Company NameFinishing Touch (London) Limited
DirectorJeffrey Charles Alexander
Company StatusDissolved
Company Number02582187
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jeffrey Charles Alexander
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(11 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnycroft
Perry Green
Much Hadham
Herts
SG10 6DZ
Director NameMrs Ann Margaret Josephine Chelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2001)
RoleAccountant
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameDavid John Searle
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1997)
RolePrinter
Correspondence Address10 Links Way
Northwood
Middlesex
HA6 2XB
Secretary NameMrs Ann Margaret Josephine Chelton
NationalityBritish
StatusResigned
Appointed22 March 1991(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameMr Kenneth Robert Collier
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(7 years after company formation)
Appointment Duration10 months (resigned 31 December 1998)
RolePrinter
Correspondence AddressOverleat
3a Bush Hill
London
N21 2DB
Director NameMr Jeffrey Charles Alexander
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2001)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressSunnycroft
Perry Green
Much Hadham
Herts
SG10 6DZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O R S M Robson Rhodes
186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,580,140
Gross Profit£520,758
Net Worth£216,949
Current Liabilities£1,124,824

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 June 2006Dissolved (1 page)
9 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
23 January 2006Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Administrator's abstract of receipts and payments (3 pages)
21 January 2005Administrator's abstract of receipts and payments (2 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
3 August 2004Administrator's abstract of receipts and payments (2 pages)
3 August 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
20 August 2003Administrator's abstract of receipts and payments (2 pages)
20 August 2003Administrator's abstract of receipts and payments (2 pages)
9 October 2002Administrator's abstract of receipts and payments (3 pages)
19 September 2002Appointment of a voluntary liquidator (1 page)
19 September 2002Notice of discharge of Administration Order (5 pages)
3 July 2002Registered office changed on 03/07/02 from: 15-19 cavendish place london W1G 0DD (1 page)
3 July 2002New director appointed (2 pages)
1 July 2002Statement of affairs (19 pages)
1 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2002Administrator's abstract of receipts and payments (3 pages)
7 December 2001Secretary resigned;director resigned (1 page)
5 October 2001Director resigned (1 page)
20 August 2001Notice of Administration Order (1 page)
20 August 2001Administration Order (8 pages)
5 March 2001Full accounts made up to 30 April 2000 (16 pages)
14 February 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
5 March 2000Full accounts made up to 30 April 1999 (18 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Return made up to 13/02/00; full list of members (9 pages)
2 June 1999Full accounts made up to 30 April 1998 (17 pages)
17 February 1999Return made up to 13/02/99; no change of members (5 pages)
21 January 1999Secretary's particulars changed;director's particulars changed (1 page)
20 January 1999Director resigned (1 page)
1 April 1998Full accounts made up to 30 April 1997 (13 pages)
17 March 1998New director appointed (2 pages)
24 February 1998Return made up to 13/02/98; no change of members (4 pages)
14 August 1997Director resigned (1 page)
26 March 1997Return made up to 13/02/97; full list of members (8 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
4 March 1996Full accounts made up to 30 April 1995 (14 pages)
25 February 1996Return made up to 13/02/96; full list of members (8 pages)