Company NameFinering Limited
Company StatusDissolved
Company Number02590578
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Leslie Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address1 Cwrt Y Defaid
Margam
Port Talbot
West Glamorgan
SA13 2TF
Wales
Secretary NameGower Secretaries Limited (Corporation)
StatusClosed
Appointed13 April 1995(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 18 June 2002)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameDr Leslie Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1992)
RoleCompany Director
Correspondence Address15 Wern Fawr Road
Rhiwceiliog Pencoed
Bridgend
Mid Glamorgan
CF35 6NF
Wales
Director NameAlistair Hugh Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 1995)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address59 Highbury Hill
London
N5 1SX
Secretary NameAlistair Hugh Smith
NationalityEnglish
StatusResigned
Appointed02 April 1991(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1992)
RoleFinancial Controller
Correspondence Address20 Queen Elizabeths Walk
London
N16 0HX
Secretary NameChristine Elizabeth Crockett
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address72a Highbury Hill
London
N5 1AP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThird Floor
55 Gower Street
London
WC1E 6HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£89
Cash£88

Accounts

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

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
19 June 2001Return made up to 11/03/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 March 2000 (6 pages)
16 March 2000Return made up to 11/03/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (6 pages)
17 March 1999Return made up to 11/03/99; full list of members (6 pages)
14 January 1999Full accounts made up to 31 March 1998 (6 pages)
31 March 1998Return made up to 11/03/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (6 pages)
17 March 1997Return made up to 11/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 1996Full accounts made up to 31 March 1996 (6 pages)
14 March 1996Return made up to 11/03/96; full list of members (6 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Ad 13/04/95--------- £ si 87@1=87 £ ic 2/89 (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 5 great college street westminster london SW1P 3SJ (1 page)
13 June 1995Secretary resigned;new secretary appointed (4 pages)
13 June 1995Director resigned (2 pages)
10 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
6 April 1995Full accounts made up to 31 March 1995 (5 pages)
22 March 1995Return made up to 11/03/95; no change of members (4 pages)