Belfast, BT2 8GE
StatusDISSOLVED
Company No.NI006921
CategoryPrivate Limited Company
Incorporated17 Apr 1967
Age57 years, 1 month, 6 days
JurisdictionNorthern Ireland
Dissolution24 Oct 2017
Years6 years, 6 months, 30 days

SUMMARY

W.R. FINLAY LIMITED is an dissolved private limited company with number NI006921. It was incorporated 57 years, 1 month, 6 days ago, on 17 April 1967 and it was dissolved 6 years, 6 months, 30 days ago, on 24 October 2017. The company address is 3rd Floor Harvester House 3rd Floor Harvester House, Belfast, BT2 8GE.



Company Fillings

Gazette dissolved liquidation

Date: 24 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 24 Jul 2017

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

Old address: C/O Aspire Business Solutions Limited Unit 34 Ballymena Business Centre 62 Fenaghy Road Ballymena County Antrim BT42 1FL

New address: 3rd Floor Harvester House 4-8 Adelaide Street Belfast BT2 8GE

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 01 Dec 2016

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 01 Dec 2016

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vishal Puri

Appointment date: 2016-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-22

Officer name: Jason Alexander Smalley

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-26

Officer name: Clare Louise Egan

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Alexander Smalley

Appointment date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Kelly

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Dr Brian Kelly

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Address

Type: AD01

Old address: C/O C/O Aspire Business Solutions Limited Unit 34 Ballymena Business Centre 62 Fenaghy Road Ballymena County Antrim BT42 1FL Northern Ireland

Change date: 2013-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: AD01

Old address: Unit 6, Channel Wharf Old Channel Road Belfast BT3 9DE

Change date: 2013-07-29

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daphne Margaret Murray

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Louise Egan

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mccambridge

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Mccambridge

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Gonzalez Lau

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Michael John O'donnell

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Brian Kelly

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Gonzalez

Change date: 2011-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mccambridge

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Gonzalez

Change date: 2010-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-31

Officer name: John Mccambridge

Documents

View document PDF

Legacy

Date: 19 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 08 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 15 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Resolution

Date: 22 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/08/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/08/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/08/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Oct 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 27 Sep 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/08/99 annual return shuttle

Documents

Legacy

Date: 05 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 16 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/08/98 annual return shuttle

Documents

Legacy

Date: 26 Jun 1998

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/08/97 annual return shuttle

Documents

Legacy

Date: 30 Oct 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 01 Nov 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 25 Sep 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 23 Sep 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/08/96 annual return shuttle

Documents

Legacy

Date: 27 Jan 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 06 Nov 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/08/95 annual return shuttle

Documents

Legacy

Date: 02 Nov 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Legacy

Date: 28 Sep 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/08/94 annual return shuttle

Documents

Legacy

Date: 12 Apr 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/92 annual accts

Documents

Legacy

Date: 22 Oct 1993

Category: Annual-return

Type: 371S(NI)

Description: 31/08/93 annual return shuttle

Documents

Legacy

Date: 16 Aug 1993

Category: Annual-return

Type: 371A(NI)

Description: 31/08/92 annual return form

Documents

Legacy

Date: 26 Nov 1992

Category: Accounts

Type: AC(NI)

Description: 31/12/91 annual accts

Documents

Legacy

Date: 07 May 1992

Category: Accounts

Type: AC(NI)

Description: 31/12/90 annual accts

Documents

Legacy

Date: 18 Nov 1991

Category: Annual-return

Type: AR(NI)

Description: 31/08/91 annual return

Documents

Legacy

Date: 11 Jun 1991

Category: Annual-return

Type: AR(NI)

Description: 31/08/90 annual return

Documents

Legacy

Date: 05 Nov 1990

Category: Accounts

Type: AC(NI)

Description: 31/12/89 annual accts

Documents

Legacy

Date: 22 Oct 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 May 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Apr 1990

Category: Annual-return

Type: AR(NI)

Description: 30/11/89 annual return

Documents

Legacy

Date: 23 Nov 1989

Category: Accounts

Type: AC(NI)

Description: 31/12/88 annual accts

Documents

Legacy

Date: 30 Dec 1988

Category: Annual-return

Type: AR(NI)

Description: 30/11/88 annual return

Documents

Legacy

Date: 29 Dec 1988

Category: Accounts

Type: AC(NI)

Description: 31/12/87 annual accts

Documents

Legacy

Date: 04 Jan 1988

Category: Annual-return

Type: AR(NI)

Description: 28/11/87 annual return

Documents

Legacy

Date: 21 Dec 1987

Category: Accounts

Type: AC(NI)

Description: 31/12/86 annual accts

Documents

Legacy

Date: 30 Apr 1987

Category: Accounts

Type: AC(NI)

Description: 31/12/85 annual accts

Documents


Some Companies

4 DRONES LTD

TONG HALL TONG LANE,BRADFORD,BD4 0RR

Number:11714050
Status:ACTIVE
Category:Private Limited Company

A ROBBINS ENGINEERING SERVICES LTD

ROOKERY COTTAGE 15 EAST STREET,HORSHAM,RH12 4RB

Number:05991621
Status:ACTIVE
Category:Private Limited Company

CREATIVE BACKGROUND LTD

302 ROCHFORDS GARDENS,SLOUGH,SL2 5XW

Number:11617805
Status:ACTIVE
Category:Private Limited Company

QUESTAS CONSULTING LTD

30 GLAMORGAN ROAD,KINGSTON UPON THAMES,KT1 4HP

Number:04587929
Status:ACTIVE
Category:Private Limited Company

RH PALMER LTD

23 EVELYN STREET,BARRY,CF63 4EN

Number:11832563
Status:ACTIVE
Category:Private Limited Company

SUZANNA ROSENTHAL LIMITED

11 ALMA ROAD,KING'S LYNN,PE31 7NY

Number:04170735
Status:ACTIVE
Category:Private Limited Company

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