Company NameFinansa Limited
Company StatusDissolved
Company Number02637020
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Nevile Wilson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(5 months after company formation)
Appointment Duration32 years, 2 months
RoleGeneral Manager
Correspondence AddressThe White House Barton Road
Bramley
Guildford
Surrey
GU5 0EA
Director NameGavin Stewart Whichello
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleManaging Director
Correspondence Address45 Milton Road
Cambridge
CB4 1XA
Director NameAlan Lockhart Sim Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleFinance Director
Correspondence Address44 Brackenwood
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YP
Secretary NameAlan Lockhart Sim Wilson
NationalityBritish
StatusCurrent
Appointed22 September 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleFinance Director
Correspondence Address44 Brackenwood
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YP
Director NameShakeel Akhtar Rashid
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleTechnical Director
Correspondence Address9 Fairfield Crescent
St Ives
Huntingdon
Cambridgeshire
PE17 4QH
Director NameMr Adrian Paul Jones
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address5 Vogans Mill
Mill Street
London
SE1 2BZ
Director NameGavin Stewart Whichello
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 1993)
RoleManaging Director
Correspondence Address45 Milton Road
Cambridge
CB4 1XA
Secretary NameMr Adrian Paul Jones
NationalityBritish
StatusResigned
Appointed01 October 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address5 Vogans Mill
Mill Street
London
SE1 2BZ
Director NameRodney James Westhead
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Manor House
Monks Kirby
Rugby
Warks
CV23 0RJ
Secretary NameMr Brian Robert Montague
NationalityBritish
StatusResigned
Appointed14 January 1992(5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 August 1992)
RoleCompany Director
Correspondence Address39 Orchard Way
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JE
Secretary NameJohn Nevile Wilson
NationalityBritish
StatusResigned
Appointed26 August 1992(1 year after company formation)
Appointment Duration1 year (resigned 22 September 1993)
RoleCompany Director
Correspondence AddressThe White House Barton Road
Bramley
Guildford
Surrey
GU5 0EA
Director NameStephen Murrell Gutteridge
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(1 year, 8 months after company formation)
Appointment Duration6 months (resigned 22 October 1993)
RoleAccountant
Correspondence Address3 Radnor House
98 Manor Way Blackheath
London
SE3 9AP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAldwych House
71-79 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 December 1998Dissolved (1 page)
17 March 1998Receiver's abstract of receipts and payments (2 pages)
17 March 1998Receiver ceasing to act (1 page)
15 October 1997Receiver's abstract of receipts and payments (2 pages)
4 October 1996Receiver's abstract of receipts and payments (2 pages)
26 October 1995Receiver's abstract of receipts and payments (2 pages)
10 October 1995Completion of winding up (2 pages)
10 October 1995Dissolution deferment (2 pages)
10 October 1995Notice to Secretary of State for direction (2 pages)
19 December 1994Statement of Affairs in administrative receivership following report to creditors (12 pages)
3 October 1994Appointment of receiver/manager (1 page)