Company NameFinesse Textiles Limited
Company StatusDissolved
Company Number04122309
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date8 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NamePenelope Jane Lunniss Findlay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressSlaters
Bakers Lane, Barley
Royston
Hertfordshire
SG8 8HJ
Director NameStuart George Findlay
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address"Slaters" Bakers Lane
Barley
Royston
Hertfordshire
SG8 8HJ
Secretary NamePenelope Jane Lunniss Findlay
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressSlaters
Bakers Lane, Barley
Royston
Hertfordshire
SG8 8HJ
Director NameMr Rupert George Findlay
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 08 March 2010)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address64 Orchard Road
Melbourn
Royston
Hertfordshire
SG8 6BB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2010Final Gazette dissolved following liquidation (1 page)
8 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
8 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
8 December 2009Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
8 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 January 2009Appointment of a voluntary liquidator (1 page)
10 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-02
(1 page)
10 January 2009Declaration of solvency (3 pages)
10 January 2009Declaration of solvency (3 pages)
10 January 2009Appointment of a voluntary liquidator (1 page)
9 January 2009Registered office changed on 09/01/2009 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
9 January 2009Registered office changed on 09/01/2009 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
18 December 2008Return made up to 11/12/08; full list of members (4 pages)
18 December 2008Return made up to 11/12/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 December 2007Return made up to 11/12/07; full list of members (2 pages)
20 December 2007Return made up to 11/12/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 11/12/06; full list of members (7 pages)
11 January 2007Return made up to 11/12/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
21 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Return made up to 11/12/05; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 December 2004Return made up to 11/12/04; full list of members (7 pages)
14 December 2004Return made up to 11/12/04; full list of members (7 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2004Particulars of mortgage/charge (7 pages)
10 September 2004Particulars of mortgage/charge (7 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 December 2003Return made up to 11/12/03; full list of members (7 pages)
18 December 2003Return made up to 11/12/03; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
25 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 December 2002Return made up to 11/12/02; full list of members (7 pages)
19 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Ad 02/09/02--------- £ si 50000@1=50000 £ ic 125000/175000 (2 pages)
18 December 2002Ad 02/09/02--------- £ si 50000@1=50000 £ ic 125000/175000 (2 pages)
29 January 2002Ad 21/01/02--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages)
29 January 2002Ad 21/01/02--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages)
17 December 2001Return made up to 11/12/01; full list of members (7 pages)
17 December 2001Return made up to 11/12/01; full list of members (7 pages)
27 November 2001Ad 11/04/01--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
27 November 2001Ad 11/04/01--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 January 2001Registered office changed on 08/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
11 December 2000Incorporation (32 pages)
11 December 2000Incorporation (32 pages)