Company NameFinebury Management Ltd
Company StatusDissolved
Company Number04675419
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Martin Hyams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 07 July 2009)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressEaster Barn
Wicken Bonhunt
Essex
CB11 3UG
Secretary NameMr Ian Douglas Lindsay Jamieson
NationalityBritish
StatusClosed
Appointed23 March 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 07 July 2009)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address19 Canonbie Road
Forest Hill
London
SE23 3AW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£825
Cash£2,699
Current Liabilities£1,974

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
14 March 2008Return made up to 24/02/08; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 April 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
5 March 2007Return made up to 24/02/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 February 2006Return made up to 24/02/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
1 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 April 2005Return made up to 24/02/05; full list of members (2 pages)
2 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
15 March 2004Return made up to 24/02/04; full list of members (6 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New director appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)