Company NameFinsburypark (London) Ltd
DirectorsEdward George Bolton and John Edward Simmonds
Company StatusDissolved
Company Number00916764
CategoryPrivate Limited Company
Incorporation Date29 September 1967(56 years, 7 months ago)
Previous NameSekon Glassworks Limited

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameEdward George Bolton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(24 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address27 Evering Road
London
N16 7PX
Director NameJohn Edward Simmonds
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(29 years after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressGreat Pednor
Chesham
Buckinghamshire
HP5 2SU
Secretary NameHill Street Registrars Limited (Corporation)
StatusCurrent
Appointed20 September 1995(27 years, 12 months after company formation)
Appointment Duration28 years, 7 months
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
Director NameJoyce Lilian Lane
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years after company formation)
Appointment Duration3 days (resigned 21 October 1991)
RoleCompany Director
Correspondence Address11 Willowdene Court
Warley
Brentwood
Essex
CM14 5ET
Director NameRonald Charles Lane
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address11 Willowdene Court
Warley
Brentwood
Essex
CM14 5ET
Director NameMary Florence Allan Mc Latchie
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years after company formation)
Appointment Duration3 days (resigned 21 October 1991)
RoleCompany Director
Correspondence Address6 Wanstead Park Avenue
Wanstead
London
E12 5EN
Director NameMr Stephen Christopher Perkes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years after company formation)
Appointment Duration7 years, 9 months (resigned 17 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Papenburg Road
Cavey Island
Essex
SS8 9NZ
Director NameRobert Henry Prentice
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address6 Wanstead Park Avenue
Wanstead
London
E12 5EN
Secretary NameRonald Charles Lane
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address11 Willowdene Court
Warley
Brentwood
Essex
CM14 5ET
Director NameJohn Edward Simmonds
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(27 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 20 September 1995)
RoleCompany Director
Correspondence AddressGreat Pednor
Chesham
Buckinghamshire
HP5 2SU

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,141
Current Liabilities£115,627

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2004Dissolved (1 page)
12 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
3 June 2003Liquidators statement of receipts and payments (6 pages)
9 May 2002Appointment of a voluntary liquidator (1 page)
9 May 2002Statement of affairs (7 pages)
9 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2002Registered office changed on 26/04/02 from: 105 stanstead road london SE23 1HH (1 page)
2 November 2001Return made up to 18/10/01; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 July 2001Registered office changed on 07/07/01 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
27 December 2000Return made up to 18/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 December 1999Return made up to 18/10/99; full list of members (6 pages)
11 August 1999Director resigned (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
24 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 March 1998New director appointed (2 pages)
13 February 1998Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 February 1998Registered office changed on 06/02/98 from: 4 brook street london W1Y 1AA (1 page)
6 February 1998Full accounts made up to 30 April 1997 (13 pages)
26 November 1996Full accounts made up to 30 April 1996 (15 pages)
28 October 1996Return made up to 18/10/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995New director appointed (2 pages)