Company NameFiners Stephens Innocent Services
Company StatusDissolved
Company Number02822749
CategoryPrivate Unlimited Company
Incorporation Date28 May 1993(30 years, 11 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NameFiners Services

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMelvyn Dennis Orton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1994(12 months after company formation)
Appointment Duration13 years, 5 months (closed 06 November 2007)
RoleSolicitor
Correspondence Address39 Lanark Road
London
W9 1DE
Secretary NameMelvyn Dennis Orton
NationalityBritish
StatusClosed
Appointed27 May 1994(12 months after company formation)
Appointment Duration13 years, 5 months (closed 06 November 2007)
RoleSolicitor
Correspondence Address39 Lanark Road
London
W9 1DE
Director NamePhilip Ross Mitchell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(4 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 06 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameMr Anthony Darryl Philip Barling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 06 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Wychelm Rise
Guildford
Surrey
GU1 3TH
Director NameMr Paul Morris Millett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 06 November 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWillersley 12 Lawrence Court
Mill Hill
London
NW7 3QP
Director NameMr Colin James Derek Bosher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address2 Magdalene Close
Dunton
Biggleswade
Bedfordshire
SG18 8SJ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr Richard Darryl Gerstein
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address61 High View
Pinner
Middlesex
HA5 3PE
Director NamePeter Harry Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameDavid Stewart Swede
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleSolicitor
Correspondence AddressThe Mount
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7PU
Secretary NameMr Colin James Derek Bosher
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address2 Magdalene Close
Dunton
Biggleswade
Bedfordshire
SG18 8SJ

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 July 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
31 May 2006Return made up to 17/05/06; full list of members (8 pages)
1 June 2005Return made up to 17/05/05; full list of members (7 pages)
9 June 2004Return made up to 17/05/04; full list of members (9 pages)
6 March 2004New director appointed (3 pages)
6 March 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
30 May 2003Return made up to 17/05/03; full list of members (9 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
29 May 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(8 pages)
7 June 2000Return made up to 17/05/00; full list of members (8 pages)
21 December 1999Company name changed finers services\certificate issued on 22/12/99 (3 pages)
2 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998Return made up to 17/05/98; no change of members (4 pages)
2 June 1998New director appointed (2 pages)
17 November 1997Director resigned (1 page)
28 May 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Return made up to 17/05/96; no change of members (4 pages)
19 June 1995Return made up to 28/05/95; full list of members (6 pages)
26 May 1995Return made up to 28/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)