Company NameFinewood Consulting Limited
Company StatusDissolved
Company Number03236729
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameKarl Philip Blount
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(1 month after company formation)
Appointment Duration8 years, 7 months (closed 26 April 2005)
RoleComputer Consultant
Correspondence Address12 Merton Close
Brackley
Northamptonshire
NN13 6DQ
Secretary NameMichelle Leach
NationalityBritish
StatusClosed
Appointed16 September 1996(1 month after company formation)
Appointment Duration8 years, 7 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address74 Allington Road
Paddock Wood
Kent
TN12 6AN
Director NameMr Henry George Wilson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(1 day after company formation)
Appointment Duration1 month (resigned 17 September 1996)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address15 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameKim Walter Scott
NationalityBritish
StatusResigned
Appointed13 August 1996(1 day after company formation)
Appointment Duration1 month (resigned 17 September 1996)
RoleFinance Manager
Correspondence Address20 Vale Close
Harpenden
Hertfordshire
AL5 3LX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2004Application for striking-off (1 page)
25 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
25 August 2004Return made up to 12/08/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
1 September 2003Return made up to 12/08/03; full list of members (6 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page)
14 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
17 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
2 September 1999Return made up to 12/08/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 February 1999Registered office changed on 16/02/99 from: 5 gordon road windsor berkshire SL4 3RG (1 page)
6 August 1998Return made up to 12/08/98; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
19 September 1997Return made up to 12/08/97; full list of members (6 pages)
19 September 1997Director resigned (1 page)
19 September 1997Secretary resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Ad 04/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 1996Registered office changed on 10/10/96 from: 28A high street harpenden hertfordshire AL5 2SX (1 page)
18 August 1996New secretary appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996Registered office changed on 18/08/96 from: international house the britannia suite manchester M3 2ER (1 page)
18 August 1996Secretary resigned (1 page)
18 August 1996Director resigned (2 pages)
12 August 1996Incorporation (10 pages)