Company NameFinlay Gorham 1977 Limited
Company StatusDissolved
Company Number01300961
CategoryPrivate Limited Company
Incorporation Date3 March 1977(47 years, 2 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NameFinlay Gorham 1997 Limited

Business Activity

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

Directors

Director NameMr Jonathan Finlay Ward
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 23 July 2002)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressPotash Farm
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NG
Secretary NameEmma Clare Elizabeth Ward
NationalityBritish
StatusClosed
Appointed06 November 1998(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 23 July 2002)
RoleCompany Director
Correspondence AddressPotash Farm
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NG
Director NameSqn Ldr John Chisholm Ward
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 November 1998)
RoleAviation Consultant
Correspondence AddressChurch House 33 Church Street
Henley On Thames
Oxfordshire
RG9 1SE
Secretary NameSqn Ldr John Chisholm Ward
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 November 1998)
RoleCompany Director
Correspondence AddressChurch House 33 Church Street
Henley On Thames
Oxfordshire
RG9 1SE

Location

Registered Address33 Nicholas Way
Northwood
Middlesex
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£7,890
Current Liabilities£126,467

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2001Voluntary strike-off action has been suspended (1 page)
21 August 2001Application for striking-off (1 page)
2 April 2001Return made up to 31/12/00; full list of members (6 pages)
30 March 2001Company name changed finlay gorham 1997 LIMITED\certificate issued on 30/03/01 (2 pages)
29 January 2001Company name changed finlay-gorham LIMITED\certificate issued on 29/01/01 (2 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 August 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
10 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1995Particulars of mortgage/charge (6 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
29 March 1995Return made up to 31/12/94; full list of members (6 pages)