Company NameFinsbury Income And Growth Trading Limited
Company StatusDissolved
Company Number02571222
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 4 months ago)
Previous NameContra-Cyclical Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Francis Gray
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1993(2 years after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradbourne Street
London
SW6 3TF
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1993(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Director NameJo Mark Pole Welman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1993(2 years after company formation)
Appointment Duration31 years, 4 months
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverhill House Riverhill
Fittleworth
Pulborough
West Sussex
RH20 1JY
Director NameJames Tait Laurenson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(6 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleChartered Accountant
Correspondence AddressHillhouse
Kirknewton
Midlothian
EH27 8DR
Scotland
Director NameMr Brian Roger Adams
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(10 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressHill House
Church Lane Debpen
Saffron Walden
Essex
CB11 3LD
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusCurrent
Appointed02 January 1993(2 years after company formation)
Appointment Duration31 years, 4 months
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Director NameSir Richard David Christopher Brooke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 1996)
RoleInvestment Banker
Correspondence AddressThe Manor House
Cholderton
Salisbury
Wiltshire
SP4 0DW
Director NameSir Alan Arthur Walters
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 1994)
RoleEconomist
Correspondence Address2820 P Street Nw
Washington
District Columbia 20007
Foreign

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£5,472,204
Gross Profit£86,908
Net Worth£221
Current Liabilities£382,467

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 December 2002Dissolved (1 page)
13 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
10 April 2001Registered office changed on 10/04/01 from: 23 cathedral yard exeter EX1 1HB (1 page)
9 April 2001Appointment of a voluntary liquidator (1 page)
9 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2001Declaration of solvency (3 pages)
28 March 2001New director appointed (2 pages)
26 January 2001Return made up to 02/01/01; full list of members (7 pages)
24 August 2000Full accounts made up to 31 March 2000 (9 pages)
1 February 2000Return made up to 02/01/00; no change of members (9 pages)
24 November 1999Full accounts made up to 31 March 1999 (9 pages)
1 February 1999Return made up to 02/01/99; no change of members (9 pages)
26 August 1998Full accounts made up to 31 March 1998 (9 pages)
19 February 1998Company name changed contra-cyclical trading LIMITED\certificate issued on 20/02/98 (2 pages)
22 January 1998Return made up to 02/01/98; full list of members (9 pages)
10 November 1997New director appointed (2 pages)
20 August 1997Full accounts made up to 31 March 1997 (9 pages)
7 March 1997Director's particulars changed (1 page)
21 January 1997Director resigned (1 page)
29 September 1996Full accounts made up to 31 March 1996 (9 pages)
11 January 1996Return made up to 02/01/96; no change of members (6 pages)
5 October 1995Interim accounts made up to 31 August 1995 (6 pages)
17 August 1995Full accounts made up to 31 March 1995 (9 pages)