Company NameFinsbury Healthcare Limited
Company StatusDissolved
Company Number03098259
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameAON Construction Services International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 03 June 2003)
RoleExecutive Director Finance & A
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 03 June 2003)
RoleChmn-Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 03 June 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameShelley Judith Simler
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleSolicitor
Correspondence AddressFirst Floor Bouverie House 154 Fleet Street
London
EC4A 2DQ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 October 2002Return made up to 30/08/02; full list of members (6 pages)
15 October 2002Location of debenture register (1 page)
11 October 2001Return made up to 30/08/01; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 September 2000Return made up to 30/08/00; full list of members (9 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
24 September 1999Return made up to 30/08/99; full list of members (10 pages)
24 September 1999Location of register of members (1 page)
22 July 1999Secretary's particulars changed (1 page)
15 July 1999Registered office changed on 15/07/99 from: 8 devonshire square london EC2M 4PL (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
1 February 1999New director appointed (4 pages)
1 February 1999New director appointed (4 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (6 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 September 1998Return made up to 30/08/98; full list of members (9 pages)
4 November 1997Registered office changed on 04/11/97 from: 6 braham street london E1 8ED (1 page)
20 May 1997Secretary's particulars changed (1 page)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 November 1996Return made up to 30/08/96; full list of members (6 pages)
22 July 1996Memorandum and Articles of Association (19 pages)
5 July 1996Company name changed aon consultants LIMITED\certificate issued on 08/07/96 (2 pages)
6 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Accounting reference date notified as 31/12 (1 page)
30 August 1995Incorporation (46 pages)