Company NameJames Finlay Management & Secretarial Services Limited
Company StatusDissolved
Company Number00448872
CategoryPrivate Limited Company
Incorporation Date31 January 1948(76 years, 2 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)
Previous NameTrusew Textiles Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan James Gilmour
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(45 years, 1 month after company formation)
Appointment Duration23 years, 8 months (closed 15 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
Director NameMr Julian Michael Rutherford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(65 years after company formation)
Appointment Duration3 years, 9 months (closed 15 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
Director NameMr Guy Rufus Chambers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2015(67 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 15 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Finlay Limited (Corporation)
StatusClosed
Appointed28 February 1993(45 years, 1 month after company formation)
Appointment Duration23 years, 8 months (closed 15 November 2016)
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr David William Forsyth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(45 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address7 Wester Cleddens Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2NF
Scotland
Director NameRobert White McCracken
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(45 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1996)
RoleChartered Secretary
Correspondence AddressKeros 7 Beechwood
Kilwinning
Ayrshire
KA13 7HT
Scotland
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(47 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameRichard James Kay Muir
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(48 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2001)
RoleMerchant
Correspondence AddressPark House
Blair Drummond
Stirling
FK9 4UP
Scotland
Director NameSimon George Hill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(53 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 September 2001)
RoleExecutive Director
Correspondence AddressMill Of Torr Farm House
Blair Drummond
Stirling
Perthshire
FK9 4UP
Scotland
Director NameDr William Byran Eyton
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(53 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleTechnial Director
Correspondence AddressRosemount
10 West Argyle Street
Helensburgh
Dunbartonshire
G84 8UU
Scotland
Director NameMr Rupert Bruce Grantham Trower Hogg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(54 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 September 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAuchmannoch House
Sorn
Ayrshire
KA5 6JP
Scotland
Director NameMr Paul Robert Henson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(59 years after company formation)
Appointment Duration6 years (resigned 01 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
Director NameMr Ronald James Mathison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(60 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ

Contact

Websitefinlays.net

Location

Registered AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

12.4k at £1James Finlay LTD
99.98%
Ordinary
1 at £1Duncan James Gilmour
0.01%
Ordinary
1 at £1Patrick Gordon Lockett
0.01%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
22 August 2016Application to strike the company off the register (3 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 June 2016Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 12,377
(4 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 12,377
(4 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
16 September 2015Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages)
16 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
16 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
16 September 2015Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12,377
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12,377
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12,377
(4 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12,377
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Duncan James Gilmour on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages)
20 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Mr Duncan James Gilmour on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 May 2009Return made up to 28/02/09; full list of members (5 pages)
5 May 2009Return made up to 28/02/09; full list of members (5 pages)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 September 2008Director appointed mr ronald james mathison (1 page)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Director appointed mr ronald james mathison (1 page)
26 March 2008Return made up to 28/02/08; full list of members (5 pages)
26 March 2008Return made up to 28/02/08; full list of members (5 pages)
25 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
25 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
29 November 2007Registered office changed on 29/11/07 from: elmsall way dale lane, south elmsall pontefract west yorkshire WF9 2XS (1 page)
29 November 2007Registered office changed on 29/11/07 from: elmsall way dale lane, south elmsall pontefract west yorkshire WF9 2XS (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 April 2007Return made up to 28/02/07; full list of members (8 pages)
1 April 2007Return made up to 28/02/07; full list of members (8 pages)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 March 2006Return made up to 28/02/06; full list of members (8 pages)
31 March 2006Return made up to 28/02/06; full list of members (8 pages)
6 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 March 2005Return made up to 28/02/05; full list of members (8 pages)
29 March 2005Return made up to 28/02/05; full list of members (8 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 March 2004Return made up to 28/02/04; full list of members (6 pages)
17 March 2004Return made up to 28/02/04; full list of members (6 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
31 March 2003Return made up to 28/02/03; full list of members (6 pages)
31 March 2003Return made up to 28/02/03; full list of members (6 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (3 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
17 June 2002Amended accounts made up to 31 December 2001 (8 pages)
17 June 2002Amended accounts made up to 31 December 2001 (8 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
9 April 2002Return made up to 28/02/02; full list of members (6 pages)
9 April 2002Secretary's particulars changed (1 page)
9 April 2002Return made up to 28/02/02; full list of members (6 pages)
9 April 2002Secretary's particulars changed (1 page)
8 March 2002Secretary's particulars changed (1 page)
8 March 2002Secretary's particulars changed (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 March 2001Secretary's particulars changed (1 page)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 March 2001Secretary's particulars changed (1 page)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
29 March 2000Return made up to 28/02/00; full list of members (8 pages)
29 March 2000Return made up to 28/02/00; full list of members (8 pages)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
8 April 1999Registered office changed on 08/04/99 from: po box 113 croydon road croydon CR9 4BU (1 page)
8 April 1999Registered office changed on 08/04/99 from: po box 113 croydon road croydon CR9 4BU (1 page)
31 March 1999Return made up to 28/02/99; full list of members (8 pages)
31 March 1999Return made up to 28/02/99; full list of members (8 pages)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1997Full accounts made up to 31 December 1996 (7 pages)
19 June 1997Full accounts made up to 31 December 1996 (7 pages)
2 April 1997Return made up to 28/02/97; full list of members (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (8 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
5 June 1996Full accounts made up to 31 December 1995 (7 pages)
5 June 1996Full accounts made up to 31 December 1995 (7 pages)
3 May 1996Director's particulars changed (2 pages)
3 May 1996Director's particulars changed (2 pages)
20 March 1996Return made up to 28/02/96; full list of members (7 pages)
20 March 1996Return made up to 28/02/96; full list of members (7 pages)
8 September 1995Director resigned;new director appointed (6 pages)
8 September 1995Director resigned;new director appointed (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (8 pages)
10 May 1995Full accounts made up to 31 December 1994 (8 pages)
27 March 1995Return made up to 28/02/95; full list of members (12 pages)
27 March 1995Return made up to 28/02/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)