Company NameJunction 7 Finishers Limited
Company StatusDissolved
Company Number04739065
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 23 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 23 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Secretary NameMr Paul George Utting
NationalityBritish
StatusClosed
Appointed16 November 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 23 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameJohn Patrick Alcock
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Jarvis Cleys
Cheshunt
Hertfordshire
EN7 6DN
Director NameAdrian Paul Roberts
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wolvesmere
Woolmer Green
Hertfordshire
SG3 6JW
Secretary NameAdrian Paul Roberts
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wolvesmere
Woolmer Green
Hertfordshire
SG3 6JW
Secretary NameCarole Anne Alcock
NationalityBritish
StatusResigned
Appointed30 November 2004(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jarvis Cleys
Cheshunt
Hertfordshire
EN7 6DN
Director NamePaul John Alcock
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2006)
RoleProduction Director
Correspondence Address15 Savoy Wood
Harlow
Essex
CM19 5SQ
Secretary NamePaul John Alcock
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 8 months after company formation)
Appointment Duration7 months (resigned 11 August 2005)
RoleProduction Director
Correspondence Address15 Savoy Wood
Harlow
Essex
CM19 5SQ
Director NameMichael Cartin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2007)
RoleCompany Director
Correspondence Address42 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LF
Director NameMr Robin Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
40 Drury Lane
Wicken
Cambridgeshire
CB7 5XY
Director NameEdward Slater
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2005)
RoleFinance Director
Correspondence Address4 Abbey Close
Elmbridge Gate
Fyfield
Essex
CM5 0TR
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed11 August 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCrowne House
56-58 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
6 October 2007Application for striking-off (1 page)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 July 2007New director appointed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Director resigned (1 page)
19 April 2007Return made up to 17/04/07; full list of members (2 pages)
10 April 2007Accounts made up to 31 March 2006 (17 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
30 October 2006Director resigned (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 September 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2006Particulars of mortgage/charge (17 pages)
26 April 2006Return made up to 17/04/06; full list of members (3 pages)
26 April 2006Director resigned (1 page)
19 April 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
8 September 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: unit 1 weald hall farm commercia commercial centre caney lane northwood essex CM16 6ND (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
30 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
30 March 2005Registered office changed on 30/03/05 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
30 March 2005New director appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned;director resigned (1 page)
17 December 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
14 May 2004Return made up to 17/04/04; full list of members (7 pages)
21 July 2003Ad 17/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 April 2003Incorporation (12 pages)