Company NameFinchingfield Properties Limited
Company StatusDissolved
Company Number07069149
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Kevin Michael Grehan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadise Farm Withersfield Road
Withersfield
Suffolk
CB9 7SF
Director NameMs Nina Grehan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadise Farm Withersfield Road
Withersfield
Suffolk
CB9 7SF
Director NameMs Claire McKenzie
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Chapel Hill
Halstead
Essex
CO9 1JJ
Director NameMr Nicholas Lee White
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel Hill
Halstead
Essex
CO9 1JJ

Location

Registered AddressConduit House
Conduit Lane
Hoddesdon
Herts
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
(15 pages)
9 February 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
(15 pages)
9 February 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
(15 pages)
24 January 2011Director's details changed for Mr Kevin Michael Grehan on 1 May 2010 (2 pages)
24 January 2011Director's details changed for Mr Kevin Michael Grehan on 1 May 2010 (2 pages)
24 January 2011Director's details changed for Ms Nina Grehan on 1 May 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 January 2011Director's details changed for Ms Nina Grehan on 1 May 2010 (2 pages)
24 January 2011Director's details changed for Mr Kevin Michael Grehan on 1 May 2010 (2 pages)
24 January 2011Director's details changed for Ms Nina Grehan on 1 May 2010 (2 pages)
6 November 2009Incorporation (22 pages)
6 November 2009Incorporation (22 pages)