Company NameFinefield Associates Limited
Company StatusDissolved
Company Number04409441
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years, 1 month ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Beauchamp
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Springfield Gardens
Upminster
Essex
RM14 3ER
Secretary NameSylvia Beauchamp
NationalityBritish
StatusClosed
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address81 Springfield Gardens
Upminster
Essex
RM14 3ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address81 Springfield Gardens
Upminster
Essex
RM14 3ER
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Shareholders

100 at £1Michael Beauchamp
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
21 January 2013Application to strike the company off the register (3 pages)
21 January 2013Application to strike the company off the register (3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
29 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-29
  • GBP 100
(4 pages)
29 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-29
  • GBP 100
(4 pages)
29 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-29
  • GBP 100
(4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
1 February 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 1 February 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 30 April 2010 (1 page)
29 April 2010Director's details changed for Michael Beauchamp on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Michael Beauchamp on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Michael Beauchamp on 4 April 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 May 2009Return made up to 04/04/09; full list of members (5 pages)
1 May 2009Return made up to 04/04/09; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Return made up to 04/04/08; no change of members (6 pages)
8 May 2008Return made up to 04/04/08; no change of members (6 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 April 2007Return made up to 04/04/07; no change of members (6 pages)
18 April 2007Return made up to 04/04/07; no change of members (6 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 April 2006Return made up to 04/04/06; full list of members (6 pages)
13 April 2006Return made up to 04/04/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 April 2005Return made up to 04/04/05; full list of members (6 pages)
20 April 2005Return made up to 04/04/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 May 2004Return made up to 04/04/04; full list of members (6 pages)
8 May 2004Return made up to 04/04/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 May 2003Return made up to 04/04/03; full list of members (6 pages)
1 May 2003Return made up to 04/04/03; full list of members (6 pages)
23 May 2002Ad 04/04/02-30/04/02 £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2002Ad 04/04/02-30/04/02 £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
4 April 2002Incorporation (16 pages)
4 April 2002Incorporation (16 pages)